SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD

C/O Cleaver Fulton Rankin Solicitor C/O Cleaver Fulton Rankin Solicitor, Belfast, BT2 7FW
StatusDISSOLVED
Company No.NI024448
CategoryPrivate Limited Company
Incorporated04 May 1990
Age34 years, 26 days
JurisdictionNorthern Ireland
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD is an dissolved private limited company with number NI024448. It was incorporated 34 years, 26 days ago, on 04 May 1990 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is C/O Cleaver Fulton Rankin Solicitor C/O Cleaver Fulton Rankin Solicitor, Belfast, BT2 7FW.



People

KNIGHT, Joan

Secretary

ACTIVE

Assigned on 10 Jul 2020

Current time on role 3 years, 10 months, 20 days

THORN, Christopher Derrick

Director

Director

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 3 months, 29 days

ABRAM, Michael John

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 25 Jun 2007

Time on role 9 months, 24 days

KNIGHT, Joan

Secretary

RESIGNED

Assigned on 25 Jun 2007

Resigned on 08 Aug 2013

Time on role 6 years, 1 month, 13 days

MURDOCH, Paul

Secretary

RESIGNED

Assigned on 04 May 1990

Resigned on 01 Sep 2006

Time on role 16 years, 3 months, 28 days

THOMPSON, Mark Hedley

Secretary

RESIGNED

Assigned on 08 Aug 2013

Resigned on 10 Jul 2020

Time on role 6 years, 11 months, 2 days

ABRAM, David Anthony Shaw

Director

Director

RESIGNED

Assigned on 31 Mar 2007

Resigned on 25 Jun 2007

Time on role 2 months, 25 days

CHAPRON, Christophe Andre Bernard

Director

Group Finance Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 07 Mar 2016

Time on role 8 years, 8 months, 12 days

DUVAL, Florent Thierry Antoine

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2016

Resigned on 10 Jul 2020

Time on role 4 years, 5 months, 9 days

HJORT, Per-Anders

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Jun 2007

Resigned on 30 Sep 2008

Time on role 1 year, 3 months, 5 days

MCCALL, Graham Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2006

Resigned on 25 Jun 2007

Time on role 9 months, 24 days

MURDOCH, Paul

Director

Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 31 Mar 2007

Time on role 2 years, 6 months, 30 days

PALMER-JONES, David Courtenay

Director

Chief Executive Office

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Jan 2020

Time on role 11 years, 3 months

SCANLON, John James

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Jan 2020

Resigned on 10 Jul 2020

Time on role 6 months, 9 days

WILSON, John J

Director

Director

RESIGNED

Assigned on 04 May 1990

Resigned on 01 Sep 2006

Time on role 16 years, 3 months, 28 days


Some Companies

ACTIVITIES 4 U

ACTIVITIES 4 U LTD,LONDON,SW9 1DU

Number:08574738
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLWYD MULTISERVICES LIMITED

8 CHURCH WALK,BAGILLT,CH6 6EE

Number:02606019
Status:ACTIVE
Category:Private Limited Company

IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED

VINEYARD HOUSE 44 BROOK GREEN,LONDON,W6 7BT

Number:03828584
Status:ACTIVE
Category:Private Limited Company

LM CARPE DIEM PROPERTY LIMITED

L&M CRAWFORD 36 THE AVENUE,CHELTENHAM,GL53 9BL

Number:07514959
Status:ACTIVE
Category:Private Limited Company

THANDO'S EMPORIUM LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11213820
Status:ACTIVE
Category:Private Limited Company

THE EXECUTIVE SERVICE LIMITED

41D GORDON AVENUE,STANMORE,HA7 3QQ

Number:09265312
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