LIDSEY LANDFILL LIMITED

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England
StatusACTIVE
Company No.02310433
CategoryPrivate Limited Company
Incorporated28 Oct 1988
Age35 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

LIDSEY LANDFILL LIMITED is an active private limited company with number 02310433. It was incorporated 35 years, 6 months, 17 days ago, on 28 October 1988. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England.



People

CONDLIFFE, James

Secretary

ACTIVE

Assigned on 12 Dec 2013

Current time on role 10 years, 5 months, 2 days

THOMPSON, Mark Hedley

Secretary

Head Of Legal

ACTIVE

Assigned on 05 Jan 2009

Current time on role 15 years, 4 months, 9 days

CAVANAGH, Gerard

Director

Director

ACTIVE

Assigned on 25 Nov 2019

Current time on role 4 years, 5 months, 19 days

FRYER, Stephen James Sidney

Director

Chartered Accountant

ACTIVE

Assigned on 12 Dec 2013

Current time on role 10 years, 5 months, 2 days

MACPHAIL, Donald John Fraser

Director

Regional Director

ACTIVE

Assigned on 02 Jan 2019

Current time on role 5 years, 4 months, 12 days

OTLEY, Tim

Director

Head Of Sita Energy Solutions

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 9 months, 13 days

SLATER, Benjamin James

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 13 days

THORN, Christopher Derrick

Director

Director

ACTIVE

Assigned on 31 Oct 2021

Current time on role 2 years, 6 months, 14 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 12 Dec 2013

Time on role 4 years, 11 months, 11 days

COOPER, Elizabeth Jayne Clare

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jul 2003

Time on role 1 year, 10 months

HORTON, Christopher John

Secretary

RESIGNED

Assigned on 18 Sep 1995

Resigned on 31 Aug 1998

Time on role 2 years, 11 months, 13 days

HUNT, Robert Charles

Secretary

Legal Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 31 Dec 2008

Time on role 1 year, 10 months, 12 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 31 Aug 1998

