This company is commonly known as Thames Waste Limited. The company was founded 33 years ago and was given the registration number 02511705. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 74990 - Non-trading company.
Name | : | THAMES WASTE LIMITED |
---|---|---|
Company Number | : | 02511705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1990 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Secretary | 09 July 2020 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 12 October 2020 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 12 October 2020 | Active |
Perry Green Cottage, Charlton, Malmesbury, SN16 9DP | Secretary | 20 October 1995 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Secretary | 25 March 2016 | Active |
Boulders, Beckenham Place Park, Beckenham, BR3 2BP | Secretary | - | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED | Secretary | 01 January 2001 | Active |
Five Winds Grays Road, Westerham Hill, TN16 2HX | Secretary | 02 April 2003 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Secretary | 05 April 2004 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Secretary | 25 March 2016 | Active |
18 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX | Director | 12 October 1998 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
Chailey House Bessels Way, Blewbury, Didcot, OX11 9NJ | Director | 30 July 1996 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Director | 05 April 2004 | Active |
7 Aspen Copse, Bromley, BR1 2NZ | Director | - | Active |
Bishops Fair Northbrook Avenue, Winchester, SO23 0JW | Director | 31 December 1995 | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
The Old Rectory, Letcombe Bassett, Wantage, OX12 9LP | Director | - | Active |
Pennon Group Plc, Peninsula House Rydon Lane, Exeter, EX2 7HR | Director | 05 April 2004 | Active |
Five Winds Grays Road, Westerham Hill, TN16 2HX | Director | 02 April 2003 | Active |
Viridor Waste (Thames) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Dissolution | Dissolution application strike off company. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Officers | Appoint person secretary company with name date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Officers | Appoint person secretary company with name date. | Download |
2018-11-28 | Officers | Appoint person secretary company with name date. | Download |
2018-11-28 | Officers | Termination secretary company with name termination date. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.