VIRIDOR WASTE (ADAPT) LIMITED
EXETER ADAPT RECYCLING LIMITED YSB RESOURCES LIMITED

Hellopages » Devon » Exeter » EX2 7HR

Company number 06003180
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of VIRIDOR WASTE (ADAPT) LIMITED are www.viridorwasteadapt.co.uk, and www.viridor-waste-adapt.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Viridor Waste Adapt Limited is a Private Limited Company. The company registration number is 06003180. Viridor Waste Adapt Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Viridor Waste Adapt Limited is Peninsula House Rydon Lane Exeter Devon Ex2 7hr. . SENIOR, Karen is a Secretary 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 Lillian has been resigned. Secretary JONES, Simon has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BURROWS SMITH, Mark has been resigned. Director HARDMAN, William Robert has been resigned. Director HELLINGS, Michael has been resigned. Director JONES, Simon has been resigned. Director JONES, Tina has been resigned. Director KIRKMAN, Andrew Michael David has been resigned. Director ROBERTSON, David Balfour has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
SENIOR, Karen
Appointed Date: 01 November 2014

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 Lillian
Resigned: 28 July 2014
Appointed Date: 17 December 2010

Secretary
JONES, Simon
Resigned: 17 December 2010
Appointed Date: 21 November 2006

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 28 July 2014

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

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

Director
HARDMAN, William Robert
Resigned: 04 July 2007
Appointed Date: 05 December 2006
70 years old

Director
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 17 December 2010
74 years old

Director
JONES, Simon
Resigned: 17 December 2010
Appointed Date: 21 November 2006
61 years old

Director
JONES, Tina
Resigned: 17 December 2010
Appointed Date: 29 June 2007
65 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: 17 December 2010
71 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

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

VIRIDOR WASTE (ADAPT) LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

...
... and 54 more events
18 Dec 2006
New director appointed
18 Dec 2006
New secretary appointed
28 Nov 2006
Secretary resigned
28 Nov 2006
Director resigned
20 Nov 2006
Incorporation