VIRIDOR WASTE (GREATER MANCHESTER) LIMITED

Ardley Erf Middleton Stoney Road Ardley Erf Middleton Stoney Road, Bicester, OX27 7AA, England
StatusACTIVE
Company No.02705057
CategoryPrivate Limited Company
Incorporated08 Apr 1992
Age32 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

VIRIDOR WASTE (GREATER MANCHESTER) LIMITED is an active private limited company with number 02705057. It was incorporated 32 years, 1 month, 9 days ago, on 08 April 1992. The company address is Ardley Erf Middleton Stoney Road Ardley Erf Middleton Stoney Road, Bicester, OX27 7AA, England.



People

HOWSON, Andrew

Secretary

ACTIVE

Assigned on 14 Jul 2023

Current time on role 10 months, 3 days

BRADSHAW, Kevin Michael

Director

Chief Executive

ACTIVE

Assigned on 12 Oct 2020

Current time on role 3 years, 7 months, 5 days

SHAFI KHAN, Mohammed Omar

Director

Chief Financial Officer

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 1 day

BARRETT-HAGUE, Helen Patricia

Secretary

RESIGNED

Assigned on 25 Mar 2016

Resigned on 22 Nov 2018

Time on role 2 years, 7 months, 28 days

HEELEY, Margaret Lilian

Secretary

RESIGNED

Assigned on 08 Apr 2009

Resigned on 28 Jul 2014

Time on role 5 years, 3 months, 20 days

HUGHES, Lyndi Margaret

Secretary

RESIGNED

Assigned on 09 Jul 2020

Resigned on 14 Jul 2023

Time on role 3 years, 5 days

JOHNSON, Graham Kenneth

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jan 1995

Resigned on 08 Apr 2009

Time on role 14 years, 2 months, 8 days

MASSIE, Scott Edward

Secretary

RESIGNED

Assigned on 22 Nov 2018

Resigned on 08 Jul 2020

Time on role 1 year, 7 months, 16 days

PUGSLEY, Simon Anthony Follett

Secretary

RESIGNED

Assigned on 22 Nov 2018

Resigned on 08 Jul 2020

Time on role 1 year, 7 months, 16 days

SENIOR, Karen

Secretary

RESIGNED

Assigned on 01 Nov 2014

Resigned on 08 Jul 2020

Time on role 5 years, 8 months, 7 days

SHIPP, David

Secretary

Local Government Officer

RESIGNED

Assigned on 11 May 1992

Resigned on 10 Jul 1992

Time on role 1 month, 30 days

SHIPP, David

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 16 days

WOODIER, Kenneth David

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 25 Mar 2016

Time on role 4 years, 12 days

ZMUDA, Richard Cyril

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 30 Nov 2016

Time on role 4 years, 8 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Apr 1992

