About

Registered Number: 02456473
Date of Incorporation: 02/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Viridor House Youngman Place, Priory Bridge Road, Taunton, Somerset, TA1 1AP

 

Viridor Ltd was founded on 02 January 1990 and are based in Taunton in Somerset. We don't know the number of employees at the company. This business has 9 directors listed as Hughes, Lyndi Margaret, Barrett-hague, Helen Patricia, Heeley, Margaret Lilian, Massie, Scott Edward, Pugsley, Simon Anthony Follett, Senior, Karen, Zmuda, Richard Cyril, Loughlin, Mr Christopher, Schwager, Felix Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUGHLIN, Mr Christopher 17 September 2019 08 July 2020 1
SCHWAGER, Felix Joseph 01 December 2010 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 08 July 2020 - 1
BARRETT-HAGUE, Helen Patricia 25 March 2016 22 November 2018 1
HEELEY, Margaret Lilian 14 March 2012 28 July 2014 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
PUGSLEY, Simon Anthony Follett 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 14 March 2012 30 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
AD01 - Change of registered office address 17 July 2020
PSC02 - N/A 17 July 2020
AP03 - Appointment of secretary 16 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
PSC07 - N/A 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 17 January 2020
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 January 2019
AP03 - Appointment of secretary 28 November 2018
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 11 July 2018
TM01 - Termination of appointment of director 03 April 2018
SH01 - Return of Allotment of shares 03 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 January 2017
TM02 - Termination of appointment of secretary 09 December 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 18 January 2016
CH03 - Change of particulars for secretary 10 November 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 02 February 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AR01 - Annual Return 09 January 2015
MISC - Miscellaneous document 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 24 November 2014
AP03 - Appointment of secretary 12 November 2014
AA - Annual Accounts 12 November 2014
SH01 - Return of Allotment of shares 25 September 2014
TM02 - Termination of appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 03 October 2013
MEM/ARTS - N/A 18 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 10 June 2013
MEM/ARTS - N/A 04 June 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 03 January 2013
SH01 - Return of Allotment of shares 21 November 2012
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 23 April 2012
RESOLUTIONS - N/A 19 April 2012
MEM/ARTS - N/A 19 April 2012
RESOLUTIONS - N/A 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
SH01 - Return of Allotment of shares 04 April 2012
CH01 - Change of particulars for director 29 March 2012
AP03 - Appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 12 October 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 04 April 2011
MEM/ARTS - N/A 18 March 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 11 November 2010
CH01 - Change of particulars for director 27 February 2010
CH03 - Change of particulars for secretary 27 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 24 February 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 24 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
RESOLUTIONS - N/A 16 July 2009
123 - Notice of increase in nominal capital 16 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 December 2008
RESOLUTIONS - N/A 15 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
MEM/ARTS - N/A 04 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
123 - Notice of increase in nominal capital 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
SA - Shares agreement 10 April 2006
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 30 March 2006
OC - Order of Court 30 March 2006
CERTNM - Change of name certificate 20 March 2006
CERTNM - Change of name certificate 02 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
CERTNM - Change of name certificate 13 February 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 13 January 2005
AA - Annual Accounts 13 December 2004
363a - Annual Return 18 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 January 2004
AA - Annual Accounts 23 July 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 11 December 2002
287 - Change in situation or address of Registered Office 12 November 2002
AA - Annual Accounts 07 January 2002
363a - Annual Return 03 January 2002
363a - Annual Return 27 March 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 12 January 2000
AA - Annual Accounts 06 December 1999
363a - Annual Return 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 31 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
AA - Annual Accounts 29 January 1999
CERTNM - Change of name certificate 01 June 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 09 January 1996
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
AA - Annual Accounts 20 December 1994
363s - Annual Return 20 January 1994
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 26 January 1993
RESOLUTIONS - N/A 08 May 1992
AA - Annual Accounts 08 May 1992
CERTNM - Change of name certificate 22 April 1992
288 - N/A 21 January 1992
363s - Annual Return 08 January 1992
287 - Change in situation or address of Registered Office 27 June 1991
RESOLUTIONS - N/A 07 June 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 15 January 1991
NEWINC - New incorporation documents 02 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.