WEST LONDON ENERGY RECOVERY HOLDINGS LTD
MAIDENHEAD SITA WEST LONDON HOLDINGS LIMITED SITA WEST LONDON 319 LIMITED


Company number 08586824
Status Active
Incorporation Date 26 June 2013
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Kevan Paul Sproul as a director on 13 December 2016; Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016; Appointment of Mr Charles George Alexander Mcleod as a director on 12 August 2016. The most likely internet sites of WEST LONDON ENERGY RECOVERY HOLDINGS LTD are www.westlondonenergyrecoveryholdings.co.uk, and www.west-london-energy-recovery-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. West London Energy Recovery Holdings Ltd is a Private Limited Company. The company registration number is 08586824. West London Energy Recovery Holdings Ltd has been working since 26 June 2013. The present status of the company is Active. The registered address of West London Energy Recovery Holdings Ltd is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . SUEZ RECYCLING AND RECOVERY UK LTD is a Secretary of the company. BROWN, Kevin is a Director of the company. COHEN, Gershon Daniel is a Director of the company. DUVAL, Florent Thierry Antoine is a Director of the company. HIGASHIYAMA, Eiichiro is a Director of the company. KADIWAR, Rahul Dipinkumar 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. MCLEOD, Charles George Alexander is a Director of the company. SEXTON, Ian Anthony is a Director of the company. Director CHAPRON, Christophe Andre Bernard has been resigned. Director COLE, Nicholas Tommy has been resigned. Director GAVIN, Paul has been resigned. Director HIBINO, Tsuneharu has been resigned. Director MARSHALL, John Brian has been resigned. Director PALMER-JONES, David Courtenay has been resigned. Director SPROUL, Kevan Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SUEZ RECYCLING AND RECOVERY UK LTD
Appointed Date: 26 June 2013

Director
BROWN, Kevin
Appointed Date: 12 August 2016
49 years old

Director
COHEN, Gershon Daniel
Appointed Date: 22 November 2013
61 years old

Director
DUVAL, Florent Thierry Antoine
Appointed Date: 13 December 2016
49 years old

Director
HIGASHIYAMA, Eiichiro
Appointed Date: 16 March 2015
54 years old

Director
KADIWAR, Rahul Dipinkumar
Appointed Date: 16 March 2015
40 years old

Director
KNOX, Belinda Faith
Appointed Date: 14 August 2014
53 years old

Director
MCKENNA-MAYES, Graham Arthur
Appointed Date: 07 October 2013
56 years old

Director
MCLEOD, Charles George Alexander
Appointed Date: 12 August 2016
62 years old

Director
SEXTON, Ian Anthony
Appointed Date: 07 October 2013
69 years old

Resigned Directors

Director
CHAPRON, Christophe Andre Bernard
Resigned: 07 October 2013
Appointed Date: 26 June 2013
60 years old

Director
COLE, Nicholas Tommy
Resigned: 12 August 2016
Appointed Date: 22 November 2013
47 years old

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

Director
HIBINO, Tsuneharu
Resigned: 14 August 2014
Appointed Date: 22 November 2013
49 years old

Director
MARSHALL, John Brian
Resigned: 16 March 2015
Appointed Date: 22 November 2013
69 years old

Director
PALMER-JONES, David Courtenay
Resigned: 07 October 2013
Appointed Date: 26 June 2013
62 years old

Director
SPROUL, Kevan Paul
Resigned: 13 December 2016
Appointed Date: 07 March 2014
63 years old

WEST LONDON ENERGY RECOVERY HOLDINGS LTD Events

14 Dec 2016
Termination of appointment of Kevan Paul Sproul as a director on 13 December 2016
13 Dec 2016
Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016
20 Sep 2016
Appointment of Mr Charles George Alexander Mcleod as a director on 12 August 2016
26 Aug 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Termination of appointment of Nicholas Tommy Cole as a director on 12 August 2016
...
... and 27 more events
21 Oct 2013
Appointment of Mr Ian Anthony Sexton as a director
29 Jul 2013
Resolutions
  • RES13 ‐ Auditor appointment 07/07/2013

25 Jul 2013
Company name changed sita west london 319 LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-07

25 Jul 2013
Change of name notice
26 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WEST LONDON ENERGY RECOVERY HOLDINGS LTD Charges

27 November 2013
Charge code 0858 6824 0001
Delivered: 29 November 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…