SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD

Suez House Suez House, Maidenhead, SL6 1ES, Berkshire
StatusACTIVE
Company No.06032206
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD is an active private limited company with number 06032206. It was incorporated 17 years, 4 months, 28 days ago, on 18 December 2006. The company address is Suez House Suez House, Maidenhead, SL6 1ES, Berkshire.



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

DUVAL, Florent Thierry Antoine, Mr.

Director

Senior Vice President Strategy

ACTIVE

Assigned on 05 Dec 2022

Current time on role 1 year, 5 months, 10 days

SCANLON, John James

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Jan 2020

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

THORN, Christopher Derrick

Director

Director

ACTIVE

Assigned on 01 Feb 2020

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

MCKENNA-MAYES, Graham Arthur

Secretary

Company Secretary

RESIGNED

Assigned on 21 Feb 2007

Resigned on 05 Jan 2009

Time on role 1 year, 10 months, 12 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 21 Feb 2007

Time on role 2 months, 3 days

CHAPRON, Christophe Andre Bernard

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Feb 2007

Resigned on 29 Feb 2016

Time on role 9 years, 8 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

HJORT, Per-Anders

Director

Chief Executive

RESIGNED

Assigned on 21 Feb 2007

Resigned on 01 Oct 2008

Time on role 1 year, 7 months, 10 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

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 21 Feb 2007

Time on role 2 months, 3 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 21 Feb 2007

Time on role 2 months, 3 days


Some Companies

10484314 LTD

MIDDLESEX HOUSE SECOND FLOOR 130,HARROW,HA1 1BQ

Number:10484314
Status:ACTIVE
Category:Private Limited Company

ADAMEX LIMITED

97 EDISON ROAD,WELLING,DA16 3NF

Number:07576164
Status:ACTIVE
Category:Private Limited Company

GRAVITY FITNESS LIMITED

GRAVITY FITNESS LTD,CASTLEFORD,WF10 4TA

Number:08880970
Status:ACTIVE
Category:Private Limited Company

MIJ CONSULTING LIMITED

35 35,DAGENHAM,RM9 5DT

Number:09846426
Status:ACTIVE
Category:Private Limited Company

PLANE PILLOWS LTD

18A FELMINGHAM RD,LONDON,SE20 7YD

Number:11425673
Status:ACTIVE
Category:Private Limited Company

PROPERTY INVESTORS LONDON LIMITED

C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ

Number:08287625
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