About

Registered Number: 04293742
Date of Incorporation: 25/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Aintree House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 2001, Viridor Credits Environmental Company have registered office in Taunton, it has a status of "Active". We do not know the number of employees at the company. The current directors of this company are listed as Salvador, Alison Anne, Prior, Mary, Renshaw, Peter Walter, Lockwood, John, Nelson, Dawne Elizabeth (Lisa), Harrison, Michael Charles Herbert, Snell, John Albert, White, Ian George, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Mary 18 December 2015 - 1
RENSHAW, Peter Walter 03 October 2008 - 1
HARRISON, Michael Charles Herbert 25 September 2001 06 December 2007 1
SNELL, John Albert 06 December 2007 01 July 2014 1
WHITE, Ian George, Dr 25 September 2001 06 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SALVADOR, Alison Anne 04 April 2017 - 1
LOCKWOOD, John 01 July 2014 03 April 2017 1
NELSON, Dawne Elizabeth (Lisa) 01 April 2013 14 May 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 14 November 2018
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CS01 - N/A 25 September 2018
AP03 - Appointment of secretary 22 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 29 September 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 14 October 2015
RESOLUTIONS - N/A 23 July 2015
MA - Memorandum and Articles 22 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 17 October 2014
AP01 - Appointment of director 06 August 2014
AP03 - Appointment of secretary 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 12 October 2013
CH01 - Change of particulars for director 12 October 2013
CH01 - Change of particulars for director 12 October 2013
AP01 - Appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 17 April 2013
AP03 - Appointment of secretary 17 April 2013
AD01 - Change of registered office address 17 April 2013
RESOLUTIONS - N/A 04 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 September 2010
AA01 - Change of accounting reference date 22 July 2010
AA - Annual Accounts 15 July 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 25 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 18 July 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363a - Annual Return 19 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
AA - Annual Accounts 30 July 2003
RESOLUTIONS - N/A 03 March 2003
363a - Annual Return 30 October 2002
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.