About

Registered Number: 05583788
Date of Incorporation: 05/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Established in 2005, Viridor Resource (Peterborough) Ltd has its registered office in Taunton. This organisation has 8 directors listed as Hughes, Lyndi Margaret, Barrett-hague, Helen Patricia, Heeley, Margret Lilian, Massie, Scott Edward, Pugsley, Simon Anthony Follett, Runacres, Philip Albert, Senior, Karen, Zmuda, Richard Cyril in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
BARRETT-HAGUE, Helen Patricia 25 March 2016 22 November 2018 1
HEELEY, Margret Lilian 13 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
RUNACRES, Philip Albert 05 October 2005 01 November 2006 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 13 March 2012 30 November 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 July 2020
AD01 - Change of registered office address 20 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 16 October 2019
AP03 - Appointment of secretary 28 November 2018
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 22 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
CS01 - N/A 11 October 2016
TM02 - Termination of appointment of secretary 01 April 2016
AP03 - Appointment of secretary 31 March 2016
AA - Annual Accounts 09 December 2015
CH03 - Change of particulars for secretary 10 November 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 07 July 2015
AUD - Auditor's letter of resignation 01 April 2015
MISC - Miscellaneous document 20 March 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 12 November 2014
AR01 - Annual Return 07 October 2014
TM02 - Termination of appointment of secretary 08 August 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 29 March 2012
AP03 - Appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 October 2008
RESOLUTIONS - N/A 15 October 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
CERTNM - Change of name certificate 17 December 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363a - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
225 - Change of Accounting Reference Date 29 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.