About

Registered Number: 03765703
Date of Incorporation: 06/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Viridor Waste (Medway) Holdings Ltd was registered on 06 May 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 4 directors listed 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
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 28 July 2014 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
AA - Annual Accounts 04 November 2019
CS01 - N/A 16 October 2019
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 15 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
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 October 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
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 03 October 2014
AP03 - Appointment of secretary 16 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 December 2012
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
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 26 January 2009
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
363a - Annual Return 09 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
225 - Change of Accounting Reference Date 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
CERTNM - Change of name certificate 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
AUD - Auditor's letter of resignation 11 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 14 May 2003
RESOLUTIONS - N/A 12 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
395 - Particulars of a mortgage or charge 13 November 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 11 June 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 17 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 14 September 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
225 - Change of Accounting Reference Date 05 July 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
123 - Notice of increase in nominal capital 10 August 1999
CERTNM - Change of name certificate 23 June 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.