About

Registered Number: 03475737
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

 

Founded in 1997, Suez Recycling & Recovery Holdings Uk Ltd have registered office in Maidenhead in Berkshire, it's status at Companies House is "Active". The current directors of this company are listed as Thompson, Mark Hedley, Scanlon, John James, Cooper, Elizabeth Jayne Clare, Mckenna-mayes, Graham Arthur, Thorne, Simon John, Babin, Patrick, Barlow, Andrew Richard, Blusztejn, Marc, Boursier, Jean-marc Marc, Carneau, Pierre, Catlin, Pierre, Cros, Christophe, Cros, Christphe, Green, Christopher Michael, Guirkinger, Bernard, Hardinge, Florence, Viscountess, Jacolin, Etienne Jacques Andre, Mills, Terrence George, Mitchener, Paul, Negre, Martin Andre Bernard, Petry, Jacques Francis, Pin, Dominique, Richen, Patrick, West, John James at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLON, John James 01 January 2020 - 1
BABIN, Patrick 04 February 1999 31 March 2000 1
BARLOW, Andrew Richard 23 November 1998 01 June 1999 1
BLUSZTEJN, Marc 23 November 1998 22 March 2001 1
BOURSIER, Jean-Marc Marc 23 June 2015 22 May 2020 1
CARNEAU, Pierre 23 November 1998 28 October 1999 1
CATLIN, Pierre 22 March 2001 08 March 2002 1
CROS, Christophe 08 February 2002 12 July 2005 1
CROS, Christphe 15 September 1999 22 March 2001 1
GREEN, Christopher Michael 04 February 1999 21 June 2001 1
GUIRKINGER, Bernard 12 July 2005 04 July 2006 1
HARDINGE, Florence, Viscountess 28 April 1999 08 February 2002 1
JACOLIN, Etienne Jacques Andre 22 June 2001 31 December 2003 1
MILLS, Terrence George 21 June 2001 08 February 2002 1
MITCHENER, Paul 15 September 1999 22 March 2001 1
NEGRE, Martin Andre Bernard 01 April 2000 02 May 2001 1
PETRY, Jacques Francis 23 November 1998 08 February 2002 1
PIN, Dominique 23 November 1998 07 July 2003 1
RICHEN, Patrick 12 March 1998 23 November 1998 1
WEST, John James 12 September 2001 08 February 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Mark Hedley 05 January 2009 - 1
COOPER, Elizabeth Jayne Clare 01 July 2001 31 July 2003 1
MCKENNA-MAYES, Graham Arthur 31 July 2003 05 January 2009 1
THORNE, Simon John 12 March 1998 30 June 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 03 August 2016
CERTNM - Change of name certificate 24 March 2016
CONNOT - N/A 24 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 24 December 2015
AD01 - Change of registered office address 13 October 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 15 September 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 September 2011
RESOLUTIONS - N/A 11 January 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 06 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 20 July 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 March 2007
OC138 - Order of Court 28 March 2007
RESOLUTIONS - N/A 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
RESOLUTIONS - N/A 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
363a - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
123 - Notice of increase in nominal capital 24 February 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
RESOLUTIONS - N/A 13 January 2004
363s - Annual Return 10 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 16 November 2002
287 - Change in situation or address of Registered Office 28 October 2002
AUD - Auditor's letter of resignation 10 October 2002
RESOLUTIONS - N/A 01 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
123 - Notice of increase in nominal capital 17 September 2002
363s - Annual Return 03 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
MEM/ARTS - N/A 14 June 2001
CERTNM - Change of name certificate 08 June 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 04 February 2000
225 - Change of Accounting Reference Date 30 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 31 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1999
RESOLUTIONS - N/A 02 February 1999
RESOLUTIONS - N/A 02 February 1999
363a - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
225 - Change of Accounting Reference Date 26 November 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
123 - Notice of increase in nominal capital 10 November 1998
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
123 - Notice of increase in nominal capital 23 July 1998
RESOLUTIONS - N/A 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
225 - Change of Accounting Reference Date 25 March 1998
MEM/ARTS - N/A 25 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
CERTNM - Change of name certificate 10 March 1998
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.