SUEZ RECYCLING AND RECOVERY SURREY LTD

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England
StatusACTIVE
Company No.03184332
CategoryPrivate Limited Company
Incorporated11 Apr 1996
Age28 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

SUEZ RECYCLING AND RECOVERY SURREY LTD is an active private limited company with number 03184332. It was incorporated 28 years, 1 month, 4 days ago, on 11 April 1996. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire, England.



People

THOMPSON, Mark Hedley

Secretary

Head Of Legal And Company Secretary

ACTIVE

Assigned on 05 Jan 2009

Current time on role 15 years, 4 months, 10 days

MAYSON, Gary

Director

Alternate Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 14 days

SCANLON, John James

Director

Company Director

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 9 months, 15 days

THORN, Christopher Derrick

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 3 months, 14 days

COOPER, Elizabeth Jayne Clare

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Jul 2003

Time on role 2 years, 1 month

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

THORNE, Simon John

Secretary

Solicitor

RESIGNED

Assigned on 18 Nov 1996

Resigned on 30 Jun 2001

Time on role 4 years, 7 months, 12 days

BONDLAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Apr 1996

Resigned on 18 Nov 1996

Time on role 7 months, 7 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 1997

Resigned on 19 Jun 1999

Time on role 2 years, 7 days

CARNEAU, Pierre

Director

Managing Director

RESIGNED

Assigned on 18 Nov 1996

Resigned on 19 Jun 1999

Time on role 2 years, 7 months, 1 day

CHAPRON, Christophe Andre Bernard

Director

Chief Finance Officer

RESIGNED

Assigned on 19 Feb 2007

Resigned on 29 Feb 2016

Time on role 9 years, 10 days

DUVAL, Florent Thierry Antoine

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 Oct 2021

Time on role 5 years, 8 months, 30 days

GILLATT, Peter John

Director

Director

RESIGNED

Assigned on 31 Jul 2003

Resigned on 31 Oct 2006

Time on role 3 years, 3 months

GOODFELLOW, Ian Frederick

Director

Director

RESIGNED

Assigned on 19 Jun 1999

Resigned on 31 May 2003

Time on role 3 years, 11 months, 12 days

GORDON, Marek Robert

Director

Director

RESIGNED

Assigned on 19 Jun 1999

Resigned on 01 Oct 2003

Time on role 4 years, 3 months, 12 days

GRAVESON, Gavin

Director

Director

RESIGNED

Assigned on 19 Jun 1999

Resigned on 01 May 2000

Time on role 10 months, 12 days

HESPE, David Anthony

Director

Director

RESIGNED

Assigned on 19 Jun 1999

Resigned on 01 Sep 2002

Time on role 3 years, 2 months, 13 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

HUGHES, Anthony

Director

General Manager

RESIGNED

Assigned on 13 Jul 2010

Resigned on 03 Aug 2012

Time on role 2 years, 21 days

LEAVER, John Frederick

Director

Managing Director

RESIGNED

Assigned on 19 Jun 1999

Resigned on 27 Feb 2001

Time on role 1 year, 8 months, 8 days

PALMER-JONES, David Courtenay

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Jan 2020

Time on role 11 years, 3 months

SEARBY, Robert Anthony

Director

Director

RESIGNED

Assigned on 19 Jun 1999

Resigned on 02 Mar 2001

Time on role 1 year, 8 months, 13 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 19 Feb 2007

Time on role 5 years, 11 months, 17 days

SLATER, Benjamin James

Director

General Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 26 Jun 2007

Time on role 3 years, 8 months, 25 days

SLATER, Benjamin James

Director

General Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 Oct 2006

Time on role 3 years

THORNE, Simon John

Director

Solicitor

RESIGNED

Assigned on 18 Nov 1996

Resigned on 30 Jun 2001

Time on role 4 years, 7 months, 12 days

TROTTER, Sean

Director

General Manager

RESIGNED

Assigned on 26 Jun 2007

Resigned on 10 Mar 2010

Time on role 2 years, 8 months, 14 days

WARD, Brian Eric

Director

Director

RESIGNED

Assigned on 19 Jun 1999

Resigned on 31 Mar 2000

Time on role 9 months, 12 days

BONDLAW DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Apr 1996

Resigned on 18 Nov 1996

Time on role 7 months, 7 days


Some Companies

CALEDONIAN INDUSTRIAL LIMITED

4 HOPE STREET,MIDLOTHIAN,EH2 4DB

Number:SC201649
Status:ACTIVE
Category:Private Limited Company

MARAFELLI DESIGN LTD

23-27 KING STREET,LUTON,LU1 2DW

Number:08367451
Status:ACTIVE
Category:Private Limited Company

PENNINE HOMECARE LTD

NORTHBRIDGE HOUSE,BURNLEY,BB10 1PD

Number:11254540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUBYROSE INVESTMENTS LTD

21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:11725500
Status:ACTIVE
Category:Private Limited Company

SMART VAPING (HARWICH) LIMITED

CWG HOUSE,MARKET RASEN,LN8 3HA

Number:11584635
Status:ACTIVE
Category:Private Limited Company

STOCK CLEARERS LTD

SANDY HOLLOW,AYLESFORD,ME20 7QH

Number:07677577
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