UKBizDB.co.uk

VIRIDOR WASTE (THAMES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viridor Waste (thames) Limited. The company was founded 29 years ago and was given the registration number 02990277. 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 96090 - Other service activities n.e.c..

Company Information

Name:VIRIDOR WASTE (THAMES) LIMITED
Company Number:02990277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director31 March 2022Active
Perry Green Cottage, Charlton, Malmesbury, SN16 9DP

Secretary28 November 1994Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Secretary09 July 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED

Secretary01 January 2001Active
Five Winds Grays Road, Westerham Hill, TN16 2HX

Secretary28 September 2001Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
95 Coombe Terrace, Hambleden, Henley On Thames, RG9 6SH

Secretary25 June 2001Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary05 April 2004Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 1994Active
Roughwood Croft The Fair Mile, Henley On Thames, RG9 2JX

Director28 November 1994Active
18 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX

Director12 October 1998Active
Perry Green Cottage, Charlton, Malmesbury, SN16 9DP

Director28 November 1994Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

Director05 April 2004Active
Chailey House Bessels Way, Blewbury, Didcot, OX11 9NJ

Director14 October 1997Active
Nussbaumweg 52, Essen, Germany, FOREIGN

Director02 December 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director05 April 2004Active
7 Aspen Copse, Bromley, BR1 2NZ

Director04 May 2001Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director05 April 2004Active
Langenbochumer Str 402, Herten, Germany,

Director12 November 2003Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
Sengenholzer Weg 26, Essen, Germany, FOREIGN

Director12 November 2003Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director05 April 2004Active
Kapitelstrasse 48, Munster, Germany,

Director02 December 2002Active
Five Winds Grays Road, Westerham Hill, TN16 2HX

Director04 May 2001Active
7 Tangier Road, Guildford, GU1 2DE

Director02 December 2002Active

People with Significant Control

Valencia Waste Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oil Depot, 242 London Road, Stretton On Dunsmore, England, CV23 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.