This company is commonly known as Viridor Waste (corby) Limited. The company was founded 28 years ago and was given the registration number 03216850. 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 38320 - Recovery of sorted materials.
Name | : | VIRIDOR WASTE (CORBY) LIMITED |
---|---|---|
Company Number | : | 03216850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1996 |
End of financial year | : | 31 March 2023 |
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 |
---|---|---|---|
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Secretary | 31 August 2021 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 19 September 2023 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 31 August 2021 | Active |
Mayfield, 4 Little Oakley, Corby, NN18 8HA | Secretary | 27 August 1996 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 23 June 2010 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Secretary | 09 July 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
Radford House, Stafford Park 7, Telford, TF3 3BQ | Secretary | 23 December 2009 | Active |
Ormesby Cottage, The Green, Barrow, Bury St. Edmunds, IP29 5AA | Secretary | 02 February 2009 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 28 July 2014 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 26 June 1996 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 21 June 2006 | Active |
Mayfield, 4 Little Oakley, Corby, NN18 8HA | Director | 27 August 1996 | Active |
Mayfield, 4 Little Oakley, Corby, NN18 8HA | Director | 27 August 1996 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 12 October 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
14 Station Road, Stoke Mandeville, Aylesbury, HP22 5UL | Director | 16 April 2007 | Active |
The Old Vicarage, Cholesbury, HP23 6ND | Director | 06 September 2006 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 23 June 2010 | Active |
244, Dover House Road, London, United Kingdom, SW15 5DA | Director | 22 January 2009 | Active |
Apartment 13, Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU | Director | 22 January 2009 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 23 June 2010 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 12 October 2020 | Active |
Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP | Director | 10 April 2008 | Active |
The Homestead, Ranksborough Langham, Oakham, LE15 7EJ | Director | 21 June 2006 | Active |
Cadenham Manor, Foxham, Chippenham, SN15 4NH | Director | 21 June 2006 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 24 May 2023 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 31 August 2021 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 23 June 2010 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 23 June 2010 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 26 June 1996 | Active |
Syracuse Waste Limited | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coronation Road, Cressex, High Wycombe, England, HP12 3TZ |
Nature of control | : |
|
Viridor Waste Management 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.