DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Suez Recycling and Recovery UK LTD

Adresa
Units 301-303 Parkway
Worle
Weston Super Mare
North Somerset
BS22 6WA
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. červenec 2016
Company Register Address Suez House
Maidenhead
SL6 1ES
Company No. 02291198 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)38110 Collection of non-hazardous waste
38210 Treatment and disposal of non-hazardous waste
38320 Recovery of sorted materials
39000 Remediation activities and other waste management services
Company Register Statusactive
Previous Names
  • Suez Recycling and Recovery UK LTD | Suez R & R
  • Suez Recycling and Recovery UK LTD | Suez R&R UK
  • Suez Recycling and Recovery UK LTD Suez R&R UK
  • Sita UK Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Suez Recycling And Recovery Holdings Uk Ltd Status: Active Notified: 06/04/2016 Companies House Number: 03475737 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Mayson, Gary Maidenhead, Berkshire, England Status: Active Notified: 01/01/2020 Date of Birth: 09/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Scanlon, John James Maidenhead, England Status: Active Notified: 05/01/2009 Date of Birth: 11/1969 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: Irish
    Thompson, Mark Hedley Maidenhead, Berkshire, England Status: Active Notified: 05/01/2009 Date of Birth: 12/1973 Occupation: Head Of Legal And Comapny Secretary Role: Secretary Nationality: British
    Thorn, Christopher Derrick Maidenhead, England Status: Active Notified: 01/02/2020 Date of Birth: 04/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Palmer-Jones, David Courtenay Maidenhead, England Status: Ceased Notified: 01/10/2008 Ceased: 01/01/2020 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB DCW Holdco LTD Status: Active Notified: 30/09/2023 Companies House Number: 14739652 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag F & R Cawley LTD Status: Active Notified: 15/12/2023 Companies House Number: 04170234 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Midland Land Reclamation Limited Status: Active Notified: 06/04/2016 Companies House Number: 01691901 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Shropshire Waste Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 02627501 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Shukco 2020 LTD Status: Active Notified: 11/02/2020 Companies House Number: 12455931 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Shukco 341 LTD Status: Active Notified: 06/04/2016 Companies House Number: 02937394 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suez Connect UK LTD Status: Active Notified: 06/09/2019 Companies House Number: 12192400 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suez Recycling and Recovery Suffolk LTD Status: Active Notified: 06/04/2016 Companies House Number: 07346155 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suez Recycling and Recovery Suffolk LTD Status: Active Notified: 06/04/2016 Companies House Number: 07346155 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Suez Recycling and Recovery Surrey LTD Status: Active Notified: 06/04/2016 Companies House Number: 03184332 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Browning Ferris Services LTD5 Roundwood Avenue, Stockley Park, Uxbridge, Middx, UB11 1BX