FCC ENVIRONMENT SERVICES (UK) LIMITED

5 officers / 18 resignations

MCKENZIE, Fraser Wilson

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DN4 5NU £1,676,000

LONGDON, Steven John

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
2 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode DN4 5NU £1,676,000

SERRANO MINCHAN, Agustin

Correspondence address
900 Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
Role ACTIVE
director
Date of birth
December 1959
Appointed on
14 September 2010
Resigned on
11 February 2022
Nationality
Spanish
Occupation
Technical Civil Engineer

ORTS-LLOPIS, Vicente Federico

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 December 2009
Resigned on
31 January 2024
Nationality
Spanish
Occupation
Chief Financial Officer

Average house price in the postcode DN4 5NU £1,676,000

TAYLOR, Paul

Correspondence address
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG
Role ACTIVE
director
Date of birth
May 1959
Appointed on
1 December 2009
Resigned on
1 August 2023
Nationality
British
Occupation
Chief Executive Officer

CROWHURST, GEORGINA VIOLET

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
15 October 2019
Resigned on
28 January 2020
Nationality
NATIONALITY UNKNOWN

NUNN, CAROL JAYNE

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
31 December 2012
Resigned on
17 May 2019
Nationality
NATIONALITY UNKNOWN

BUNTON, VICTORIA

Correspondence address
MITCHELL HEY PLACE - 2ND FLOOR, MITCHELL HEY MILLS, COLLEGE ROAD, ROCHDALE, OL12 6AE
Role RESIGNED
Secretary
Appointed on
26 October 2011
Resigned on
31 December 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OL12 6AE £992,000

DE FEO, CATERINA

Correspondence address
900 GROUND FLOOR WEST, PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Secretary
Appointed on
1 August 2009
Resigned on
31 August 2010
Nationality
BRITISH

FAVIER TILSTON, CLAIRE

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
20 October 2008
Resigned on
10 January 2013
Nationality
BRITISH

CASSELLS, LESLIE JAMES DAVIDSON

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2007
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MEREDITH, JAMES ROBERT

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 February 2007
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PLANT, JOHN HENRY

Correspondence address
GROUND FLOOR WEST 900 PAVILION, DRIVE NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 February 2007
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

BOLTON, JONATHAN MARK

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Secretary
Appointed on
23 January 2007
Resigned on
20 October 2008
Nationality
BRITISH

NUNEZ, TOMAS

Correspondence address
GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
21 March 1996
Resigned on
1 April 2019
Nationality
SPANISH
Occupation
DIRECTOR

FCC MEDIO AMBIENTE SA

Correspondence address
13 FEDERICO SALMON 13 28016, MADRID, SPAIN
Role RESIGNED
Director
Appointed on
20 November 1995
Resigned on
14 September 2010
Nationality
BRITISH

FCC AGUA Y ENTORNO URBANO

Correspondence address
GENERAL PERON 36, 28020 MADRID, SPAIN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 April 1994
Resigned on
20 November 1995
Nationality
SPANISH
Occupation
SPANISH CORPORATE ENTITY

CATALANA DE SERVICIOS SA

Correspondence address
36 BALMES, 08067 BARCELONA, SPAIN
Role RESIGNED
Director
Appointed on
25 April 1992
Resigned on
14 September 2010
Nationality
SPANISH

BREAKELL, DAVID JAMES

Correspondence address
3 NOBLE STREET, LONDON, EC2V 7EE
Role RESIGNED
Secretary
Appointed on
25 April 1992
Resigned on
23 January 2007
Nationality
BRITISH

Average house price in the postcode EC2V 7EE £920,000

FOCSA FOMENTO DE SANEAMIENTO URBANO SA

Correspondence address
FREDERICO SALMON NO 13, 28016 MADRID, SPAIN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 April 1992
Resigned on
25 April 1994
Nationality
SPANISH

AGUASCA CASTELLS, CARLOS

Correspondence address
FEDERICO SALMON NO 13, 28016 MADRID, SPAIN, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
25 April 1992
Resigned on
15 February 2003
Nationality
SPANISH

TAYLOR, CHRISTOPHER

Correspondence address
9 STONEGATE, LADY LANE, BINGLEY, WEST YORKSHIRE, BD16 4SA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
25 April 1992
Resigned on
24 April 1996
Nationality
BRITISH

Average house price in the postcode BD16 4SA £611,000

EUROPEA DE GESTION SA

Correspondence address
GENERAL PERON 36, 28020 MADRID, SPAIN
Role RESIGNED
Director
Appointed on
25 April 1992
Resigned on
31 December 2006
Nationality
SPANISH
Occupation
SPANISH CORPORATE ENTITY

More Company Information