Suez Recycling And Recovery North East Ltd MAIDENHEAD


Suez Recycling And Recovery North East started in year 1988 as Private Limited Company with registration number 02331133. The Suez Recycling And Recovery North East company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since 2016-03-24 Suez Recycling And Recovery North East Ltd is no longer carrying the name Sita North East.

At the moment there are 2 directors in the the company, namely Christopher T. and John S.. In addition one secretary - Mark T. - is with the firm. 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.

Suez Recycling And Recovery North East 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 02331133
Date of Incorporation Fri, 23rd Dec 1988
Industry Activities of other holding companies n.e.c.
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (148 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

John S.

Position: Director

Appointed: 01 January 2020

Mark T.

Position: Secretary

Appointed: 05 January 2009

David C.

Position: Director

Resigned: 01 January 1993

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 31 October 2021

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 29 February 2016

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

Elizabeth C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

Ian S.

Position: Director

Appointed: 02 March 2001

Resigned: 19 February 2007

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: 25 October 2001

Simon T.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2001

Brian W.

Position: Director

Appointed: 19 May 1999

Resigned: 31 March 2000

Marek G.

Position: Director

Appointed: 19 May 1999

Resigned: 31 May 2003

Robert S.

Position: Director

Appointed: 19 May 1999

Resigned: 02 March 2001

Simon T.

Position: Secretary

Appointed: 19 May 1999

Resigned: 30 June 2001

Patrick B.

Position: Director

Appointed: 19 April 1996

Resigned: 19 May 1999

John W.

Position: Director

Appointed: 19 April 1996

Resigned: 19 May 1999

Paul T.

Position: Director

Appointed: 15 December 1995

Resigned: 19 May 1999

James N.

Position: Director

Appointed: 01 April 1994

Resigned: 26 July 1994

Raymond H.

Position: Director

Appointed: 01 April 1994

Resigned: 22 March 1996

Peter W.

Position: Director

Appointed: 01 January 1993

Resigned: 28 November 1993

David W.

Position: Secretary

Appointed: 01 January 1993

Resigned: 19 May 1999

Christopher G.

Position: Director

Appointed: 28 September 1992

Resigned: 19 May 1999

Ian M.

Position: Director

Appointed: 25 June 1992

Resigned: 01 January 1993

John G.

Position: Director

Appointed: 25 June 1992

Resigned: 01 January 1993

Ian G.

Position: Director

Appointed: 25 June 1992

Resigned: 31 May 2003

Charles R.

Position: Secretary

Appointed: 25 June 1992

Resigned: 01 January 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Suez Recycling and Recovery Holdings Uk Ltd from Maidenhead, England. The abovementioned 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. The abovementioned 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 North East March 24, 2016
Sita Aberdeen September 26, 2002
Northumbrian Environmental Management August 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (46 pages)

Company search

Advertisements