VIRIDOR OXFORDSHIRE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 7HR

Company number 07343925
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of VIRIDOR OXFORDSHIRE LIMITED are www.viridoroxfordshire.co.uk, and www.viridor-oxfordshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Viridor Oxfordshire Limited is a Private Limited Company. The company registration number is 07343925. Viridor Oxfordshire Limited has been working since 12 August 2010. The present status of the company is Active. The registered address of Viridor Oxfordshire Limited is Peninsula House Rydon Lane Exeter Devon Ex2 7hr. . BARRETT-HAGUE, Helen Patricia is a Secretary of the company. SENIOR, Karen is a Secretary of the company. CUMMING, Alan Douglas is a Director of the company. JONAS, Christopher William, Mr is a Director of the company. PIDDINGTON, Phillip Charles is a Director of the company. REES, Elliot Arthur James is a Director of the company. Secretary HEELEY, Margaret Lilian has been resigned. Secretary WOODIER, Kenneth David has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director BURROWS SMITH, Mark has been resigned. Director HELLINGS, Michael has been resigned. Director HURLEY, Barrie Sidney has been resigned. Director KIRKMAN, Andrew Michael David has been resigned. Director ROBERTSON, David Balfour has been resigned. Director WARREN, Graham Henry has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BARRETT-HAGUE, Helen Patricia
Appointed Date: 25 March 2016

Secretary
SENIOR, Karen
Appointed Date: 01 November 2014

Director
CUMMING, Alan Douglas
Appointed Date: 11 February 2013
63 years old

Director
JONAS, Christopher William, Mr
Appointed Date: 01 September 2016
60 years old

Director
PIDDINGTON, Phillip Charles
Appointed Date: 31 July 2015
68 years old

Director
REES, Elliot Arthur James
Appointed Date: 31 July 2015
50 years old

Resigned Directors

Secretary
HEELEY, Margaret Lilian
Resigned: 28 July 2014
Appointed Date: 12 August 2010

Secretary
WOODIER, Kenneth David
Resigned: 25 March 2016
Appointed Date: 13 March 2012

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 13 March 2012

Director
BURROWS SMITH, Mark
Resigned: 30 June 2015
Appointed Date: 01 January 2012
58 years old

Director
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 12 August 2010
74 years old

Director
HURLEY, Barrie Sidney
Resigned: 31 December 2011
Appointed Date: 12 August 2010
74 years old

Director
KIRKMAN, Andrew Michael David
Resigned: 18 September 2015
Appointed Date: 01 April 2011
53 years old

Director
ROBERTSON, David Balfour
Resigned: 31 March 2011
Appointed Date: 12 August 2010
71 years old

Director
WARREN, Graham Henry
Resigned: 31 March 2016
Appointed Date: 01 January 2012
74 years old

Persons With Significant Control

Viridor Waste Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIRIDOR OXFORDSHIRE LIMITED Events

11 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
11 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
11 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
...
... and 43 more events
24 Aug 2011
Annual return made up to 12 August 2011 with full list of shareholders
08 Apr 2011
Appointment of Andrew Michael David Kirkman as a director
04 Apr 2011
Termination of appointment of David Robertson as a director
17 Mar 2011
Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,000,000

12 Aug 2010
Incorporation