DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Suez Recycling and Recovery UK Group Holdings LTD

Adresa
Suez House
Grenfell Road
Maidenhead
SL6 1ES
VAT ID (DIČ) no VAT ID available
Company No. 06032206 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Sita UK Group Holdings Limited
  • Sita 2007 Limited
  • Alnery NO. 2659 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Suez Advanced Solutions Holdings Uk Limited Status: Active Notified: 05/12/2022 Companies House Number: 07200499 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 Uk Group Holdings Ltd Status: Ceased Notified: 06/04/2016 Ceased: 05/12/2022 Companies House Number: 02264638 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
    Duval, Florent Thierry Antoine, Mr. Maidenhead Status: Active Notified: 05/12/2022 Occupation: Senior Vice President Strategy Role: Director Country of Residence: France Nationality: French
    Scanlon, John James Maidenhead Status: Active Notified: 01/01/2020 Date of Birth: 11/1969 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: Irish
    Thompson, Mark Hedley Grenfell Road, Maidenhead, Berkshire, England Status: Active Notified: 05/01/2009 Date of Birth: 12/1973 Occupation: Head Of Legal And Company Secretary Role: Secretary Nationality: British
    Thorn, Christopher Derrick Maidenhead 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 (3)

    gb-flag GB Shukco 345 LTD Status: Active Notified: 06/04/2016 Companies House Number: 01857625 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 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
  • gb-flag GB Vigie IWS Remediation UK Limited Status: Ceased Notified: 14/06/2018 Ceased: 28/11/2022 Companies House Number: 11415695 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more