SUEZ RECYCLING AND RECOVERY SCOTLAND LTD

C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC253226
CategoryPrivate Limited Company
Incorporated24 Jul 2003
Age20 years, 9 months, 22 days
JurisdictionScotland

SUMMARY

SUEZ RECYCLING AND RECOVERY SCOTLAND LTD is an active private limited company with number SC253226. It was incorporated 20 years, 9 months, 22 days ago, on 24 July 2003. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, Scotland.



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

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

Legal Director

RESIGNED

Assigned on 18 Oct 2007

Resigned on 05 Jan 2009

Time on role 1 year, 2 months, 18 days

P & W SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 2003

Resigned on 10 Oct 2003

Time on role 2 months, 17 days

PAULL & WILLIAMSONS

Corporate-secretary

RESIGNED

Assigned on 10 Oct 2003

Resigned on 18 Oct 2007

Time on role 4 years, 8 days

CHAPRON, Christophe Andre Bernard

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2007

Resigned on 29 Feb 2016

Time on role 8 years, 4 months, 11 days

CORDINER, William Neil

Director

Company Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 18 Oct 2007

Time on role 4 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 18 Oct 2007

Resigned on 01 Oct 2008

Time on role 11 months, 13 days

MANDERSON, Colin Bruce

Director

Company Director

RESIGNED

Assigned on 24 Aug 2004

Resigned on 18 Oct 2007

Time on role 3 years, 1 month, 25 days

PALMER-JONES, David Courtenay

Director

Cheif Executive Officer

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Jan 2020

Time on role 11 years, 3 months

WELSH, Colin Ian

Director

Investment Banker

RESIGNED

Assigned on 31 Oct 2003

Resigned on 18 Oct 2007

Time on role 3 years, 11 months, 18 days

P & W DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 2003

Resigned on 10 Oct 2003

Time on role 2 months, 17 days


Some Companies

ALL SEASONS CONTRACTING CO. LIMITED

YORK HOUSE,AMBLECOTE, STOURBRIDGE,

Number:02676219
Status:ACTIVE
Category:Private Limited Company

ELEVEN INTEGRATION LIMITED

4 BESTHILL COTTAGES,GLOSSOP,SK13 5EP

Number:09010309
Status:ACTIVE
Category:Private Limited Company

MERLIN BURROWS LIMITED

22 BOWER ROAD,HARROGATE,HG1 5BW

Number:09526232
Status:ACTIVE
Category:Private Limited Company

MIDAS IMPEX PRIVATE LIMITED

38 QUEEN STREET,GLASGOW,G1 3DX

Number:SC359919
Status:ACTIVE
Category:Private Limited Company

PEARSON ANDERSON WORCESTER LIMITED

OFFIC OFFICE 2, 6 SANSOME LODGE,WORCESTER,

Number:09910331
Status:ACTIVE
Category:Private Limited Company

STANTONE MECHANICAL HANDLING LIMITED

UNIT 3,NORTHAMPTON,NN4 8JW

Number:00684018
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