VALENCIA WASTE KENT LIMITED

Oil Depot Oil Depot, Stretton On Dunsmore, CV23 9JA, England
StatusACTIVE
Company No.02751074
CategoryPrivate Limited Company
Incorporated28 Sep 1992
Age31 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

VALENCIA WASTE KENT LIMITED is an active private limited company with number 02751074. It was incorporated 31 years, 7 months, 18 days ago, on 28 September 1992. The company address is Oil Depot Oil Depot, Stretton On Dunsmore, CV23 9JA, England.



People

HUGHES, Patrick Joseph

Director

Company Director

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 1 month, 16 days

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

GILBERT, John

Secretary

Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 20 Jun 2005

Time on role 2 years, 10 months, 26 days

HEELEY, Margaret Lilian

Secretary

RESIGNED

Assigned on 05 May 2008

Resigned on 28 Jul 2014

Time on role 6 years, 2 months, 23 days

HEELEY, Margaret Lilian

Secretary

RESIGNED

Assigned on 20 Jun 2005

Resigned on 05 Apr 2007

Time on role 1 year, 9 months, 15 days

HUGHES, Lyndi Margaret

Secretary

RESIGNED

Assigned on 09 Jul 2020

Resigned on 31 Mar 2022

Time on role 1 year, 8 months, 22 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

RICHARDS, Christopher Paul

Secretary

RESIGNED

Assigned on 05 Apr 2007

Resigned on 05 May 2008

Time on role 1 year, 1 month

SENIOR, Karen

Secretary

RESIGNED

Assigned on 01 Nov 2014

Resigned on 08 Jul 2020

Time on role 5 years, 8 months, 7 days

WOODIER, Kenneth David

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 25 Mar 2016

Time on role 4 years, 12 days

WOOLNOUGH, Peter Barry

Secretary

Company Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 26 Jul 2002

Time on role 9 years, 9 months, 28 days

ZMUDA, Richard Cyrill

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 30 Nov 2016

Time on role 4 years, 8 months, 17 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 1992

Resigned on 28 Sep 1992

Time on role

BRADSHAW, Kevin Michael

Director

Chief Executive

RESIGNED

Assigned on 12 Oct 2020

Resigned on 31 Mar 2022

Time on role 1 year, 5 months, 19 days

BRETT, Jennifer Mary

Director

Company Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 30 Apr 2002

Time on role 8 years, 10 months, 29 days

BRETT, Stephen Robert

Director

Director

RESIGNED

Assigned on 06 Jan 1993

Resigned on 30 Apr 2002

Time on role 9 years, 3 months, 24 days

BRETT, Timothy William

Director

Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 17 Jun 2005

Time on role 12 years, 8 months, 19 days

BRETT, William John

Director

Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 20 Jun 2005

Time on role 7 years, 6 months, 19 days

BURROWS SMITH, Mark

Director

Company Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Jun 2015

Time on role 2 years, 8 months, 29 days

DRURY, Martin Reilly

Director

Company Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 31 Dec 1998

Time on role 6 years, 3 months, 3 days

FINLAYSON, Alastair Crawford

Director

Company Director

RESIGNED

Assigned on 24 Nov 2000

Resigned on 30 Apr 2009

Time on role 8 years, 5 months, 6 days

GILBERT, John

Director

Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 20 Jun 2005

Time on role 2 years, 10 months, 26 days

HELLINGS, Michael

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 30 Sep 2012

Time on role 7 years, 3 months, 10 days

HURLEY, Barrie Sidney

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 31 Dec 2011

Time on role 6 years, 6 months, 11 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

MADDOCK, Nicholas William

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Oct 2020

Resigned on 31 Mar 2022

Time on role 1 year, 5 months, 19 days

PEER, John Scott

Director

Company Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 18 Aug 1997

Time on role 4 years, 10 months, 20 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

ROBERTSON, David Balfour

Director

Company Director

RESIGNED

Assigned on 26 Oct 2005

Resigned on 31 Mar 2011

Time on role 5 years, 5 months, 5 days

ROBERTSON, David Balfour

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 26 Oct 2005

Time on role 4 months, 6 days

RUSSELL, Simon John

Director

Director Chief Executive

RESIGNED

Assigned on 18 Aug 1997

Resigned on 17 Jun 2005

Time on role 7 years, 9 months, 30 days

WOOD, Stuart

Director

Company Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 31 Mar 2017

Time on role 14 years, 6 months

WOOLNOUGH, Peter Barry

Director

Director Co Secretary

RESIGNED

Assigned on 06 Jan 1993

Resigned on 26 Jul 2002

Time on role 9 years, 6 months, 20 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 28 Sep 1992

Time on role


Some Companies

76/78 ONSLOW GARDENS MANAGEMENT LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:03234980
Status:ACTIVE
Category:Private Limited Company

ARKA ASSOCIATES LIMITED

405 PENTAX HOUSE,SOUTH HARROW,HA2 0DU

Number:07966754
Status:ACTIVE
Category:Private Limited Company

BUSINESS RESOURCING INTERNATIONAL LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:05495772
Status:ACTIVE
Category:Private Limited Company

KRISSIEDON LTD

28 MCRAE LANE,CARSHALTON,CR4 4AT

Number:11134759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KTS TRADING LTD

5A-7A ST. JAMES'S ROAD,CROYDON,CR0 2SB

Number:11830009
Status:ACTIVE
Category:Private Limited Company

MYRAH ELECTRICAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11904968
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