Suez Recycling And Recovery Uk Ltd MAIDENHEAD


Suez Recycling And Recovery Uk started in year 1988 as Private Limited Company with registration number 02291198. The Suez Recycling And Recovery Uk company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since March 24, 2016 Suez Recycling And Recovery Uk Ltd is no longer carrying the name Sita Uk.

At present there are 3 directors in the the company, namely Christopher T., Gary M. and John S.. In addition one secretary - Mark T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BS22 6WA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1088027 . It is located at Greenbank Crescent, East Tullos Industrial Estate, Aberdeen with a total of 11 cars. It has two locations in the UK.

Suez Recycling And Recovery Uk 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 02291198
Date of Incorporation Tue, 30th Aug 1988
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 36 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 Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

Gary M.

Position: Director

Appointed: 01 January 2020

Mark T.

Position: Secretary

Appointed: 05 January 2009

John S.

Position: Director

Appointed: 05 January 2009

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

David F.

Position: Director

Appointed: 06 December 2012

Resigned: 30 November 2013

Marek G.

Position: Director

Appointed: 30 March 2009

Resigned: 31 March 2016

John S.

Position: Secretary

Appointed: 05 January 2009

Resigned: 05 January 2009

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

Peter G.

Position: Director

Appointed: 31 July 2003

Resigned: 31 October 2006

Graham M.

Position: Secretary

Appointed: 31 July 2003

Resigned: 05 January 2009

Per-Anders H.

Position: Director

Appointed: 31 May 2003

Resigned: 01 October 2008

Joan K.

Position: Secretary

Appointed: 18 July 2001

Resigned: 01 September 2001

Elizabeth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

Ian S.

Position: Director

Appointed: 02 March 2001

Resigned: 19 February 2007

Brian W.

Position: Director

Appointed: 19 May 1999

Resigned: 31 March 2000

Marek G.

Position: Director

Appointed: 19 May 1999

Resigned: 05 January 2009

Simon T.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2001

Ian G.

Position: Director

Appointed: 19 May 1999

Resigned: 31 May 2003

Robert S.

Position: Director

Appointed: 19 May 1999

Resigned: 02 March 2001

Gavin G.

Position: Director

Appointed: 19 May 1999

Resigned: 01 May 2000

David H.

Position: Director

Appointed: 19 May 1999

Resigned: 01 September 2002

John L.

Position: Director

Appointed: 19 May 1999

Resigned: 30 March 2001

Charles D.

Position: Director

Appointed: 23 March 1998

Resigned: 15 September 1999

Dominique P.

Position: Director

Appointed: 02 December 1997

Resigned: 15 September 1999

Marc B.

Position: Director

Appointed: 02 December 1997

Resigned: 15 September 1999

Simon T.

Position: Secretary

Appointed: 31 July 1997

Resigned: 30 June 2001

John T.

Position: Director

Appointed: 12 March 1997

Resigned: 01 November 1997

Jacques P.

Position: Director

Appointed: 24 January 1997

Resigned: 15 September 1999

Thierry S.

Position: Director

Appointed: 19 October 1995

Resigned: 06 November 1997

Philippe D.

Position: Director

Appointed: 26 January 1995

Resigned: 07 February 1997

Jean P.

Position: Director

Appointed: 10 December 1993

Resigned: 19 October 1995

Frederic M.

Position: Director

Appointed: 08 March 1993

Resigned: 03 March 1995

Phillipe B.

Position: Director

Appointed: 08 March 1993

Resigned: 10 December 1993

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1993

Resigned: 19 May 1999

Jean-Claude L.

Position: Director

Appointed: 08 March 1993

Resigned: 01 November 1997

Eric H.

Position: Director

Appointed: 08 March 1993

Resigned: 05 June 1998

Andrew B.

Position: Director

Appointed: 08 March 1993

Resigned: 01 June 1999

Pierre C.

Position: Director

Appointed: 08 February 1989

Resigned: 28 October 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Suez Recycling and Recovery Holdings Uk 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 Holdings Uk Ltd

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03475737
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

Sita Uk March 24, 2016
Sita (gb) August 30, 2002
S.i.t.a. (gb) November 2, 2000

Transport Operator Data

Greenbank Crescent
Address East Tullos Industrial Estate
City Aberdeen
Post code AB12 3BG
Vehicles 6
Sclattie Transfer Station
Address Off Bankhead Avenue , Bankhead , Bucksburn
City Aberdeen
Post code AB21 9EG
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (68 pages)

Company search

Advertisements