WEST LONDON ENERGY RECOVERY HOLDINGS LTD - MAIDENHEAD


Company Profile Company Filings

Overview

WEST LONDON ENERGY RECOVERY HOLDINGS LTD is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
WEST LONDON ENERGY RECOVERY HOLDINGS LTD was incorporated 10 years ago on 26/06/2013 and has the registered number: 08586824. The accounts status is GROUP and accounts are next due on 31/12/2024.

WEST LONDON ENERGY RECOVERY HOLDINGS LTD - MAIDENHEAD

This company is listed in the following categories:
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
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SITA WEST LONDON HOLDINGS LIMITED (until 09/11/2015)
SITA WEST LONDON 319 LIMITED (until 25/07/2013)

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROY KYLE Feb 1961 British Director 2023-03-14 CURRENT
MR CHRISTOPHER THORN Apr 1981 British Director 2021-12-01 CURRENT
MR TIMOTHY JAMES MIHILL Sep 1990 British Director 2022-12-21 CURRENT
MR. SHO SAKAI Dec 1983 Japanese Director 2023-11-01 CURRENT
MR MARK HEDLEY THOMPSON Dec 1973 British Director 2021-06-28 CURRENT
MR RAHUL DIPINKUMAR KADIWAR Dec 1984 British Director 2015-03-16 CURRENT
SUEZ RECYCLING AND RECOVERY UK LTD Corporate Secretary 2013-06-26 CURRENT
KAZUMA FUKAO Apr 1973 Japanese Director 2023-04-01 CURRENT
MR JOHN BRIAN MARSHALL Jun 1956 British Director 2013-11-22 UNTIL 2015-03-16 RESIGNED
EDWARD WILSON Dec 1965 British Director 2018-07-12 UNTIL 2019-03-28 RESIGNED
MR GRAHAM ARTHUR MCKENNA-MAYES Nov 1968 British Director 2013-10-07 UNTIL 2021-06-28 RESIGNED
MR CHARLES GEORGE ALEXANDER MCLEOD Mar 1963 British Director 2016-08-12 UNTIL 2018-07-12 RESIGNED
MR DAVID COURTENAY PALMER-JONES Apr 1963 British Director 2013-06-26 UNTIL 2013-10-07 RESIGNED
MR IAN ANTHONY SEXTON May 1956 British Director 2013-10-07 UNTIL 2020-03-31 RESIGNED
MR KENNETH JOHN SIMPSON Jun 1965 British Director 2017-05-01 UNTIL 2017-12-06 RESIGNED
MR KEVAN PAUL SPROUL Mar 1962 British Director 2014-03-07 UNTIL 2016-12-13 RESIGNED
MR YUJI SUZUKI Jan 1970 Japanese Director 2017-07-24 UNTIL 2021-07-20 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2022-03-29 UNTIL 2023-03-16 RESIGNED
MR GERSHON DANIEL COHEN Jun 1964 British Director 2013-11-22 UNTIL 2017-05-01 RESIGNED
MR PAUL GAVIN Jan 1966 British Director 2013-10-07 UNTIL 2014-03-07 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2021-08-26 UNTIL 2022-03-29 RESIGNED
MS BELINDA FAITH KNOX Jul 1972 British Director 2014-08-14 UNTIL 2020-10-05 RESIGNED
MR MASASHI KANAI Jul 1972 Japanese Director 2021-09-01 UNTIL 2023-04-01 RESIGNED
MR EIICHIRO HIGASHIYAMA Nov 1970 Japanese Director 2015-03-16 UNTIL 2017-07-24 RESIGNED
MR TSUNEHARU HIBINO Jul 1976 Japanese Director 2013-11-22 UNTIL 2014-08-14 RESIGNED
MR FLORENT THIERRY ANTOINE DUVAL Feb 1976 French Director 2016-12-13 UNTIL 2021-12-01 RESIGNED
MR NICHOLAS TOMMY COLE May 1978 British Director 2013-11-22 UNTIL 2016-08-12 RESIGNED
MR NICHOLAS TOMMY COLE May 1978 British Director 2017-12-06 UNTIL 2019-03-28 RESIGNED
MR ANDREW DAVID CLAPP Mar 1975 British Director 2019-03-28 UNTIL 2021-08-26 RESIGNED
MR CHRISTOPHE ANDRE BERNARD CHAPRON Oct 1964 French Director 2013-06-26 UNTIL 2013-10-07 RESIGNED
MR KEVIN BROWN May 1976 British Director 2016-08-12 UNTIL 2017-12-06 RESIGNED
MR PHILIP PETER ASHBROOK May 1960 British Director 2019-03-28 UNTIL 2022-12-21 RESIGNED
MR HALIM BULENT ARTUC Oct 1982 Turkish Director 2020-10-05 UNTIL 2023-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
I-Environment Investments Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Pip Infrastructure Investments (No 5) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Suez Recycling And Recovery Uk Ltd 2016-04-06 Maidenhead   Berkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELWA LIMITED SWANLEY ENGLAND Active FULL 96090 - Other service activities n.e.c.
DRUMGLASS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CORNWALL ENERGY RECOVERY LTD MAIDENHEAD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
CORNWALL ENERGY RECOVERY HOLDINGS LTD MAIDENHEAD ENGLAND Active GROUP 70100 - Activities of head offices
ELWA HOLDINGS LIMITED SWANLEY ENGLAND Active GROUP 74990 - Non-trading company
AMEY HALLAM HIGHWAYS HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AMEY HALLAM HIGHWAYS LIMITED MANCHESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WAKEFIELD WASTE PFI HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED PRESTON Active GROUP 70100 - Activities of head offices
WEST LONDON ENERGY RECOVERY LTD MAIDENHEAD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC PRESTON Active FULL 55900 - Other accommodation
AWRP HOLDING CO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AWRP SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DRUMGLASS HOLDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CATCHMENT TAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
CATCHMENT TAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 37000 - Sewerage
RENEWI ARGYLL & BUTE LIMITED EDINBURGH Active FULL 96090 - Other service activities n.e.c.
RENEWI ARGYLL & BUTE HOLDINGS LIMITED EDINBURGH Active FULL 96090 - Other service activities n.e.c.
WHARFEDALE SPV LIMITED STEPPS Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHUKCO 338 LTD MAIDENHEAD ENGLAND Active DORMANT 74990 - Non-trading company
PRITCHARD INDUSTRIAL SERVICES LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
A & J BULL LIMITED MAIDENHEAD ENGLAND Active DORMANT 99999 - Dormant Company
SUEZ UK ENVIRONMENT LTD MAIDENHEAD ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
SUEZ RECYCLING AND RECOVERY UK LTD MAIDENHEAD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
SORTWASTE ENVIRONMENTAL LIMITED MAIDENHEAD ENGLAND Active DORMANT 99999 - Dormant Company
SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD MAIDENHEAD ENGLAND Active DORMANT 74990 - Non-trading company
LITTLE BUBBAS NURSERIES LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
SUEZ CONNECT UK LTD MAIDENHEAD ENGLAND Active FULL 38110 - Collection of non-hazardous waste
DCW HOLDCO LTD MAIDENHEAD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.