HODGEJOY RECYCLING LIMITED

Viridor House Viridor House, Taunton, TA1 1AP, England
StatusDISSOLVED
Company No.03055251
CategoryPrivate Limited Company
Incorporated11 May 1995
Age29 years, 5 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

HODGEJOY RECYCLING LIMITED is an dissolved private limited company with number 03055251. It was incorporated 29 years, 5 days ago, on 11 May 1995 and it was dissolved 3 years, 1 month, 10 days ago, on 06 April 2021. The company address is Viridor House Viridor House, Taunton, TA1 1AP, England.



People

HUGHES, Lyndi Margaret

Secretary

ACTIVE

Assigned on 09 Jul 2020

Current time on role 3 years, 10 months, 7 days

BRADSHAW, Kevin Michael

Director

Chief Executive Officer

ACTIVE

Assigned on 12 Oct 2020

Current time on role 3 years, 7 months, 4 days

MADDOCK, Nicholas William

Director

Chief Financial Officer

ACTIVE

Assigned on 12 Oct 2020

Current time on role 3 years, 7 months, 4 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

LAVELLE, Tracy

Secretary

Accounts Administrator

RESIGNED

Assigned on 11 May 1995

Resigned on 05 Oct 2001

Time on role 6 years, 4 months, 25 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

WOODIER, Kenneth David

Secretary

RESIGNED

Assigned on 05 Oct 2001

Resigned on 25 Mar 2016

Time on role 14 years, 5 months, 20 days

ZMUDA, Richard Cyril

Secretary

RESIGNED

Assigned on 25 Mar 2016

Resigned on 30 Nov 2016

Time on role 8 months, 5 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 May 1995

Resigned on 11 May 1995

Time on role

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

CARDWELL, John Richard

Director

Company Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 31 Oct 2006

Time on role 5 years, 26 days

HELLINGS, Michael

Director

Company Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 30 Sep 2012

Time on role 10 years, 11 months, 25 days

HURLEY, Barrie Sidney

Director

Company Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 22 Mar 2010

Time on role 8 years, 5 months, 17 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

LAVELLE, Craig

Director

Managing Director

RESIGNED

Assigned on 11 May 1995

Resigned on 05 Oct 2001

Time on role 6 years, 4 months, 25 days

LAVELLE, Jacqueline

Director

Company Secretary

RESIGNED

Assigned on 11 May 1995

Resigned on 05 Oct 2001

Time on role 6 years, 4 months, 25 days

LAVELLE, Tracy

Director

Accounts Administrator

RESIGNED

Assigned on 11 May 1995

Resigned on 05 Oct 2001

Time on role 6 years, 4 months, 25 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 01 Oct 2002

Resigned on 31 Mar 2011

Time on role 8 years, 6 months

WOODLAND, Robert James

Director

Company Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 30 Sep 2002

Time on role 11 months, 25 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 May 1995

Resigned on 11 May 1995

Time on role


Some Companies

COUND PARK DISTRICT HEATING LTD

COUND HALL ESTATE OFFICE,COUND,SY5 6AH

Number:08842364
Status:ACTIVE
Category:Private Limited Company

NAMEO TRADING LIMITED

41 BEAUCHAMPS,BURNHAM-ON-CROUCH,CM0 8PR

Number:03753905
Status:ACTIVE
Category:Private Limited Company

NWE ( LITTLE MARLOW ) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09867164
Status:ACTIVE
Category:Private Limited Company

RAIDO RUNESTONE LIMITED

23 IRONBRIDGE ROAD,BROSELEY,TF12 5AJ

Number:11105974
Status:ACTIVE
Category:Private Limited Company

SPOON CAKE LIMITED

STREET FARM 17 BRIDGE STREET,NORWICH,NR14 6NA

Number:08653719
Status:ACTIVE
Category:Private Limited Company

TFM NETWORKS LIMITED

ADVANCED TECHNOLOGY INNOVATION CENTRE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK,LOUGHBOROUGH,LE11 3QF

Number:04908669
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