John James, Mr. SCANLON

Total number of appointments 33, 30 active appointments

RHUBARB STREET LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode SL6 1ES £405,000

F & R CAWLEY LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
15 December 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode SL6 1ES £405,000

DEVON CONTRACT WASTE LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
30 September 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SL6 1ES £405,000

DCW HOLDCO LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
30 September 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SL6 1ES £405,000

SUEZ ADVANCED SOLUTIONS HOLDING UK LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, United Kingdom, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
3 April 2023
Nationality
Irish
Occupation
Ceo

Average house price in the postcode SL6 1ES £405,000

SUEZ CONNECT UK LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
14 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode SL6 1ES £405,000

SHUKCO 2020 LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
11 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode SL6 1ES £405,000

ENVIRONMENTAL SERVICES ASSOCIATION LIMITED

Correspondence address
158 Buckingham Palace Road, London, England, SW1W 9TR
Role ACTIVE
director
Date of birth
November 1969
Appointed on
31 January 2020
Nationality
Irish
Occupation
Ceo

Average house price in the postcode SW1W 9TR £1,896,000

SUEZ RECYCLING AND RECOVERY SCOTLAND LTD

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD

Correspondence address
C/O Cleaver Fulton Rankin Solicitor, 50 Bedford Street, Belfast, BT2 7FW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Resigned on
10 July 2020
Nationality
Irish
Occupation
Chief Executive Officer

BINN LANDFILL (GLENFARG) LIMITED

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

STONEYHILL WASTE MANAGEMENT LIMITED

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY SOUTHERN LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

SHUKCO 345 LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

MIDLAND LAND RECLAMATION LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

HEMMINGS WASTE MANAGEMENT LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

GROUP FABRICOM LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

CLIFFEVILLE LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2020
Nationality
Irish
Occupation
Chief Executive Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY SUFFOLK LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
3 September 2010
Nationality
Irish
Occupation
Chief Operating Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
13 November 2009
Nationality
Irish
Occupation
Director

Average house price in the postcode SL6 1ES £405,000

SHROPSHIRE WASTE MANAGEMENT LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
13 November 2009
Nationality
Irish
Occupation
Director

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY UK LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
5 January 2009
Nationality
Irish
Occupation
Chief Operating Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY KIRKLEES LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 October 2003
Nationality
Irish
Occupation
Operations Director

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
31 July 2003
Resigned on
13 April 2022
Nationality
Irish
Occupation
Chief Operating Officer

Average house price in the postcode SL6 1ES £405,000

SUEZ RECYCLING AND RECOVERY SURREY LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role ACTIVE
director
Date of birth
November 1969
Appointed on
31 July 2003
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SL6 1ES £405,000


GLENFARG ORGANICS LIMITED

Correspondence address
Suez House Grenfell Road, Maidenhead, England, SL6 1ES
Role RESIGNED
director
Date of birth
November 1969
Appointed on
25 October 2016
Resigned on
1 January 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SL6 1ES £405,000

NS NORM LTD

Correspondence address
Suez House Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Role
director
Date of birth
November 1969
Appointed on
28 February 2011
Resigned on
1 January 2020
Nationality
Irish
Occupation
Chief Operating Officer

Average house price in the postcode SL6 1ES £405,000

DORSET WASTE MANAGEMENT LIMITED

Correspondence address
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Role RESIGNED
director
Date of birth
November 1969
Appointed on
13 November 2009
Resigned on
3 June 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode SL6 1ES £405,000