Resigned on 11 May 1992

Time on role 1 month, 3 days

BANCROFT, Alan

Director

Financial Controller

RESIGNED

Assigned on 25 Nov 1998

Resigned on 07 Dec 1998

Time on role 12 days

BATTYE, John Bernard

Director

Director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 29 Jul 2003

Time on role 2 years, 8 months, 12 days

BICHARD, Erik Michael

Director

Sustainability Consultant

RESIGNED

Assigned on 17 Nov 2000

Resigned on 08 Apr 2009

Time on role 8 years, 4 months, 21 days

BURROWS SMITH, Mark

Director

Company Director

RESIGNED

Assigned on 01 May 2009

Resigned on 30 Jun 2015

Time on role 6 years, 1 month, 29 days

BURY, Keith

Director

Company Director

RESIGNED

Assigned on 02 Feb 1996

Resigned on 08 Apr 2009

Time on role 13 years, 2 months, 6 days

CUMMINGS, Anthony James, Councillor

Director

Councillor

RESIGNED

Assigned on 30 Sep 2005

Resigned on 08 Apr 2009

Time on role 3 years, 6 months, 8 days

EARNSHAW, Vernon

Director

Hgv Driver

RESIGNED

Assigned on 09 Jul 1992

Resigned on 18 Feb 1993

Time on role 7 months, 9 days

FENTON, Peter

Director

Local Authority Treasurer

RESIGNED

Assigned on 09 Jul 1992

Resigned on 23 May 1994

Time on role 1 year, 10 months, 14 days

FLETCHER, Richard

Director

Retired

RESIGNED

Assigned on 09 Jul 1992

Resigned on 05 Jul 2000

Time on role 7 years, 11 months, 27 days

GARLICK, Bernice

Director

Lecturer

RESIGNED

Assigned on 23 Jun 2000

Resigned on 29 Jul 2003

Time on role 3 years, 1 month, 6 days

HELLINGS, Michael

Director

Director

RESIGNED

Assigned on 08 Apr 2009

Resigned on 30 Sep 2012

Time on role 3 years, 5 months, 22 days

HURLEY, Barrie Sidney

Director

Director

RESIGNED

Assigned on 08 Apr 2009

Resigned on 31 Dec 2011

Time on role 2 years, 8 months, 23 days

JAMES, Dyfrig Morgan

Director

Company Director

RESIGNED

Assigned on 09 Jul 1992

Resigned on 28 Nov 1995

Time on role 3 years, 4 months, 19 days

JENKINSON, Stephen Thomas, Professor

Director

Managing Director

RESIGNED

Assigned on 09 Jul 1992

Resigned on 08 Apr 2009

Time on role 16 years, 8 months, 30 days

JOHNSON, Graham Kenneth

Director

Finance Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 08 Apr 2009

Time on role 15 years, 5 months, 20 days

KIRKMAN, Andrew Michael David

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 18 Sep 2015

Time on role 4 years, 5 months, 17 days

LANCASTER, David Anthony

Director

Councillor

RESIGNED

Assigned on 29 Jul 2003

Resigned on 30 Sep 2005

Time on role 2 years, 2 months, 1 day

LEYDEN, James Kevin

Director

Consultant

RESIGNED

Assigned on 25 Feb 2000

Resigned on 23 Jun 2000

Time on role 3 months, 27 days

MADDOCK, Nicholas William

Director

Chief Finance Officer

RESIGNED

Assigned on 12 Oct 2020

Resigned on 16 Jun 2023

Time on role 2 years, 8 months, 4 days

PHILLIPS, Neville Douglas

Director

Retired

RESIGNED

Assigned on 19 Oct 1993

Resigned on 31 Jul 2002

Time on role 8 years, 9 months, 12 days

PIDDINGTON, Phillip Charles

Director

Company Director

RESIGNED

Assigned on 31 Jul 2015

Resigned on 12 Oct 2020

Time on role 5 years, 2 months, 12 days

REES, Elliot Arthur James

Director

Accountant

RESIGNED

Assigned on 31 Jul 2015

Resigned on 12 Oct 2020

Time on role 5 years, 2 months, 12 days

RINGHAM, Paul Michael

Director

Company Director

RESIGNED

Assigned on 07 Dec 2015

Resigned on 12 Oct 2020

Time on role 4 years, 10 months, 5 days

ROBERTSON, David Balfour

Director

Director

RESIGNED

Assigned on 08 Apr 2009

Resigned on 31 Mar 2011

Time on role 1 year, 11 months, 23 days

SHIPP, David

Director

Local Government Officer

RESIGNED

Assigned on 11 May 1992

Resigned on 10 Jul 1992

Time on role 1 month, 30 days

SMITH, Colin

Director

Local Government Officer

RESIGNED

Assigned on 11 May 1992

Resigned on 10 Jul 1992

Time on role 1 month, 30 days

THOMAS, Callum Speed, Professor

Director

University Professor

RESIGNED

Assigned on 19 Oct 1993

Resigned on 08 Apr 2009

Time on role 15 years, 5 months, 20 days

TURNER, Sydney, Councillor

Director

Retired

RESIGNED

Assigned on 09 Jul 1992

Resigned on 23 May 1994

Time on role 1 year, 10 months, 14 days

WARD, Michael

Director

Managing Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 30 Jun 2000

Time on role 6 years, 8 months, 11 days

WARREN, Niel, Councillor

Director

Councillor

RESIGNED

Assigned on 13 Jul 1998

Resigned on 06 Dec 1999

Time on role 1 year, 4 months, 24 days

WARREN, Niel, Councillor

Director

House Husband

RESIGNED

Assigned on 09 Jul 1992

Resigned on 23 May 1994

Time on role 1 year, 10 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Apr 1992

Resigned on 11 May 1992

Time on role 1 month, 3 days


Some Companies

CSP II CRC LIMITED

1 ST JAMES'S MARKET,LONDON,SW1Y 4AH

Number:08814794
Status:ACTIVE
Category:Private Limited Company

G.N.B. ELECTRICAL LIMITED

4 CROW LANE,CLACTON ON SEA,CO16 9AN

Number:09494691
Status:ACTIVE
Category:Private Limited Company

LA PRINCESSE LTD

57 BRAEMAR AVENUE,LONDON,N22 7AR

Number:08331053
Status:ACTIVE
Category:Private Limited Company

LUSH PROPERTY LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:04498625
Status:ACTIVE
Category:Private Limited Company

MURRAY LAWRENCE GROUP 8 SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL003351
Status:ACTIVE
Category:Limited Partnership

T D I DEVELOPMENTS LTD

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:05883888
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