Viridor Waste Kent Ltd was registered on 28 September 1992 and are based in Taunton. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Hughes, Lyndi Margaret, Barrett-hague, Helen Patricia, Massie, Scott Edward, Pugsley, Simon Anthony Follett, Senior, Karen, Woodier, Kenneth David, Zmuda, Richard Cyrill, Brett, Jennifer Mary, Wood, Stuart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETT, Jennifer Mary | 01 June 1993 | 30 April 2002 | 1 |
WOOD, Stuart | 01 October 2002 | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Lyndi Margaret | 09 July 2020 | - | 1 |
BARRETT-HAGUE, Helen Patricia | 25 March 2016 | 22 November 2018 | 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 |
WOODIER, Kenneth David | 13 March 2012 | 25 March 2016 | 1 |
ZMUDA, Richard Cyrill | 13 March 2012 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 17 July 2020 | |
AD01 - Change of registered office address | 17 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 | 20 December 2019 | |
PARENT_ACC - N/A | 20 December 2019 | |
AGREEMENT2 - N/A | 20 December 2019 | |
GUARANTEE2 - N/A | 20 December 2019 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 21 January 2019 | |
AGREEMENT2 - N/A | 21 January 2019 | |
PARENT_ACC - N/A | 10 January 2019 | |
GUARANTEE2 - N/A | 10 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 | |
CS01 - N/A | 03 October 2018 | |
CH01 - Change of particulars for director | 27 July 2018 | |
AA - Annual Accounts | 02 January 2018 | |
PARENT_ACC - N/A | 02 January 2018 | |
GUARANTEE2 - N/A | 02 January 2018 | |
AGREEMENT2 - N/A | 02 January 2018 | |
CS01 - N/A | 03 October 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
AA - Annual Accounts | 11 January 2017 | |
PARENT_ACC - N/A | 11 January 2017 | |
GUARANTEE2 - N/A | 11 January 2017 | |
AGREEMENT2 - N/A | 11 January 2017 | |
TM02 - Termination of appointment of secretary | 09 December 2016 | |
CS01 - N/A | 05 October 2016 | |
AP03 - Appointment of secretary | 01 April 2016 | |
TM02 - Termination of appointment of secretary | 01 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
PARENT_ACC - N/A | 17 December 2015 | |
GUARANTEE2 - N/A | 17 December 2015 | |
AGREEMENT2 - N/A | 17 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 | |
CH01 - Change of particulars for director | 26 May 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 | |
PARENT_ACC - N/A | 17 December 2014 | |
AGREEMENT2 - N/A | 17 December 2014 | |
GUARANTEE2 - N/A | 17 December 2014 | |
AP03 - Appointment of secretary | 12 November 2014 | |
AR01 - Annual Return | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
AA - Annual Accounts | 06 January 2014 | |
PARENT_ACC - N/A | 06 January 2014 | |
AGREEMENT2 - N/A | 06 January 2014 | |
GUARANTEE2 - N/A | 06 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AP01 - Appointment of director | 08 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
AP03 - Appointment of secretary | 27 March 2012 | |
AP03 - Appointment of secretary | 27 March 2012 | |
TM01 - Termination of appointment of director | 06 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AP01 - Appointment of director | 08 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 27 February 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 | 25 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
AA - Annual Accounts | 31 January 2009 | |
RESOLUTIONS - N/A | 15 October 2008 | |
363a - Annual Return | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 02 October 2006 | |
225 - Change of Accounting Reference Date | 23 August 2006 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 02 December 2005 | |
363a - Annual Return | 01 December 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 December 2005 | |
353 - Register of members | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
AUD - Auditor's letter of resignation | 12 July 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
287 - Change in situation or address of Registered Office | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
CERTNM - Change of name certificate | 23 June 2005 | |
AA - Annual Accounts | 21 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363a - Annual Return | 19 October 2004 | |
363a - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 20 September 2003 | |
363a - Annual Return | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
AA - Annual Accounts | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
RESOLUTIONS - N/A | 12 December 2001 | |
363a - Annual Return | 28 October 2001 | |
363(190) - N/A | 28 October 2001 | |
AA - Annual Accounts | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
AA - Annual Accounts | 27 October 2000 | |
363a - Annual Return | 09 October 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2000 | |
123 - Notice of increase in nominal capital | 16 June 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
363a - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 02 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 1999 | |
RESOLUTIONS - N/A | 24 May 1999 | |
RESOLUTIONS - N/A | 24 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1999 | |
123 - Notice of increase in nominal capital | 24 May 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
363a - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 08 December 1997 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 20 August 1997 | |
288a - Notice of appointment of directors or secretaries | 18 August 1997 | |
288b - Notice of resignation of directors or secretaries | 18 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 1997 | |
363s - Annual Return | 28 October 1996 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 20 October 1995 | |
AA - Annual Accounts | 21 August 1995 | |
288 - N/A | 24 March 1995 | |
288 - N/A | 13 March 1995 | |
363s - Annual Return | 06 October 1994 | |
RESOLUTIONS - N/A | 19 July 1994 | |
RESOLUTIONS - N/A | 19 July 1994 | |
RESOLUTIONS - N/A | 19 July 1994 | |
AA - Annual Accounts | 19 July 1994 | |
363s - Annual Return | 01 November 1993 | |
395 - Particulars of a mortgage or charge | 03 August 1993 | |
288 - N/A | 23 June 1993 | |
288 - N/A | 19 January 1993 | |
288 - N/A | 19 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 November 1992 | |
RESOLUTIONS - N/A | 08 October 1992 | |
288 - N/A | 08 October 1992 | |
288 - N/A | 08 October 1992 | |
287 - Change in situation or address of Registered Office | 08 October 1992 | |
NEWINC - New incorporation documents | 28 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 February 2000 | Fully Satisfied |
N/A |
Charge over book debts | 26 February 2000 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 02 August 1993 | Fully Satisfied |
N/A |