Resigned on 19 Feb 2007

Time on role 8 years, 5 months, 19 days

MCKENNA-MAYES, Graham Arthur

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 2003

Resigned on 05 Jan 2009

Time on role 5 years, 5 months, 5 days

PEARSON, Jeffrey Michael

Secretary

RESIGNED

Assigned on

Resigned on 18 Sep 1995

Time on role 28 years, 7 months, 26 days

ARMSTRONG, Robert Peter Leonard

Director

Director

RESIGNED

Assigned on 24 Apr 1992

Resigned on 19 Apr 1994

Time on role 1 year, 11 months, 25 days

BOWDEN, Shaun Michael Peter

Director

Chief Executive Director

RESIGNED

Assigned on 19 Apr 1994

Resigned on 20 Nov 1997

Time on role 3 years, 7 months, 1 day

BROMBOSZCZ, Kevin Anthony

Director

Director

RESIGNED

Assigned on 16 Mar 1995

Resigned on 19 Jun 1996

Time on role 1 year, 3 months, 3 days

CHAPRON, Christophe Andre Bernard

Director

Chief Finance Officer

RESIGNED

Assigned on 19 Feb 2007

Resigned on 07 Mar 2016

Time on role 9 years, 16 days

CLARKE, Adrian

Director

General Manager

RESIGNED

Assigned on 11 Nov 2009

Resigned on 28 Feb 2014

Time on role 4 years, 3 months, 17 days

DU PELOUX DE SAINT ROMAIN, Cyrille

Director

Chief Executive

RESIGNED

Assigned on 01 Oct 2003

Resigned on 24 Apr 2005

Time on role 1 year, 6 months, 23 days

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 23 Sep 1998

Resigned on 17 Feb 2000

Time on role 1 year, 4 months, 24 days

DUVAL, Florent Thierry Antoine

Director

Chief Finance Officer

RESIGNED

Assigned on 07 Mar 2016

Resigned on 31 Oct 2021

Time on role 5 years, 7 months, 24 days

GARFIELD, Michael

Director

Regional Manager

RESIGNED

Assigned on 25 Oct 2010

Resigned on 13 Feb 2014

Time on role 3 years, 3 months, 19 days

GERRARD, David Andrew

Director

Finance Director Uk

RESIGNED

Assigned on 01 Jan 2009

Resigned on 12 Dec 2013

Time on role 4 years, 11 months, 11 days

GILLATT, Peter John

Director

Chief Operations Officer

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Oct 2006

Time on role 3 years, 1 month

GOODFELLOW, Ian Frederick

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jan 2002

Time on role 4 months

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 01 Oct 2003

Time on role 3 years, 9 months, 23 days

GRAVESON, Gavin Howard

Director

Managing Director

RESIGNED

Assigned on 24 Apr 2005

Resigned on 02 Jan 2019

Time on role 13 years, 8 months, 8 days

HATHAWAY, Peter

Director

Regional Director

RESIGNED

Assigned on 31 Jan 2002

Resigned on 01 Oct 2003

Time on role 1 year, 8 months

HIGGINS, Stuart

Director

Regional Manager

RESIGNED

Assigned on 13 Feb 2014

Resigned on 01 Mar 2016

Time on role 2 years, 16 days

HJORT, Per-Anders

Director

Managing Director

RESIGNED

Assigned on 31 May 2003

Resigned on 01 Oct 2008

Time on role 5 years, 4 months

KNOTT, David Robert

Director

Director

RESIGNED

Assigned on 24 Apr 1992

Resigned on 16 Mar 1995

Time on role 2 years, 10 months, 22 days

KUTNER, John Michael

Director

Company Director

RESIGNED

Assigned on 14 Jul 2003

Resigned on 31 Dec 2008

Time on role 5 years, 5 months, 17 days

MALE, Christopher Bryan

Director

Regional Manager

RESIGNED

Assigned on 11 Mar 2016

Resigned on 25 Nov 2019

Time on role 3 years, 8 months, 14 days

MCKENNA-MAYES, Graham Arthur

Director

Public Sector Commercial Manager

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Oct 2009

Time on role 1 year, 29 days

MERRICK, Robert David

Director

General Manager

RESIGNED

Assigned on

Resigned on 24 Apr 1992

Time on role 32 years, 20 days

MILLS, Terrence George

Director

General Manager

RESIGNED

Assigned on

Resigned on 07 Feb 2002

Time on role 22 years, 3 months, 7 days

O'SULLIVAN, John Peter

Director

Landfill Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 01 Jan 2009

Time on role 1 year, 11 months, 10 days

PADGHAM, Brian Alexander

Director

Civil Engineer

RESIGNED

Assigned on 31 Jan 2002

Resigned on 30 Oct 2006

Time on role 4 years, 8 months, 30 days

PALMER-JONES, David Courtenay

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2008

Resigned on 25 Oct 2010

Time on role 2 years, 24 days

PEARSON, Jeffrey Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Jul 2003

Time on role 20 years, 10 months

REES, Geraint Lloyd

Director

Director

RESIGNED

Assigned on 17 Sep 2014

Resigned on 01 Aug 2016

Time on role 1 year, 10 months, 15 days

RILEY, Keith

Director

Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 21 Feb 2007

Time on role 3 years, 7 months, 21 days

SCARBOROUGH, Philip John

Director

General Manager

RESIGNED

Assigned on

Resigned on 23 Jan 2002

Time on role 22 years, 3 months, 21 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2002

Resigned on 19 Feb 2007

Time on role 5 years, 19 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 31 Jan 2002

Time on role 4 months

SHERWIN, David Andrew

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 2002

Time on role 22 years, 3 months, 13 days

SPAUL, Thomas

Director

Director

RESIGNED

Assigned on 11 Jun 1996

Resigned on 30 Jun 2003

Time on role 7 years, 19 days

TAYLOR, Paul

Director

Operations Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 01 Oct 2008

Time on role 1 year, 11 months

VINCENT, Terence Arthur

Director

General Manager

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 11 days


Some Companies

ACTIVE SH INVESTMENT LP

6 CHESTERFIELD GARDENS,,W1J 5BQ

Number:LP010371
Status:ACTIVE
Category:Limited Partnership

CGR GAS SERVICES LTD

HONEYSUCKLE COTTAGE,WARE,SG12 8QA

Number:10906405
Status:ACTIVE
Category:Private Limited Company

ESKAY PROFESSIONAL SERVICES LIMITED

214 ALLERTON ROAD,BRADFORD,BD15 7AA

Number:10969175
Status:ACTIVE
Category:Private Limited Company

LION HEALTH LIMITED

RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:08504426
Status:ACTIVE
Category:Private Limited Company

LUKE MCVEIGH LIMITED

23 MUNSBROUGH LANE,ROTHERHAM,S61 4NS

Number:08583257
Status:ACTIVE
Category:Private Limited Company

OLE OLE LINCOLN LIMITED

3 INGLEMANS PLACE,LINCOLN,LN1 3BU

Number:11119310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source