SUEZ INDUSTRIAL WATER LTD
MAIDENHEAD ONDEO INDUSTRIAL SOLUTIONS LIMITED NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED HAMPSHIRE WASTE MANAGEMENT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 02528695
Status Active
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES; Registered office address changed from Unit C Bandet Way Thame Industrial Estate Thame Oxfordshire OX9 3SJ to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017; Termination of appointment of Lewis James Barrett as a secretary on 1 February 2017. The most likely internet sites of SUEZ INDUSTRIAL WATER LTD are www.suezindustrialwater.co.uk, and www.suez-industrial-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Suez Industrial Water Ltd is a Private Limited Company. The company registration number is 02528695. Suez Industrial Water Ltd has been working since 07 August 1990. The present status of the company is Active. The registered address of Suez Industrial Water Ltd is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . KNIGHT, Joan is a Secretary of the company. BOULTON, John Arthur is a Director of the company. REEVE, David Terry is a Director of the company. Secretary BARRETT, Lewis James has been resigned. Secretary BROWN, Clare has been resigned. Secretary COTTIER, Alexander Peter has been resigned. Secretary FLYNN, Sheena Isobel has been resigned. Secretary LUCHERINI, Liano Giuseppe has been resigned. Secretary PARKER, Martin has been resigned. Secretary SMITH, Nicholas John has been resigned. Secretary WATSON, David John has been resigned. Director BENOUDIZ, Samuel has been resigned. Director BOWER, Laurence has been resigned. Director BROWN, Clare has been resigned. Director CARTELLI, Giuseppe has been resigned. Director CEDARD, Laurent has been resigned. Director CHAUMIN, Charles has been resigned. Director GREEN, Christopher Michael has been resigned. Director HARDING, Anthony John has been resigned. Director HULL, Stephen has been resigned. Director JONES, Alan Fredrick has been resigned. Director RAISTRICK, Charles Stuart has been resigned. Director SMITH, Christopher has been resigned. Director WATSON, David John has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
KNIGHT, Joan
Appointed Date: 01 February 2017

Director
BOULTON, John Arthur
Appointed Date: 28 October 2014
69 years old

Director
REEVE, David Terry
Appointed Date: 14 November 2007
62 years old

Resigned Directors

Secretary
BARRETT, Lewis James
Resigned: 01 February 2017
Appointed Date: 06 December 2016

Secretary
BROWN, Clare
Resigned: 14 August 1998

Secretary
COTTIER, Alexander Peter
Resigned: 14 October 2003
Appointed Date: 26 May 2003

Secretary
FLYNN, Sheena Isobel
Resigned: 06 February 2006
Appointed Date: 14 October 2003

Secretary
LUCHERINI, Liano Giuseppe
Resigned: 05 December 2016
Appointed Date: 02 March 2009

Secretary
PARKER, Martin
Resigned: 26 May 2003
Appointed Date: 30 June 2000

Secretary
SMITH, Nicholas John
Resigned: 02 March 2009
Appointed Date: 06 February 2006

Secretary
WATSON, David John
Resigned: 30 June 2000
Appointed Date: 14 August 1998

Director
BENOUDIZ, Samuel
Resigned: 28 October 2014
Appointed Date: 09 June 2009
68 years old

Director
BOWER, Laurence
Resigned: 18 October 2009
Appointed Date: 13 November 2002
57 years old

Director
BROWN, Clare
Resigned: 14 August 1998
75 years old

Director
CARTELLI, Giuseppe
Resigned: 03 May 2015
Appointed Date: 22 July 2009
65 years old

Director
CEDARD, Laurent
Resigned: 01 July 2009
Appointed Date: 28 April 2006
61 years old

Director
CHAUMIN, Charles
Resigned: 09 June 2009
Appointed Date: 28 April 2006
72 years old

Director
GREEN, Christopher Michael
Resigned: 19 December 2002
Appointed Date: 14 August 1998
70 years old

Director
HARDING, Anthony John
Resigned: 01 November 2001
Appointed Date: 14 January 2000
76 years old

Director
HULL, Stephen
Resigned: 12 November 2002
Appointed Date: 14 August 1998
69 years old

Director
JONES, Alan Fredrick
Resigned: 01 January 1999
Appointed Date: 14 August 1998
76 years old

Director
RAISTRICK, Charles Stuart
Resigned: 01 January 1993
76 years old

Director
SMITH, Christopher
Resigned: 01 October 2007
Appointed Date: 28 April 2006
58 years old

Director
WATSON, David John
Resigned: 14 August 1998
Appointed Date: 01 January 1993
81 years old

Persons With Significant Control

Ondeo Industrial Solutions Uk Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SUEZ INDUSTRIAL WATER LTD Events

02 Mar 2017
Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
02 Mar 2017
Registered office address changed from Unit C Bandet Way Thame Industrial Estate Thame Oxfordshire OX9 3SJ to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017
17 Feb 2017
Termination of appointment of Lewis James Barrett as a secretary on 1 February 2017
16 Feb 2017
Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
16 Feb 2017
Register inspection address has been changed to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
...
... and 131 more events
01 Oct 1990
Company name changed sectorfactor LIMITED\certificate issued on 02/10/90
18 Sep 1990
Secretary resigned;new secretary appointed

18 Sep 1990
Director resigned;new director appointed

05 Sep 1990
Registered office changed on 05/09/90 from: 2 baches street london N1 6UB

07 Aug 1990
Incorporation

SUEZ INDUSTRIAL WATER LTD Charges

3 April 2015
Charge code 0252 8695 0001
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge.