VIRIDOR WASTE (MEDWAY) LIMITED
EXETER SKIPAWAY LIMITED

Hellopages » Devon » Exeter » EX2 7HR

Company number 01067787
Status Active
Incorporation Date 24 August 1972
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two 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 24 October 2016 with updates. The most likely internet sites of VIRIDOR WASTE (MEDWAY) LIMITED are www.viridorwastemedway.co.uk, and www.viridor-waste-medway.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Viridor Waste Medway Limited is a Private Limited Company. The company registration number is 01067787. Viridor Waste Medway Limited has been working since 24 August 1972. The present status of the company is Active. The registered address of Viridor Waste Medway 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 BUTLER, Yvonne Gorgina has been resigned. Secretary CHENERY, Rebecca Celia has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary MACKAY MILLER, Alistair has been resigned. Secretary RICHARDS, Christopher Paul has been resigned. Secretary STEVENS, Mark Alexander has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director BURROWS SMITH, Mark has been resigned. Director BUTLER, Jason Robert has been resigned. Director BUTLER, Mark has been resigned. Director DUNSFORD, Paul Douglas 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 MACKAY MILLER, Alistair has been resigned. Director MERRICK, Robert David has been resigned. Director ORSBOURN, Mark Alan has been resigned. Director ROBERTSON, David Balfour has been resigned. Director STEVENS, Mark Alexander has been resigned. Director WATSON, Neville William has been resigned. The company operates in "Other service activities n.e.c.".


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
BUTLER, Yvonne Gorgina
Resigned: 01 November 1994

Secretary
CHENERY, Rebecca Celia
Resigned: 05 January 2004
Appointed Date: 17 April 2001

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

Secretary
HEELEY, Margaret Lilian
Resigned: 05 April 2007
Appointed Date: 12 February 2007

Secretary
MACKAY MILLER, Alistair
Resigned: 12 February 2007
Appointed Date: 05 January 2004

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

Secretary
STEVENS, Mark Alexander
Resigned: 04 August 2000
Appointed Date: 30 October 1996

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

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 17 April 2001
Appointed Date: 04 August 2000

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 30 October 1996
Appointed Date: 01 November 1994

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

Director
BUTLER, Jason Robert
Resigned: 05 April 2002
59 years old

Director
BUTLER, Mark
Resigned: 06 June 1996
62 years old

Director
DUNSFORD, Paul Douglas
Resigned: 12 February 2007
Appointed Date: 05 December 2004
72 years old

Director
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 12 February 2007
74 years old

Director
HURLEY, Barrie Sidney
Resigned: 31 December 2011
Appointed Date: 12 February 2007
74 years old

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

Director
MACKAY MILLER, Alistair
Resigned: 12 February 2007
Appointed Date: 05 January 2004
75 years old

Director
MERRICK, Robert David
Resigned: 29 March 2001
Appointed Date: 01 June 1993
90 years old

Director
ORSBOURN, Mark Alan
Resigned: 12 February 2007
Appointed Date: 05 April 2002
64 years old

Director
ROBERTSON, David Balfour
Resigned: 31 March 2011
Appointed Date: 12 February 2007
71 years old

Director
STEVENS, Mark Alexander
Resigned: 04 August 2000
Appointed Date: 30 October 1996
65 years old

Director
WATSON, Neville William
Resigned: 29 July 2002
Appointed Date: 26 March 1998
86 years old

Persons With Significant Control

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

VIRIDOR WASTE (MEDWAY) 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
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Nov 2015
Secretary's details changed for Miss Karen Gale on 24 October 2015
...
... and 132 more events
10 Jul 1987
Return made up to 31/12/86; full list of members
02 Jul 1987
Secretary resigned;new secretary appointed

11 Apr 1987
Full accounts made up to 31 October 1985

13 Dec 1986
Return made up to 31/12/85; full list of members

24 Aug 1972
Incorporation

VIRIDOR WASTE (MEDWAY) LIMITED Charges

23 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 20 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2000
All assets debenture
Delivered: 17 May 2000
Status: Satisfied on 2 January 2003
Persons entitled: Ge Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
31 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied on 17 March 2003
Persons entitled: Terance Butler Holdings PLC
Description: All the undertaking and property whatsoever both present…
8 May 1992
Single debenture
Delivered: 21 May 1992
Status: Satisfied on 17 December 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1991
Mortgage debenture
Delivered: 24 September 1991
Status: Satisfied on 20 June 1992
Persons entitled: National Westminster Bank PLC
Description: See 395 for details. A specific equitable charge over all…
24 August 1977
Debenture
Delivered: 5 September 1977
Status: Satisfied on 23 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…