MERSEYSIDE ENERGY RECOVERY LTD
MAIDENHEAD SITA SEMBCORP UK LIMITED SHUKCO 312A LIMITED


Company number 08033025
Status Active
Incorporation Date 17 April 2012
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Kwong Fatt Chong as a director on 1 January 2017; Appointment of Mr Meng Poh Ng as a director on 1 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of MERSEYSIDE ENERGY RECOVERY LTD are www.merseysideenergyrecovery.co.uk, and www.merseyside-energy-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Merseyside Energy Recovery Ltd is a Private Limited Company. The company registration number is 08033025. Merseyside Energy Recovery Ltd has been working since 17 April 2012. The present status of the company is Active. The registered address of Merseyside Energy Recovery Ltd is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . SUEZ RECYCLING AND RECOVERY UK LTD is a Secretary of the company. HANDS, Stephen Christopher is a Director of the company. HIGASHIYAMA, Eiichiro is a Director of the company. KNOX, Belinda Faith is a Director of the company. MCKENNA-MAYES, Graham Arthur is a Director of the company. NG, Meng Poh is a Director of the company. PADFIELD, Amanda is a Director of the company. SEXTON, Ian Anthony is a Director of the company. Secretary KNIGHT, Joan has been resigned. Director ANNAN, Douglas Stuart, Dr has been resigned. Director BONE, Dugald John, Dr has been resigned. Director CHAPRON, Christophe Andre Bernard has been resigned. Director CHONG, Kwong Fatt has been resigned. Director GAVIN, Paul has been resigned. Director HIBINO, Tsuneharu has been resigned. Director PALMER-JONES, David Courtenay has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
SUEZ RECYCLING AND RECOVERY UK LTD
Appointed Date: 30 October 2013

Director
HANDS, Stephen Christopher
Appointed Date: 05 February 2016
57 years old

Director
HIGASHIYAMA, Eiichiro
Appointed Date: 18 March 2015
54 years old

Director
KNOX, Belinda Faith
Appointed Date: 15 December 2015
53 years old

Director
MCKENNA-MAYES, Graham Arthur
Appointed Date: 30 October 2013
56 years old

Director
NG, Meng Poh
Appointed Date: 01 January 2017
69 years old

Director
PADFIELD, Amanda
Appointed Date: 07 March 2014
57 years old

Director
SEXTON, Ian Anthony
Appointed Date: 30 October 2013
69 years old

Resigned Directors

Secretary
KNIGHT, Joan
Resigned: 30 October 2013
Appointed Date: 17 April 2012

Director
ANNAN, Douglas Stuart, Dr
Resigned: 05 February 2016
Appointed Date: 26 March 2014
62 years old

Director
BONE, Dugald John, Dr
Resigned: 26 March 2014
Appointed Date: 20 December 2013
63 years old

Director
CHAPRON, Christophe Andre Bernard
Resigned: 30 October 2013
Appointed Date: 17 April 2012
60 years old

Director
CHONG, Kwong Fatt
Resigned: 01 January 2017
Appointed Date: 20 December 2013
58 years old

Director
GAVIN, Paul
Resigned: 07 March 2014
Appointed Date: 30 October 2013
59 years old

Director
HIBINO, Tsuneharu
Resigned: 15 December 2015
Appointed Date: 20 December 2013
49 years old

Director
PALMER-JONES, David Courtenay
Resigned: 30 October 2013
Appointed Date: 17 April 2012
62 years old

MERSEYSIDE ENERGY RECOVERY LTD Events

13 Jan 2017
Termination of appointment of Kwong Fatt Chong as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Meng Poh Ng as a director on 1 January 2017
26 Aug 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000

19 Apr 2016
Secretary's details changed for Sita Uk Limited on 24 March 2016
...
... and 27 more events
29 Oct 2013
Accounts for a dormant company made up to 31 March 2013
13 May 2013
Annual return made up to 17 April 2013 with full list of shareholders
30 Apr 2012
Company name changed shukco 312A LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution

30 Apr 2012
Current accounting period shortened from 30 April 2013 to 31 March 2013
17 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MERSEYSIDE ENERGY RECOVERY LTD Charges

23 December 2013
Charge code 0803 3025 0001
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (And Its Successors in Title and Permitted Transferees) as Security Agent
Description: Notification of addition to or amendment of charge…