NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD - MAIDENHEAD
Company Profile | Company Filings |
Overview
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD is a Private Limited Company from MAIDENHEAD and has the status: Active.
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD was incorporated 17 years ago on 22/09/2006 and has the registered number: 05944296. The accounts status is GROUP and accounts are next due on 31/12/2024.
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD was incorporated 17 years ago on 22/09/2006 and has the registered number: 05944296. The accounts status is GROUP and accounts are next due on 31/12/2024.
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD - MAIDENHEAD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUEZ HOUSE
MAIDENHEAD
BERKSHIRE
SL6 1ES
This Company Originates in : United Kingdom
Previous trading names include:
SITA NORTHUMBERLAND HOLDINGS LIMITED (until 09/11/2015)
SITA NORTHUMBERLAND HOLDINGS LIMITED (until 09/11/2015)
SITA NORTHUMBERLAND (ONE) LIMITED (until 16/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW TEMPLETON | Mar 1973 | British | Director | 2019-05-03 | CURRENT |
MR MARK HEDLEY THOMPSON | Dec 1973 | British | Director | 2021-06-28 | CURRENT |
MR CHRISTOPHER THORN | Apr 1981 | British | Director | 2021-12-01 | CURRENT |
MR ABHIMANYU VERMA | Jul 1993 | Indian | Director | 2022-02-14 | CURRENT |
SUEZ RECYCLING AND RECOVERY UK LTD | Corporate Secretary | 2006-11-20 | CURRENT | ||
MR GREGOR ROBIN QUARRY CARFRAE | Mar 1986 | British | Director | 2021-07-16 | CURRENT |
JONATHAN MORTON SMITH | Apr 1951 | British | Director | 2006-11-20 UNTIL 2014-12-19 | RESIGNED |
MRS JOAN KNIGHT | Aug 1955 | British | Secretary | 2006-09-22 UNTIL 2006-11-20 | RESIGNED |
MR ADRIAN NEIL PEACOCK | May 1975 | British | Director | 2014-12-19 UNTIL 2020-01-14 | RESIGNED |
ADRIAN NEIL PEACOCK | May 1975 | British | Director | 2009-01-28 UNTIL 2009-07-08 | RESIGNED |
MR STEVE MARC PRIOR | Sep 1972 | British | Director | 2016-05-19 UNTIL 2017-06-20 | RESIGNED |
SALVATORE SANTORO | Jul 1977 | Italian | Director | 2009-01-28 UNTIL 2009-07-08 | RESIGNED |
MR JOHN JAMES SCANLON | Nov 1969 | British | Director | 2008-10-01 UNTIL 2013-01-19 | RESIGNED |
MR NATHAN JOHN WAKEFIELD | Sep 1974 | British | Director | 2018-05-18 UNTIL 2022-02-12 | RESIGNED |
IAN ANTHONY SEXTON | May 1956 | British | Director | 2006-09-22 UNTIL 2020-03-31 | RESIGNED |
MR WILLIAM IAIN WATSON | Sep 1969 | British | Director | 2009-07-08 UNTIL 2010-03-26 | RESIGNED |
MR JOHN MCDONAGH | May 1969 | British | Director | 2014-12-19 UNTIL 2016-05-19 | RESIGNED |
MR PHILIP ARTHUR WOULD | Nov 1971 | British | Director | 2014-12-19 UNTIL 2021-07-16 | RESIGNED |
MS KIRSTY O'BRIEN | Oct 1982 | British | Director | 2014-12-19 UNTIL 2018-05-18 | RESIGNED |
MR BARRY PAUL MILLSOM | Jun 1974 | British | Director | 2017-06-20 UNTIL 2020-05-13 | RESIGNED |
MR GRAHAM ARTHUR MCKENNA-MAYES | Nov 1968 | British | Director | 2006-11-20 UNTIL 2021-06-28 | RESIGNED |
PHILLIP JAMES HALL | Jan 1969 | British | Director | 2006-11-20 UNTIL 2009-01-28 | RESIGNED |
MR GREGOR SCOTT JACKSON | Dec 1974 | British | Director | 2016-05-19 UNTIL 2019-05-03 | RESIGNED |
MR PAUL GAVIN | Jan 1966 | British | Director | 2013-01-19 UNTIL 2014-03-07 | RESIGNED |
MR COLIN MICHAEL EXFORD | May 1958 | British | Director | 2006-11-20 UNTIL 2009-01-28 | RESIGNED |
MR COLIN MICHAEL EXFORD | May 1958 | British | Director | 2010-01-15 UNTIL 2014-12-19 | RESIGNED |
MR FLORENT THIERRY ANTOINE DUVAL | Feb 1976 | French | Director | 2016-03-01 UNTIL 2021-12-01 | RESIGNED |
CHARLES OLIVIER ANDRE DUPONT | Sep 1953 | French | Director | 2006-11-20 UNTIL 2008-10-01 | RESIGNED |
GAYAYRI DESAI | Sep 1975 | British | Director | 2009-07-08 UNTIL 2010-01-15 | RESIGNED |
MR CHRISTOPHE ANDRE BERNARD CHAPRON | Oct 1964 | French | Director | 2014-03-07 UNTIL 2016-03-01 | RESIGNED |
MR GUY HOWARD CATO | Apr 1971 | British | Director | 2010-03-26 UNTIL 2014-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppdi Assetco 2 Limited | 2018-03-13 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ppdi Assetco Limited | 2016-04-06 - 2018-03-31 | London London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Equitix Concessions 3 Limited | 2016-04-06 | London London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Suez Recycling And Recovery Uk Ltd | 2016-04-06 | Maidenhead Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |