Download leads from Nexok and grow your business. Find out more

Mr David Courtenay Palmer-Jones

British – Born 61 years ago (April 1963)

Mr David Courtenay Palmer-Jones
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES

Current appointments

Resigned appointments

59

Closed appointments

Companies

Company NameHemmings Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (47 years, 10 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameNorthumberland Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameRyton Waste Disposal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (20 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ UK Environment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (30 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 343 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 323 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 350 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameWhinney Hill Stone Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (22 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameTyne Waste Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (16 years, 7 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameBINN Landfill (Glenfarg) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (16 years, 12 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameCliffeville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (27 years, 11 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery Packington Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (29 years, 4 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameMidland Land Reclamation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (25 years, 8 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShropshire Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (20 years, 1 month after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery South Gloucestershire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery Scotland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameSUEZ Recycling And Recovery North East Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (19 years, 9 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery UK Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery Lancashire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (17 years, 1 month after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery Surrey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (12 years, 5 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameStoneyhill Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (19 years, 7 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameNENE Valley Waste Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameResources Management U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 31 October 2014)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Potter'S Yard Severn Road
Welshpool
Powys
SY21 7YE
Wales
Registered Company Address
Atlantic Eco Park Newton Road
Rumney
Cardiff
CF3 2EJ
Wales
Company NameShukco 320 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (42 years after company formation)
Appointment Duration6 years, 6 months (Resigned 06 April 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House, Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NamePolkacrest  Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Atlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Company NameTradebe Healthcare National Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Atlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Company NameTradebe UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Atlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Company NameGurteens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (47 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameGroup Fabricom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (27 years, 10 months after company formation)
Appointment Duration9 years, 4 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery Southern Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (39 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 340 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery Suffolk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (2 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameMerseyside Energy Recovery Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 October 2013)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameMerseyside Energy Recovery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 30 October 2013)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameRiver Ridge Recycling (Belfast) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 02 March 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
56 Craigmore Road
Garvagh
Coleraine
County Londonderry
BT51 5HF
Northern Ireland
Company NameWest London Energy Recovery Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2013)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameWest London Energy Recovery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2013)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameTradebe Healthcare (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 31 August 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Atlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Company NameSUEZ Recycling And Recovery South East Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (80 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 01 January 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameSUEZ Recycling And Recovery Holdings UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2020 (22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NamePolkacrest North West Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Atlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Company NameShukco 329 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 335 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameDorset Waste Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 339 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (29 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House, Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House, Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 322 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameKernow Environment Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameWareham Ball Clay Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameShukco 321 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameGulvain Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (Resigned 19 November 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Monbrook House
Hotley Bottom Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 9PL
Registered Company Address
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Company NameShukco 337 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (55 years, 6 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameWheelers Export Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (5 years after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameWhinney Hill Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 03 June 2015)
Assigned Occupation Cheif Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameAdvanced Waste Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 17 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameUnited Water UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (Resigned 10 March 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Suez House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Suez House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NameCornwall Paper Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (22 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 03 June 2015)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
Sita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Company NamePapersafe UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (1 week after company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 June 2014)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Sita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Registered Company Address
The Databank Unit 5 Redhill Distribution Centre
Salbrook Road
Redhill
Surrey
RH1 5DY
Company NameResources And Waste UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2015 (17 years after company formation)
Appointment Duration2 years, 10 months (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
7-9 St. Peters Gardens
Marefair
Northampton
NN1 1SX
Registered Company Address
7-9 St. Peters Gardens
Marefair
Northampton
NN1 1SX

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing