This company is commonly known as Viridor Waste Limited. The company was founded 32 years ago and was given the registration number 02662755. 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 82990 - Other business support service activities n.e.c..
Name | : | VIRIDOR WASTE LIMITED |
---|---|---|
Company Number | : | 02662755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1991 |
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 |
---|---|---|---|
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Secretary | 14 July 2023 | 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 | 16 June 2023 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 25 March 2016 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 14 March 2012 | 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 |
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW | Secretary | - | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 March 1998 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 14 March 2012 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
Langstone, West Hill, Ottery St Mary, EX11 1UX | Director | - | Active |
Aloft 2 Halyards, Ferry Road Topsham, Exeter, EX3 0JT | Director | - | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | - | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 20 June 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 March 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 1997 | Active |
Buckfield Bonds Lane, Woodbury Salterton, EX5 1QF | Director | 14 July 1995 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 November 2006 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 12 October 2020 | Active |
Peninsula House, Rydon Lane, Exeter, Uk, EX2 7HR | Director | 09 September 2013 | 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 | 01 October 2002 | Active |
6 Howard Close, Teignmouth, TQ14 9NW | Director | 01 April 1997 | Active |
Viridor 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 | |
---|---|---|---|
2024-04-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-16 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-12-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-12 | Accounts | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-12-12 | Other | Legacy. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Appoint person secretary company with name date. | Download |
2023-07-16 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-30 | Accounts | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-02-07 | Incorporation | Memorandum articles. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-20 | Capital | Capital allotment shares. | Download |
2021-10-19 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.