Suez Uk Environment Ltd

All UK companiesWater supply, sewerage, waste management andSuez Uk Environment Ltd

Treatment and disposal of non-hazardous waste

Suez Uk Environment Ltd contacts: address, phone, fax, email, website, shedule

Address: Suez House Grenfell Road SL6 1ES Maidenhead

Phone: +44-1494 7410247

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Suez Uk Environment Ltd"? - send email to us!

Suez Uk Environment Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Suez Uk Environment Ltd.

Registration data Suez Uk Environment Ltd

Register date: 1978-06-13

Register number: 01373225

Type of company: Private Limited Company

Get full report form global database UK for Suez Uk Environment Ltd

Owner, director, manager of Suez Uk Environment Ltd

Mark Hedley Thompson Secretary. Address: Grenfell Road, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England. DoB: n\a, British

Christophe Andre Bernard Chapron Director. Address: Grenfell Road, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England. DoB: October 1964, French

David Courtenay Palmer-jones Director. Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: April 1963, British

Graham Arthur Mckenna-mayes Secretary. Address: 38 Bremer Road, Staines, Middlesex, TW18 4HU. DoB: n\a, British

Per-Anders Hjort Director. Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS. DoB: December 1958, Swedish

Elizabeth Jayne Clare Cooper Secretary. Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE. DoB: n\a, British

Ian Anthony Sexton Director. Address: 31 Dedmere Road, Marlow, Buckinghamshire, SL7 1PE. DoB: May 1956, British

John Frederick Leaver Director. Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS. DoB: May 1948, British

Ian Frederick Goodfellow Director. Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF. DoB: January 1954, British

Gavin Graveson Director. Address: 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN. DoB: August 1963, British

David Anthony Hespe Director. Address: 15 Birds Hill Road, Eastcote, Northamptonshire, NN12 8NF. DoB: March 1959, British

Simon John Thorne Director. Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE. DoB: February 1967, British

Brian Eric Ward Director. Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW. DoB: November 1945, British

Marek Robert Gordon Director. Address: 7 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY. DoB: February 1953, British

Eric James Johnson Director. Address: 32 Cherry Acre, Chalfont St Peter, Buckinghamshire, SL9 0SX. DoB: January 1941, British

Keith Robert Newman Director. Address: 1 Gosditch, Ashton Keynes, Swindon, Wiltshire, SN6 6NZ. DoB: May 1949, British

Alan Henry Pontin Director. Address: Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB. DoB: November 1945, British

Martin Rivers Director. Address: 55 Montrose Avenue, Whitton, Twickenham, Middlesex, TW2 6HG. DoB: August 1946, British

Robert Anthony Searby Director. Address: 4 Davis Close, Marlow, Buckinghamshire, SL7 1SY. DoB: n\a, British

Michael Kenneth Foreman Director. Address: 43 Lowndes Square, London, SW1X 9JL. DoB: November 1934, British

Michael Charles Frank Walton Director. Address: 47 Duke Street, Windsor, Berkshire, SL4 1SH. DoB: March 1944, British

Malcolm Leonard Woodward Director. Address: Poachers Lodge, Laverstoke Lane, Micheldever, Hants, SO21 3BA. DoB: April 1940, British

Eric George Gosney Director. Address: Oakhurst 7 Church Road, Haslemere, Surrey, GU27 1BJ. DoB: June 1925, British

Robert Le Clerc Director. Address: Tregullow Horsell Park, Woking, Surrey, GU21 4LW. DoB: April 1948, British

John Richard Cardwell Director. Address: Ashleigh Grange, Furzehill, Wimborne, Dorset, BH21 4HD. DoB: July 1944, British

Timothy James Penfold Director. Address: 11 Dorney Reach Road, Dorney Reach, Maidenhead, Berkshire, SL6 0DX. DoB: June 1950, British

Jobs in Suez Uk Environment Ltd vacancies. Career and practice on Suez Uk Environment Ltd. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Suez Uk Environment Ltd on FaceBook

Read more comments for Suez Uk Environment Ltd. Leave a respond Suez Uk Environment Ltd in social networks. Suez Uk Environment Ltd on Facebook and Google+, LinkedIn, MySpace

Address Suez Uk Environment Ltd on google map

Other similar UK companies as Suez Uk Environment Ltd: Ydi Solutions Limited | Visasimple Limited | Dimbleby Moore Consulting Limited | The Accountants Growth Academy Limited | Eagles Security Limited

Suez Uk Environment Ltd is officially located at Maidenhead at Suez House. You can search for the company by its postal code - SL6 1ES. This enterprise has been in the field on the English market for thirty eight years. This enterprise is registered under the number 01373225 and its last known state is active. It has been already 0 years since This firm's business name is Suez Uk Environment Ltd, but until 2016 the business name was Sita Environment and before that, until Wednesday 28th August 2002 the firm was known under the name Sita Products & Services. This means it has used six other names. This enterprise is classified under the NACe and SiC code 38210 which stands for Treatment and disposal of non-hazardous waste. 2014-12-31 is the last time the company accounts were reported. From the moment it began in this line of business 38 years ago, the firm has managed to sustain its great level of prosperity.

Sita Products & Services Ltd is a small-sized vehicle operator with the licence number OK0165348. The firm has one transport operating centre in the country. In their subsidiary in Guildford on Shere Road, 8 machines are available. The firm directors are Ian Frederick Goodfellow, Ian Sexton and Marer Robert Gordon.

At present, this specific firm employs one managing director: Christophe Andre Bernard Chapron, who was appointed on Monday 19th February 2007. Since October 2008 David Courtenay Palmer-jones, age 53 had been employed by this firm until the resignation one year ago. In addition another director, including Per-Anders Hjort, age 58 resigned in 2008. What is more, the managing director's efforts are constantly helped by a secretary - Mark Hedley Thompson, from who was selected by this firm in January 2009.