This company is commonly known as Viridor Waste Kent Limited. The company was founded 31 years ago and was given the registration number 02751074. 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 08120 - Operation of gravel and sand pits; mining of clays and kaolin.
Name | : | VIRIDOR WASTE KENT LIMITED |
---|---|---|
Company Number | : | 02751074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1992 |
End of financial year | : | 30 September 2022 |
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 |
---|---|---|---|
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 31 March 2022 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 25 March 2016 | Active |
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX | Secretary | 25 July 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 05 May 2008 | Active |
40 Codrington Street, Exeter, EX1 2BU | Secretary | 20 June 2005 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Secretary | 09 July 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 05 April 2007 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 13 March 2012 | Active |
104 Station Road West, Canterbury, CT2 8DW | Secretary | 28 September 1992 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 13 March 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 September 1992 | Active |
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
Old Leigh Place North Leigh, Stelling Minnis, Canterbury, CT4 6BX | Director | 01 June 1993 | Active |
Old Leigh Place, North Leigh Stelling Minnis, Canterbury, CT4 6BX | Director | 06 January 1993 | Active |
Juliham Place Mulberry Hill, Chilham, Canterbury, CT4 8AH | Director | 28 September 1992 | Active |
Lower Court, Shuttlesfield Lane Ottinge, Canterbury, CT4 6XJ | Director | 01 December 1997 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
Orchard House, New Church Road Bilsington, Ashford, TN25 7LA | Director | 28 September 1992 | Active |
The Oast House, Pristling Lane, Staplehurst, Tonbridge, TN12 0HH | Director | 24 November 2000 | Active |
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX | Director | 25 July 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 20 June 2005 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 20 June 2005 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 September 1992 | Active |
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
39 Roupell Street, London, SE1 8TB | Director | 28 September 1992 | 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 |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 26 October 2005 | Active |
28, Parkland Drive, Exeter, EX2 5RX | Director | 20 June 2005 | Active |
Hill Croft Hartley Road, Cranbrook, TN17 3QP | Director | 18 August 1997 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2002 | Active |
Valencia Waste Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oil Depot, 242 London Road, Rugby, England, CV23 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-16 | Accounts | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Accounts | Change account reference date company previous extended. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-04-13 | Change of name | Certificate change of name company. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Incorporation | Memorandum articles. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-10 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.