VIRIDIAN ENVIROSOLUTIONS LTD

81 Thomas Way, Lakesview International Business Park 81 Thomas Way, Lakesview International Business Park, Canterbury, CT3 4NH, Kent
StatusDISSOLVED
Company No.02354085
CategoryPrivate Limited Company
Incorporated01 Mar 1989
Age35 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution18 Aug 2015
Years8 years, 8 months, 26 days

SUMMARY

VIRIDIAN ENVIROSOLUTIONS LTD is an dissolved private limited company with number 02354085. It was incorporated 35 years, 2 months, 12 days ago, on 01 March 1989 and it was dissolved 8 years, 8 months, 26 days ago, on 18 August 2015. The company address is 81 Thomas Way, Lakesview International Business Park 81 Thomas Way, Lakesview International Business Park, Canterbury, CT3 4NH, Kent.



People

SHARPE, Ian Barry

Secretary

Accounts Manager

ACTIVE

Assigned on 06 Apr 2001

Current time on role 23 years, 1 month, 7 days

BURTON, Clifford Charles, Doctor

Director

Managing Director

ACTIVE

Assigned on 20 Dec 1996

Current time on role 27 years, 4 months, 24 days

WALTER, Robert Peter, Dr

Director

Products Manager

ACTIVE

Assigned on 01 Dec 2000

Current time on role 23 years, 5 months, 12 days

BUTLER, Denise Margaret

Secretary

RESIGNED

Assigned on 02 May 1996

Resigned on 29 Apr 1998

Time on role 1 year, 11 months, 27 days

REID, Philip Martin

Secretary

Accountant

RESIGNED

Assigned on 29 Apr 1998

Resigned on 03 Jun 1998

Time on role 1 month, 4 days

SHARMAN, Ajay Kumar, Dr

Secretary

RESIGNED

Assigned on 27 Oct 1998

Resigned on 01 Dec 2000

Time on role 2 years, 1 month, 5 days

SHUTTLEWORTH, Alvin Joseph

Secretary

RESIGNED

Assigned on 24 Nov 1993

Resigned on 02 May 1996

Time on role 2 years, 5 months, 8 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 24 Nov 1993

Time on role 30 years, 5 months, 19 days

ADAMS, Paul

Director

Ba Hons Mba

RESIGNED

Assigned on 02 May 1996

Resigned on 25 Jun 1999

Time on role 3 years, 1 month, 23 days

BIRD, James

Director

Director

RESIGNED

Assigned on 11 Apr 1990

Resigned on 02 May 1996

Time on role 6 years, 21 days

CHANSON, Robert Henri, Dr Inr

Director

Consultant

RESIGNED

Assigned on 24 Jun 1999

Resigned on 31 Oct 2001

Time on role 2 years, 4 months, 7 days

COLLINS, Robert David

Director

Business Development Manager

RESIGNED

Assigned on 30 Mar 1995

Resigned on 02 May 1996

Time on role 1 year, 1 month, 3 days

HASLIMANN, Artur Alois

Director

Director

RESIGNED

Assigned on 02 May 1996

Resigned on 07 Apr 2000

Time on role 3 years, 11 months, 5 days

HIGTON, Norma Diane

Director

Managing Director

RESIGNED

Assigned on 24 Mar 1994

Resigned on 14 Mar 1997

Time on role 2 years, 11 months, 21 days

HORSLEY, David Michael Christopher

Director

Chartered Engineer

RESIGNED

Assigned on 17 Oct 1995

Resigned on 02 May 1996

Time on role 6 months, 16 days

ION, Susan Elizabeth, Dame

Director

Metallurgist

RESIGNED

Assigned on 18 Nov 1993

Resigned on 28 Sep 1995

Time on role 1 year, 10 months, 10 days

KNOWLES, Christopher John, Professor

Director

University Professor

RESIGNED

Assigned on 10 Apr 1990

Resigned on 02 May 1996

Time on role 6 years, 22 days

LUCAS, Colin Michael, Doctor

Director

Director

RESIGNED

Assigned on 11 Apr 1990

Resigned on 13 Jan 1995

Time on role 4 years, 9 months, 2 days

MAKINS, Dwight William

Director

Company Director

RESIGNED

Assigned on 11 Apr 1990

Resigned on 24 Nov 1993

Time on role 3 years, 7 months, 13 days

ROSE, Michael Jack

Director

Director

RESIGNED

Assigned on 11 Apr 1990

Resigned on 02 May 1996

Time on role 6 years, 21 days

SHARMAN, Ajay Kumar, Dr

Director

Technical Director

RESIGNED

Assigned on 19 Aug 1997

Resigned on 01 Dec 2000

Time on role 3 years, 3 months, 13 days

TURNER, Ronald Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 1994

Resigned on 02 May 1996

Time on role 1 year, 6 months, 13 days

WALL, Wayne Watson

Director

President

RESIGNED

Assigned on 24 May 1999

Resigned on 01 Jul 2001

Time on role 2 years, 1 month, 7 days

WILLIAMS, Ted

Director

Engineer

RESIGNED

Assigned on 18 Nov 1993

Resigned on 30 Mar 1995

Time on role 1 year, 4 months, 12 days

OVALSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on

Resigned on 11 Apr 1990

Time on role 34 years, 1 month, 2 days


Some Companies

ASPEN REED LIMITED

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:02234917
Status:LIQUIDATION
Category:Private Limited Company

FIRST CAPITAL ADVISORS LP

SUITE 5001,AYR,KA7 1UB

Number:SL016969
Status:ACTIVE
Category:Limited Partnership

INTERVAL HEALTHCARE LIMITED

82A BEDMINSTER ROAD,BRISTOL,BS3 5NP

Number:10954068
Status:ACTIVE
Category:Private Limited Company

PROMOVAN EVENTS LIMITED

UNIT D1 RAILWAY TRIANGLE,PORTSMOUTH,PO6 1TH

Number:09942877
Status:ACTIVE
Category:Private Limited Company

SAM BROADWAY LTD

501 HIGH ROAD,ESSEX,IG1 1TZ

Number:04709778
Status:ACTIVE
Category:Private Limited Company

THE NEW PROPERTY CO LIMITED

72 WARDOUR STREET,,W1F 0TD

Number:03517949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source