VIRIDOR WASTE KENT LIMITED
EXETER BRETT WASTE MANAGEMENT LIMITED

Hellopages » Devon » Exeter » EX2 7HR

Company number 02751074
Status Active
Incorporation Date 28 September 1992
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Stuart Wood as a director on 31 March 2017; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of VIRIDOR WASTE KENT LIMITED are www.viridorwastekent.co.uk, and www.viridor-waste-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Viridor Waste Kent Limited is a Private Limited Company. The company registration number is 02751074. Viridor Waste Kent Limited has been working since 28 September 1992. The present status of the company is Active. The registered address of Viridor Waste Kent 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. PIDDINGTON, Phillip Charles is a Director of the company. REES, Elliot Arthur James is a Director of the company. Secretary GILBERT, John has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary RICHARDS, Christopher Paul has been resigned. Secretary WOODIER, Kenneth David has been resigned. Secretary WOOLNOUGH, Peter Barry has been resigned. Secretary ZMUDA, Richard Cyrill has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRETT, Jennifer Mary has been resigned. Director BRETT, Stephen Robert has been resigned. Director BRETT, Timothy William has been resigned. Director BRETT, William John has been resigned. Director BURROWS SMITH, Mark has been resigned. Director DRURY, Martin Reilly has been resigned. Director FINLAYSON, Alastair Crawford has been resigned. Director GILBERT, John has been resigned. Director HELLINGS, Michael has been resigned. Director HURLEY, Barrie Sidney has been resigned. Director KIRKMAN, Andrew Michael David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEER, John Scott has been resigned. Director ROBERTSON, David Balfour has been resigned. Director ROBERTSON, David Balfour has been resigned. Director RUSSELL, Simon John has been resigned. Director WOOD, Stuart has been resigned. Director WOOLNOUGH, Peter Barry has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

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

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
GILBERT, John
Resigned: 20 June 2005
Appointed Date: 25 July 2002

Secretary
HEELEY, Margaret Lilian
Resigned: 28 July 2014
Appointed Date: 05 May 2008

Secretary
HEELEY, Margaret Lilian
Resigned: 05 April 2007
Appointed Date: 20 June 2005

Secretary
RICHARDS, Christopher Paul
Resigned: 05 May 2008
Appointed Date: 05 April 2007

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

Secretary
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002
Appointed Date: 28 September 1992

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 September 1992
Appointed Date: 28 September 1992

Director
BRETT, Jennifer Mary
Resigned: 30 April 2002
Appointed Date: 01 June 1993
67 years old

Director
BRETT, Stephen Robert
Resigned: 30 April 2002
Appointed Date: 06 January 1993
72 years old

Director
BRETT, Timothy William
Resigned: 17 June 2005
Appointed Date: 28 September 1992
87 years old

Director
BRETT, William John
Resigned: 20 June 2005
Appointed Date: 01 December 1997
60 years old

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

Director
DRURY, Martin Reilly
Resigned: 31 December 1998
Appointed Date: 28 September 1992
83 years old

Director
FINLAYSON, Alastair Crawford
Resigned: 30 April 2009
Appointed Date: 24 November 2000
76 years old

Director
GILBERT, John
Resigned: 20 June 2005
Appointed Date: 25 July 2002
78 years old

Director
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 20 June 2005
74 years old

Director
HURLEY, Barrie Sidney
Resigned: 31 December 2011
Appointed Date: 20 June 2005
74 years old

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 September 1992
Appointed Date: 28 September 1992

Director
PEER, John Scott
Resigned: 18 August 1997
Appointed Date: 28 September 1992
90 years old

Director
ROBERTSON, David Balfour
Resigned: 31 March 2011
Appointed Date: 26 October 2005
71 years old

Director
ROBERTSON, David Balfour
Resigned: 26 October 2005
Appointed Date: 20 June 2005
71 years old

Director
RUSSELL, Simon John
Resigned: 17 June 2005
Appointed Date: 18 August 1997
74 years old

Director
WOOD, Stuart
Resigned: 31 March 2017
Appointed Date: 01 October 2002
64 years old

Director
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002
Appointed Date: 06 January 1993
78 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 WASTE KENT LIMITED Events

03 Apr 2017
Termination of appointment of Stuart Wood as a director on 31 March 2017
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
...
... and 152 more events
08 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Oct 1992
Secretary resigned;director resigned;new director appointed
08 Oct 1992
New secretary appointed;new director appointed
08 Oct 1992
Registered office changed on 08/10/92 from: 84 temple chambers temple avenue london EC4Y ohp
28 Sep 1992
Incorporation

VIRIDOR WASTE KENT LIMITED Charges

26 February 2000
Debenture
Delivered: 10 March 2000
Status: Satisfied on 13 August 2005
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking property and assets…
26 February 2000
Charge over book debts
Delivered: 10 March 2000
Status: Satisfied on 13 August 2005
Persons entitled: National Westminster Bank PLC
Description: Benefit of all book debts and other debts and all moneys…
2 August 1993
Omnibus letter of set-off
Delivered: 3 August 1993
Status: Satisfied on 19 April 2005
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…