Suez Recycling And Recovery Northern Ireland Ltd BELFAST


Suez Recycling and Recovery Northern Ireland Ltd was formally closed on 2021-03-16. Suez Recycling And Recovery Northern Ireland was a private limited company that was located at C/O Cleaver Fulton Rankin Solicitor, 50 Bedford Street, Belfast, BT2 7FW. The company (formally formed on 1990-05-04) was run by 1 director and 1 secretary.
Director Christopher T. who was appointed on 01 February 2020.
Among the secretaries, we can name: Joan K. appointed on 10 July 2020.

The company was officially classified as "collection of non-hazardous waste" (38110), "treatment and disposal of non-hazardous waste" (38210). As stated in the CH records, there was a name alteration on 2016-04-05, their previous name was Sita (northern Ireland). The most recent confirmation statement was sent on 2020-05-04 and last time the accounts were sent was on 31 December 2018. 2016-05-04 is the date of the last annual return.

Suez Recycling And Recovery Northern Ireland Ltd Address / Contact

Office Address C/o Cleaver Fulton Rankin Solicitor
Office Address2 50 Bedford Street
Town Belfast
Post code BT2 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024448
Date of Incorporation Fri, 4th May 1990
Date of Dissolution Tue, 16th Mar 2021
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 31 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 18th May 2021
Last confirmation statement dated Mon, 4th May 2020

Company staff

Joan K.

Position: Secretary

Appointed: 10 July 2020

Christopher T.

Position: Director

Appointed: 01 February 2020

John S.

Position: Director

Appointed: 01 January 2020

Resigned: 10 July 2020

Florent D.

Position: Director

Appointed: 01 February 2016

Resigned: 10 July 2020

Mark T.

Position: Secretary

Appointed: 08 August 2013

Resigned: 10 July 2020

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 01 January 2020

Christophe C.

Position: Director

Appointed: 25 June 2007

Resigned: 07 March 2016

Per-Anders H.

Position: Director

Appointed: 25 June 2007

Resigned: 30 September 2008

Joan K.

Position: Secretary

Appointed: 25 June 2007

Resigned: 08 August 2013

David A.

Position: Director

Appointed: 31 March 2007

Resigned: 25 June 2007

Graham M.

Position: Director

Appointed: 01 September 2006

Resigned: 25 June 2007

Michael A.

Position: Secretary

Appointed: 01 September 2006

Resigned: 25 June 2007

Paul M.

Position: Director

Appointed: 01 September 2004

Resigned: 31 March 2007

John W.

Position: Director

Appointed: 04 May 1990

Resigned: 01 September 2006

Paul M.

Position: Secretary

Appointed: 04 May 1990

Resigned: 01 September 2006

People with significant control

Suez Recycling And Recovery Holdings Uk Ltd

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

Legal authority Companies Act
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

Company previous names

Sita (northern Ireland) April 5, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Resolution
Full accounts for the period ending 2018/12/31
filed on: 7th, October 2019
Free Download (22 pages)

Company search

Advertisements