VIRIDOR WASTE (EAST ANGLIA) LIMITED
EXETER ANGLIA RECYCLING LIMITED

Hellopages » Devon » Exeter » EX2 7HR

Company number 02424011
Status Active
Incorporation Date 19 September 1989
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 one hundred and thirty-one events have happened. The last three records are 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; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of VIRIDOR WASTE (EAST ANGLIA) LIMITED are www.viridorwasteeastanglia.co.uk, and www.viridor-waste-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Viridor Waste East Anglia Limited is a Private Limited Company. The company registration number is 02424011. Viridor Waste East Anglia Limited has been working since 19 September 1989. The present status of the company is Active. The registered address of Viridor Waste East Anglia 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 AIREY, Pamela Anne has been resigned. Secretary CROOK, Steven Robert has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary HINE, Henry has been resigned. Secretary NEWTON, Roger has been resigned. Secretary REED, Michael Geoffrey has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director AIREY, Andrew Mark has been resigned. Director AIREY, Nicholas John has been resigned. Director BURROWS SMITH, Mark has been resigned. Director CROOK, Steven Robert has been resigned. Director HELLINGS, Michael has been resigned. Director HINE, Henry 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 NICOL, David 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. Director WILLIAMSON, Stephen Derek 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
AIREY, Pamela Anne
Resigned: 30 April 2002

Secretary
CROOK, Steven Robert
Resigned: 17 April 2008
Appointed Date: 01 July 2006

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

Secretary
HINE, Henry
Resigned: 01 July 2006
Appointed Date: 30 April 2002

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

Nominee Secretary
OVALSEC LIMITED
Resigned: 02 February 2009
Appointed Date: 17 April 2008

Director
AIREY, Andrew Mark
Resigned: 30 April 2002
Appointed Date: 01 January 2000
60 years old

Director
AIREY, Nicholas John
Resigned: 30 April 2002
62 years old

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

Director
CROOK, Steven Robert
Resigned: 23 June 2010
Appointed Date: 30 April 2002
59 years old

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

Director
HINE, Henry
Resigned: 01 July 2006
Appointed Date: 30 April 2002
87 years old

Director
HODGSON, Richard
Resigned: 18 December 2009
Appointed Date: 02 October 2008
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
NICOL, David
Resigned: 30 June 2008
Appointed Date: 17 April 2008
66 years old

Director
NYE, Martin John
Resigned: 30 November 2008
Appointed Date: 17 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: 07 November 2013
Appointed Date: 23 June 2010
61 years old

Director
WILLIAMSON, Stephen Derek
Resigned: 17 April 2008
Appointed Date: 30 April 2002
58 years old

Persons With Significant Control

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

VIRIDOR WASTE (EAST ANGLIA) LIMITED Events

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
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
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 121 more events
24 May 1991
Full accounts made up to 31 March 1991

16 Nov 1990
Full accounts made up to 31 March 1990

13 Nov 1990
Return made up to 16/11/90; full list of members
28 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1989
Incorporation

VIRIDOR WASTE (EAST ANGLIA) LIMITED Charges

2 October 2008
Debenture
Delivered: 17 October 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…