SUEZ UK GROUP HOLDINGS LTD
MAIDENHEAD SUEZ ENVIRONMENT UK LIMITED SUEZ ENVIRONNEMENT UK LIMITED LYONNAISE EUROPE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 02264638
Status Active
Incorporation Date 3 June 1988
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016; Director's details changed. The most likely internet sites of SUEZ UK GROUP HOLDINGS LTD are www.suezukgroupholdings.co.uk, and www.suez-uk-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Suez Uk Group Holdings Ltd is a Private Limited Company. The company registration number is 02264638. Suez Uk Group Holdings Ltd has been working since 03 June 1988. The present status of the company is Active. The registered address of Suez Uk Group Holdings Ltd is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . THOMPSON, Mark Hedley is a Secretary of the company. DUVAL, Florent Thierry Antoine is a Director of the company. TAUPIN, Eric is a Director of the company. Secretary BABIN, Patrick Claude has been resigned. Secretary DE VOGUE, Melchior has been resigned. Secretary GREEN, Christopher Michael has been resigned. Secretary HUDSON, Adrian James has been resigned. Secretary LOWE, Jonathan has been resigned. Secretary MCKENNA-MAYES, Graham Arthur has been resigned. Director BABIN, Patrick has been resigned. Director BOURSIER, Jean-Marc Marc has been resigned. Director BRADBEER, John Derek Richardson, Sir has been resigned. Director BRONGNIART, Philippe has been resigned. Director CATHERIN, Jean, Monsieur has been resigned. Director CHAIGNEAU, Alain has been resigned. Director CHAPRON, Christophe Andre Bernard has been resigned. Director CHENG, Henry Kar Shun has been resigned. Director CHENG, Kar Shing has been resigned. Director CHENG, Yu Tung has been resigned. Director COULOMB, Rene Paul, Monsieur has been resigned. Director CROS, Christophe has been resigned. Director CUTHBERT, John Arthur has been resigned. Director DE PANAFIEU, Guy has been resigned. Director DE SILGUY, Yves Thibault Christian Marie has been resigned. Director ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl has been resigned. Director FABRY, Alain Charles has been resigned. Director FARRER, Arthur Mark has been resigned. Director GUIRKINGER, Bernard has been resigned. Director HARDING, Anthony John has been resigned. Director HARGROVE, Charles has been resigned. Director HOLLIDAY, Frederick George Thomas, Professor Sir has been resigned. Director LEWIS, Andrew Mackenzie, Sir has been resigned. Director MORIN-POSTEL, Christine, Madame has been resigned. Director NEGRE, Martin Andre Bernard has been resigned. Director PAYEN, Gerard Paul Marie has been resigned. Director PETRY, Jacques Francis has been resigned. Director PETRY, Jacques Francis has been resigned. Director POLWARTH, Henry Alexander Hepburn Scott, The Right Hon Lord has been resigned. Director SEXTON, Ian Anthony has been resigned. Director THE LORD ELLIOTT OF MORPETH has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMPSON, Mark Hedley
Appointed Date: 05 January 2009

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

Director
TAUPIN, Eric
Appointed Date: 20 July 2007
64 years old

Resigned Directors

Secretary
BABIN, Patrick Claude
Resigned: 01 January 1993

Secretary
DE VOGUE, Melchior
Resigned: 25 April 2000
Appointed Date: 16 February 1996

Secretary
GREEN, Christopher Michael
Resigned: 20 October 2003
Appointed Date: 25 April 2000

Secretary
HUDSON, Adrian James
Resigned: 01 August 2004
Appointed Date: 17 October 2003

Secretary
LOWE, Jonathan
Resigned: 16 February 1996

Secretary
MCKENNA-MAYES, Graham Arthur
Resigned: 05 January 2009
Appointed Date: 01 August 2004

Director
BABIN, Patrick
Resigned: 25 July 2002
Appointed Date: 04 January 1993
67 years old

Director
BOURSIER, Jean-Marc Marc
Resigned: 20 July 2007
Appointed Date: 08 February 2005
57 years old

Director
BRADBEER, John Derek Richardson, Sir
Resigned: 25 April 2000
Appointed Date: 22 April 1992
93 years old

Director
BRONGNIART, Philippe
Resigned: 25 April 2000
Appointed Date: 11 November 1993
86 years old

Director
CATHERIN, Jean, Monsieur
Resigned: 15 January 1993
82 years old

Director
CHAIGNEAU, Alain
Resigned: 08 February 2005
Appointed Date: 01 April 2000
74 years old

Director
CHAPRON, Christophe Andre Bernard
Resigned: 29 February 2016
Appointed Date: 19 February 2007
60 years old

Director
CHENG, Henry Kar Shun
Resigned: 07 January 2002
79 years old

Director
CHENG, Kar Shing
Resigned: 07 January 2002
Appointed Date: 26 May 1994
72 years old

Director
CHENG, Yu Tung
Resigned: 26 May 1994
100 years old

Director
COULOMB, Rene Paul, Monsieur
Resigned: 25 April 2000
92 years old

Director
CROS, Christophe
Resigned: 08 February 2005
Appointed Date: 01 April 2004
66 years old

Director
CUTHBERT, John Arthur
Resigned: 23 May 2003
Appointed Date: 01 November 2001
72 years old

Director
DE PANAFIEU, Guy
Resigned: 30 August 1997
82 years old

Director
DE SILGUY, Yves Thibault Christian Marie
Resigned: 23 May 2002
Appointed Date: 26 April 2001
77 years old

Director
ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl
Resigned: 22 April 1992
104 years old

Director
FABRY, Alain Charles
Resigned: 01 December 1992
80 years old

Director
FARRER, Arthur Mark
Resigned: 11 July 1996
84 years old

Director
GUIRKINGER, Bernard
Resigned: 03 May 2007
Appointed Date: 25 July 2002
73 years old

Director
HARDING, Anthony John
Resigned: 01 November 2001
Appointed Date: 26 April 2001
76 years old

Director
HARGROVE, Charles
Resigned: 11 July 1996
103 years old

Director
HOLLIDAY, Frederick George Thomas, Professor Sir
Resigned: 25 April 2000
Appointed Date: 11 July 1996
90 years old

Director
LEWIS, Andrew Mackenzie, Sir
Resigned: 08 November 1993
107 years old

Director
MORIN-POSTEL, Christine, Madame
Resigned: 10 November 1993
78 years old

Director
NEGRE, Martin Andre Bernard
Resigned: 02 May 2001
Appointed Date: 25 April 2000
79 years old

Director
PAYEN, Gerard Paul Marie
Resigned: 24 April 2002
Appointed Date: 25 April 2000
72 years old

Director
PETRY, Jacques Francis
Resigned: 15 March 2004
Appointed Date: 24 April 2002
70 years old

Director
PETRY, Jacques Francis
Resigned: 25 October 1996
70 years old

Director

Director
SEXTON, Ian Anthony
Resigned: 19 February 2007
Appointed Date: 01 August 2004
69 years old

Director
THE LORD ELLIOTT OF MORPETH
Resigned: 25 April 2000
Appointed Date: 14 July 1995
104 years old

SUEZ UK GROUP HOLDINGS LTD Events

10 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
03 Aug 2016
Director's details changed
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 505,000,000

10 Mar 2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
...
... and 240 more events
30 Jun 1988
Auditor's report

30 Jun 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Jun 1988
Resolutions
  • SRES02 ‐ Special resolution of re-registration

30 Jun 1988
Application for reregistration from private to PLC

28 Jun 1988
Certificate of re-registration from Private to Public Limited Company