Suez Recycling And Recovery Southern Ltd MAIDENHEAD


Suez Recycling And Recovery Southern started in year 1971 as Private Limited Company with registration number 01020153. The Suez Recycling And Recovery Southern company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since Wed, 29th Nov 2017 Suez Recycling And Recovery Southern Ltd is no longer carrying the name Shukco 348.

At present there are 2 directors in the the firm, namely Christopher T. and John S.. In addition one secretary - Joan K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Suez Recycling And Recovery Southern Ltd Address / Contact

Office Address Suez House
Office Address2 Grenfell Road
Town Maidenhead
Post code SL6 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020153
Date of Incorporation Mon, 9th Aug 1971
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

John S.

Position: Director

Appointed: 01 January 2020

Joan K.

Position: Secretary

Appointed: 31 July 2003

David P.

Position: Director

Appointed: 01 November 2019

Resigned: 01 January 2020

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

David P.

Position: Director

Appointed: 01 September 2010

Resigned: 03 June 2015

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 03 June 2015

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

Per-Anders H.

Position: Director

Appointed: 31 May 2003

Resigned: 01 October 2008

Elizabeth C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 July 2003

Ian G.

Position: Director

Appointed: 01 October 2001

Resigned: 31 May 2003

Ian S.

Position: Director

Appointed: 01 October 2001

Resigned: 19 February 2007

Terrence M.

Position: Director

Appointed: 12 July 1991

Resigned: 07 February 2002

Terrence M.

Position: Director

Appointed: 12 July 1991

Resigned: 31 May 2002

Philip S.

Position: Director

Appointed: 12 July 1991

Resigned: 23 January 2002

David S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 January 2002

Stephen C.

Position: Director

Appointed: 12 July 1991

Resigned: 08 January 2002

Jack L.

Position: Secretary

Appointed: 12 July 1991

Resigned: 01 November 2001

Keith C.

Position: Director

Appointed: 12 July 1991

Resigned: 09 January 2002

Stephen M.

Position: Director

Appointed: 12 July 1991

Resigned: 08 January 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Suez Recycling and Recovery South East Ltd from Maidenhead, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Suez Recycling And Recovery South East Ltd

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00295632
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shukco 348 November 29, 2017
Sita Southern March 25, 2016
A. & J. Bull (southern) January 3, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (41 pages)

Company search

Advertisements