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
Resigned Directors
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
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 12 February 2007
74 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
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…