This company is commonly known as Viridor Waste Management Limited. The company was founded 67 years ago and was given the registration number 00575069. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VIRIDOR WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00575069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1956 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viridor House, Priory Bridge Road, Taunton, Somerset, England, TA1 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oil Depot, 242 London Road, Stretton On Dunsmore, England, CV23 9JA | Director | 31 March 2022 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Secretary | 25 March 2016 | Active |
Livermores House, Aylesbeare, Exeter, EX5 2DH | Secretary | 01 March 1998 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Secretary | 05 May 2008 | Active |
40 Codrington Street, Exeter, EX1 2BU | Secretary | 02 March 2002 | Active |
Ardley Cottage, Brackley Road, Ardley, Bicester, England, OX27 7PH | Secretary | 09 July 2020 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Secretary | 22 November 2018 | Active |
3 The Orchard, Sandy Lane Brampford Speke, Exeter, EX5 5HW | Secretary | 05 February 1993 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Secretary | 22 November 2018 | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 05 April 2007 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Secretary | 01 November 2014 | Active |
Gatesgarth, 3 Orchard Crescent, Arnside, LA5 0EU | Secretary | - | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Secretary | 13 March 2012 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Secretary | 13 March 2012 | Active |
Ardley Cottage, Brackley Road, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD | Director | 24 October 2000 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 18 January 2012 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 11 February 2013 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 05 February 1993 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 01 January 2012 | Active |
4 Richmond Road, Taunton, TA1 1EW | Director | - | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 04 February 1994 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 01 January 1998 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 01 April 2011 | Active |
Ardley Cottage, Brackley Road, Ardley, Bicester, England, OX27 7PH | 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 |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 16 August 2016 | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 01 October 2002 | Active |
Brook House Malherbie Court, Knowle St. Giles, Chard, TA20 4AZ | Director | 01 January 1998 | Active |
Woodley Lodge 21 Duffield Road, Woodley, Reading, RG5 4RL | Director | - | Active |
Carsebreck Kingsmill Lane, Painswick, Stroud, GL6 6RZ | Director | - | Active |
Carrswood, Fortescue Road Salcombe, Kingsbridge, TQ8 8AP | Director | - | Active |
Peninsula House, Rydon Lane, Exeter Devon, EX2 7HR | Director | 18 January 2012 | Active |
Valencia Waste Management Holdings Ltd | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 The Quadrant, Coventry, United Kingdom, CV1 2EL |
Nature of control | : |
|
Viridor Waste 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 | : |
|
Pennon Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Appoint person director company with name date. | Download |
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Mortgage | Mortgage satisfy charge full. | 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 |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-29 | Capital | Legacy. | Download |
2022-03-29 | Insolvency | Legacy. | Download |
2022-03-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.