Shukco 342 Ltd MAIDENHEAD


Shukco 342 started in year 1994 as Private Limited Company with registration number 02969121. The Shukco 342 company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since 2016-03-25 Shukco 342 Ltd is no longer carrying the name Sita Nem.

There is a single director in the company at the moment - Christopher T., appointed on 1 February 2020. In addition, a secretary was appointed - Joan K., appointed on 31 July 2003. At the moment 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.

Shukco 342 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 02969121
Date of Incorporation Tue, 13th Sep 1994
Industry Non-trading company
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 February 2020

Joan K.

Position: Secretary

Appointed: 31 July 2003

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 01 March 2016

Marek G.

Position: Director

Appointed: 31 May 2003

Resigned: 31 December 2007

Elizabeth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

Ian S.

Position: Director

Appointed: 02 March 2001

Resigned: 19 February 2007

Robert S.

Position: Director

Appointed: 19 May 1999

Resigned: 02 March 2001

Simon T.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2001

Ian G.

Position: Director

Appointed: 19 May 1999

Resigned: 31 May 2003

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 05 June 1998

Resigned: 19 May 1999

Simon T.

Position: Secretary

Appointed: 05 June 1998

Resigned: 30 June 2001

Andrew B.

Position: Director

Appointed: 05 June 1998

Resigned: 10 July 1999

Dominique P.

Position: Director

Appointed: 27 March 1998

Resigned: 19 May 1999

Marc B.

Position: Director

Appointed: 27 March 1998

Resigned: 19 May 1999

Jacques P.

Position: Director

Appointed: 27 March 1998

Resigned: 19 May 1999

Pierre C.

Position: Director

Appointed: 27 March 1998

Resigned: 19 May 1999

Charles D.

Position: Director

Appointed: 27 March 1998

Resigned: 31 August 1998

Eric J.

Position: Director

Appointed: 20 November 1995

Resigned: 13 February 1998

Robert S.

Position: Director

Appointed: 29 September 1995

Resigned: 27 March 1998

Robert S.

Position: Secretary

Appointed: 29 September 1995

Resigned: 19 May 1999

Timothy P.

Position: Director

Appointed: 29 September 1995

Resigned: 27 March 1998

John V.

Position: Director

Appointed: 10 May 1995

Resigned: 29 September 1997

Michael M.

Position: Secretary

Appointed: 10 May 1995

Resigned: 29 September 1995

Michael M.

Position: Director

Appointed: 10 May 1995

Resigned: 29 September 1995

Edward N.

Position: Director

Appointed: 14 September 1994

Resigned: 10 May 1995

James M.

Position: Director

Appointed: 14 September 1994

Resigned: 10 May 1995

Anthony D.

Position: Director

Appointed: 13 September 1994

Resigned: 14 September 1994

Anthony D.

Position: Secretary

Appointed: 13 September 1994

Resigned: 08 May 1995

Julian G.

Position: Director

Appointed: 13 September 1994

Resigned: 14 September 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Suez Recycling and Recovery Holdings Uk Ltd from Maidenhead, England. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, 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 1985
Legal form Private Company Limited By Shares
Country registered England
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
significiant influence or control

Company previous names

Sita Nem March 25, 2016
Northumbrian Environmental Management February 5, 2015
Shukco 300 August 28, 2002
Bfi Acquisitions November 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements