VIRIDOR WASTE (EARLS BARTON) LIMITED
EXETER ALIBONE RECYCLING LIMITED ARTHUR ALIBONE (SALVAGE) LIMITED

Hellopages » Devon » Exeter » EX2 7HR

Company number 00748129
Status Active
Incorporation Date 25 January 1963
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, 46770 - Wholesale of waste and scrap, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of VIRIDOR WASTE (EARLS BARTON) LIMITED are www.viridorwasteearlsbarton.co.uk, and www.viridor-waste-earls-barton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Viridor Waste Earls Barton Limited is a Private Limited Company. The company registration number is 00748129. Viridor Waste Earls Barton Limited has been working since 25 January 1963. The present status of the company is Active. The registered address of Viridor Waste Earls Barton 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 GRAY, Paul has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary MEHIGAN, Jean has been resigned. Secretary NEWTON, Roger has been resigned. Secretary REED, Michael Geoffrey has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BURROWS SMITH, Mark has been resigned. Director CATFORD, Simon Leslie has been resigned. Director DAY, Scott Jamie has been resigned. Director GRAY, Derek has been resigned. Director GRAY, Ian has been resigned. Director GRAY, Mark has been resigned. Director GRAY, Paul has been resigned. Director HELLINGS, Michael has been resigned. Director HODGSON, Richard has been resigned. Director HUDSON, Richard William Charles has been resigned. Director HURLEY, Barrie Sidney has been resigned. Director KIRKMAN, Andrew Michael David has been resigned. Director MEHIGAN, Jean has been resigned. Director NICOL, David has been resigned. Director NORTH, Trevor has been resigned. Director NYE, Martin John has been resigned. Director ROBERTSON, David Balfour has been resigned. Director TIMMINS, Richard Keith has been resigned. Director VIVIANI, John Francis 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
GRAY, Paul
Resigned: 28 September 2007
Appointed Date: 05 June 2003

Secretary
HEELEY, Margaret Lilian
Resigned: 28 July 2014
Appointed Date: 23 June 2010

Secretary
MEHIGAN, Jean
Resigned: 05 June 2003

Secretary
NEWTON, Roger
Resigned: 23 June 2010
Appointed Date: 23 December 2009

Secretary
REED, Michael Geoffrey
Resigned: 23 December 2009
Appointed Date: 02 February 2009

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

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 28 September 2007

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

Director
CATFORD, Simon Leslie
Resigned: 31 October 2016
Appointed Date: 03 December 2012
68 years old

Director
DAY, Scott Jamie
Resigned: 25 February 2008
Appointed Date: 28 September 2007
50 years old

Director
GRAY, Derek
Resigned: 26 March 1997
93 years old

Director
GRAY, Ian
Resigned: 23 June 2010
Appointed Date: 08 November 1994
61 years old

Director
GRAY, Mark
Resigned: 23 June 2010
Appointed Date: 08 November 1994
66 years old

Director
GRAY, Paul
Resigned: 23 June 2010
Appointed Date: 08 November 1994
69 years old

Director
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 23 June 2010
74 years old

Director
HODGSON, Richard
Resigned: 18 December 2009
Appointed Date: 02 February 2009
56 years old

Director
HUDSON, Richard William Charles
Resigned: 23 June 2010
Appointed Date: 02 February 2009
57 years old

Director
HURLEY, Barrie Sidney
Resigned: 31 December 2011
Appointed Date: 23 June 2010
74 years old

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

Director
MEHIGAN, Jean
Resigned: 28 September 2007
91 years old

Director
NICOL, David
Resigned: 30 June 2008
Appointed Date: 28 September 2007
66 years old

Director
NORTH, Trevor
Resigned: 22 June 2009
Appointed Date: 28 September 2007
73 years old

Director
NYE, Martin John
Resigned: 30 November 2008
Appointed Date: 10 April 2008
61 years old

Director
ROBERTSON, David Balfour
Resigned: 31 March 2011
Appointed Date: 23 June 2010
71 years old

Director
TIMMINS, Richard Keith
Resigned: 23 June 2010
Appointed Date: 18 December 2009
65 years old

Director
VIVIANI, John Francis
Resigned: 02 December 2012
Appointed Date: 23 June 2010
61 years old

Persons With Significant Control

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

VIRIDOR WASTE (EARLS BARTON) LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Nov 2016
Termination of appointment of Simon Leslie Catford as a director on 31 October 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 390

...
... and 152 more events
01 May 1987
Accounts made up to 30 April 1985
26 Jul 1986
Full accounts made up to 30 April 1984
26 Jul 1986
Return made up to 11/07/86; full list of members
10 Jul 1985
Accounts made up to 30 April 1982
25 Jan 1963
Incorporation

VIRIDOR WASTE (EARLS BARTON) LIMITED Charges

22 July 2008
Supplemental legal mortgage
Delivered: 4 August 2008
Status: Satisfied on 2 July 2010
Persons entitled: Clydesdale Bank PLC
Description: The leasehold property known as or being waste recycling…
16 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 2 July 2010
Persons entitled: Clydesdale Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 November 1989
Mortgage
Delivered: 11 December 1989
Status: Satisfied on 18 September 2007
Persons entitled: Lloyds Bank PLC
Description: L/H sandy hill farm, moulton, northamptoassigns the…
31 July 1984
Single debenture
Delivered: 6 August 1984
Status: Satisfied on 5 October 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…