SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
MAIDENHEAD SITA HOLDINGS UK LIMITED SITA HOLDING U.K. LIMITED GAC NO. 102 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 03475737
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016. The most likely internet sites of SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD are www.suezrecyclingandrecoveryholdingsuk.co.uk, and www.suez-recycling-and-recovery-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Suez Recycling and Recovery Holdings Uk Ltd is a Private Limited Company. The company registration number is 03475737. Suez Recycling and Recovery Holdings Uk Ltd has been working since 03 December 1997. The present status of the company is Active. The registered address of Suez Recycling and Recovery Holdings Uk Ltd is Suez House Grenfell Road Maidenhead Berkshire Sl6 1es. . THOMPSON, Mark Hedley is a Secretary of the company. BOURSIER, Jean-Marc Marc is a Director of the company. DUVAL, Florent Thierry Antoine is a Director of the company. PALMER-JONES, David Courtenay is a Director of the company. Secretary COOPER, Elizabeth Jayne Clare has been resigned. Secretary MCKENNA-MAYES, Graham Arthur has been resigned. Secretary THORNE, Simon John has been resigned. Secretary ABBEY NOMINEES LIMITED has been resigned. Director BABIN, Patrick has been resigned. Director BARLOW, Andrew Richard has been resigned. Director BLUSZTEJN, Marc has been resigned. Director CARNEAU, Pierre has been resigned. Director CATLIN, Pierre has been resigned. Director CHAPRON, Christophe Andre Bernard has been resigned. Director CROS, Christophe has been resigned. Director CROS, Christophe has been resigned. Director CROS, Christphe has been resigned. Director GOODFELLOW, Ian Frederick has been resigned. Director GREEN, Christopher Michael has been resigned. Director GUIRKINGER, Bernard has been resigned. Director HARDINGE, Florence, Viscountess has been resigned. Director HJORT, Per-Anders has been resigned. Director JACOLIN, Etienne Jacques Andre has been resigned. Director MILLS, Terrence George has been resigned. Director MINTO, Anne Elizabeth has been resigned. Director MITCHENER, Paul has been resigned. Director NEGRE, Martin Andre Bernard has been resigned. Director PETRY, Jacques Francis has been resigned. Director PIN, Dominique has been resigned. Director RICHEN, Patrick has been resigned. Director SEXTON, Ian Anthony has been resigned. Director WEST, John James has been resigned. Director WHEATLEY, Robert James has been resigned. Director ABBEY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMPSON, Mark Hedley
Appointed Date: 05 January 2009

Director
BOURSIER, Jean-Marc Marc
Appointed Date: 23 June 2015
57 years old

Director
DUVAL, Florent Thierry Antoine
Appointed Date: 01 February 2016
49 years old

Director
PALMER-JONES, David Courtenay
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
COOPER, Elizabeth Jayne Clare
Resigned: 31 July 2003
Appointed Date: 01 July 2001

Secretary
MCKENNA-MAYES, Graham Arthur
Resigned: 05 January 2009
Appointed Date: 31 July 2003

Secretary
THORNE, Simon John
Resigned: 30 June 2001
Appointed Date: 12 March 1998

Secretary
ABBEY NOMINEES LIMITED
Resigned: 12 March 1998
Appointed Date: 03 December 1997

Director
BABIN, Patrick
Resigned: 31 March 2000
Appointed Date: 04 February 1999
67 years old

Director
BARLOW, Andrew Richard
Resigned: 01 June 1999
Appointed Date: 23 November 1998
84 years old

Director
BLUSZTEJN, Marc
Resigned: 22 March 2001
Appointed Date: 23 November 1998
69 years old

Director
CARNEAU, Pierre
Resigned: 28 October 1999
Appointed Date: 23 November 1998
73 years old

Director
CATLIN, Pierre
Resigned: 08 March 2002
Appointed Date: 22 March 2001
75 years old

Director
CHAPRON, Christophe Andre Bernard
Resigned: 29 February 2016
Appointed Date: 19 February 2006
60 years old

Director
CROS, Christophe
Resigned: 23 June 2015
Appointed Date: 04 July 2006
66 years old

Director
CROS, Christophe
Resigned: 12 July 2005
Appointed Date: 08 February 2002
66 years old

Director
CROS, Christphe
Resigned: 22 March 2001
Appointed Date: 15 September 1999
66 years old

Director
GOODFELLOW, Ian Frederick
Resigned: 31 May 2003
Appointed Date: 28 October 1999
71 years old

Director
GREEN, Christopher Michael
Resigned: 21 June 2001
Appointed Date: 04 February 1999
70 years old

Director
GUIRKINGER, Bernard
Resigned: 04 July 2006
Appointed Date: 12 July 2005
73 years old

Director
HARDINGE, Florence, Viscountess
Resigned: 08 February 2002
Appointed Date: 28 April 1999
68 years old

Director
HJORT, Per-Anders
Resigned: 01 October 2008
Appointed Date: 01 April 2003
66 years old

Director
JACOLIN, Etienne Jacques Andre
Resigned: 31 December 2003
Appointed Date: 22 June 2001
63 years old

Director
MILLS, Terrence George
Resigned: 08 February 2002
Appointed Date: 21 June 2001
86 years old

Director
MINTO, Anne Elizabeth
Resigned: 02 January 2001
Appointed Date: 18 March 1999
72 years old

Director
MITCHENER, Paul
Resigned: 22 March 2001
Appointed Date: 15 September 1999
65 years old

Director
NEGRE, Martin Andre Bernard
Resigned: 02 May 2001
Appointed Date: 01 April 2000
79 years old

Director
PETRY, Jacques Francis
Resigned: 08 February 2002
Appointed Date: 23 November 1998
70 years old

Director
PIN, Dominique
Resigned: 07 July 2003
Appointed Date: 23 November 1998
78 years old

Director
RICHEN, Patrick
Resigned: 23 November 1998
Appointed Date: 12 March 1998
80 years old

Director
SEXTON, Ian Anthony
Resigned: 19 February 2007
Appointed Date: 20 March 2002
69 years old

Director
WEST, John James
Resigned: 08 February 2002
Appointed Date: 12 September 2001
86 years old

Director
WHEATLEY, Robert James
Resigned: 31 May 2002
Appointed Date: 21 March 2001
82 years old

Director
ABBEY DIRECTORS LIMITED
Resigned: 12 March 1998
Appointed Date: 03 December 1997

Persons With Significant Control

Suez Uk Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
10 Nov 2016
Group of companies' accounts made up to 31 December 2015
03 Aug 2016
Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
24 Mar 2016
Company name changed sita holdings uk LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-22

24 Mar 2016
Change of name notice
...
... and 160 more events
13 Mar 1998
Director resigned
13 Mar 1998
Secretary resigned
13 Mar 1998
New director appointed
10 Mar 1998
Company name changed gac no. 102 LIMITED\certificate issued on 10/03/98
03 Dec 1997
Incorporation