West London Energy Recovery Ltd MAIDENHEAD


Founded in 2013, West London Energy Recovery, classified under reg no. 08588138 is an active company. Currently registered at Suez House SL6 1ES, Maidenhead the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 9th Nov 2015 West London Energy Recovery Ltd is no longer carrying the name Sita West London.

The firm has 7 directors, namely Sho S., Kazuma F. and Roy K. and others. Of them, Rahul K. has been with the company the longest, being appointed on 16 March 2015 and Sho S. has been with the company for the least time - from 1 November 2023. As of 21 May 2024, there were 25 ex directors - Amit T., Masashi K. and others listed below. There were no ex secretaries.

West London Energy Recovery 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 08588138
Date of Incorporation Thu, 27th Jun 2013
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Sho S.

Position: Director

Appointed: 01 November 2023

Kazuma F.

Position: Director

Appointed: 01 April 2023

Roy K.

Position: Director

Appointed: 14 March 2023

Timothy M.

Position: Director

Appointed: 21 December 2022

Christopher T.

Position: Director

Appointed: 01 December 2021

Mark T.

Position: Director

Appointed: 28 June 2021

Rahul K.

Position: Director

Appointed: 16 March 2015

Suez Recycling And Recovery Uk Ltd

Position: Corporate Secretary

Appointed: 27 June 2013

Amit T.

Position: Director

Appointed: 29 March 2022

Resigned: 16 February 2023

Masashi K.

Position: Director

Appointed: 01 September 2021

Resigned: 01 April 2023

Joseph L.

Position: Director

Appointed: 26 August 2021

Resigned: 29 March 2022

Halim A.

Position: Director

Appointed: 05 October 2020

Resigned: 31 October 2023

Philip A.

Position: Director

Appointed: 28 March 2019

Resigned: 21 December 2022

Andrew C.

Position: Director

Appointed: 28 March 2019

Resigned: 26 August 2021

Edward W.

Position: Director

Appointed: 12 July 2018

Resigned: 28 March 2019

Nicholas C.

Position: Director

Appointed: 06 December 2017

Resigned: 28 March 2019

Yuji S.

Position: Director

Appointed: 24 July 2017

Resigned: 20 July 2021

Kenneth S.

Position: Director

Appointed: 01 May 2017

Resigned: 06 December 2017

Florent D.

Position: Director

Appointed: 13 December 2016

Resigned: 01 December 2021

Charles M.

Position: Director

Appointed: 12 August 2016

Resigned: 12 July 2018

Kevin B.

Position: Director

Appointed: 12 August 2016

Resigned: 06 December 2017

Eiichiro H.

Position: Director

Appointed: 16 March 2015

Resigned: 24 July 2017

Belinda K.

Position: Director

Appointed: 14 August 2014

Resigned: 05 October 2020

Kevan S.

Position: Director

Appointed: 07 March 2014

Resigned: 13 December 2016

Nicholas C.

Position: Director

Appointed: 22 November 2013

Resigned: 12 August 2016

John M.

Position: Director

Appointed: 22 November 2013

Resigned: 16 March 2015

Tsuneharu H.

Position: Director

Appointed: 22 November 2013

Resigned: 14 August 2014

Gershon C.

Position: Director

Appointed: 22 November 2013

Resigned: 01 May 2017

Paul G.

Position: Director

Appointed: 07 October 2013

Resigned: 07 March 2014

Graham M.

Position: Director

Appointed: 07 October 2013

Resigned: 28 June 2021

Ian S.

Position: Director

Appointed: 07 October 2013

Resigned: 31 March 2020

Christophe C.

Position: Director

Appointed: 27 June 2013

Resigned: 07 October 2013

David P.

Position: Director

Appointed: 27 June 2013

Resigned: 07 October 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is West London Energy Recovery Holdings Ltd from Maidenhead, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

West London Energy Recovery Holdings 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 08586824
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 West London November 9, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wed, 1st Nov 2023 new director was appointed.
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements