VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED

Viridor House Viridor House, Taunton, TA1 1AP, England
StatusDISSOLVED
Company No.06758093
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 20 days

SUMMARY

VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED is an dissolved private limited company with number 06758093. It was incorporated 15 years, 5 months, 27 days ago, on 25 November 2008 and it was dissolved 2 years, 6 months, 20 days ago, on 02 November 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, 13 days

BRADSHAW, Kevin Michael

Director

Chief Executive

ACTIVE

Assigned on 12 Oct 2020

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

MADDOCK, Nicholas William

Director

Chief Financial Officer

ACTIVE

Assigned on 12 Oct 2020

Current time on role 3 years, 7 months, 10 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

HEELEY, Margaret Lilian

Secretary

RESIGNED

Assigned on 29 Nov 2011

Resigned on 28 Jul 2014

Time on role 2 years, 7 months, 29 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

TERRELL, Bruce

Secretary

RESIGNED

Assigned on 25 Nov 2008

Resigned on 29 Nov 2011

Time on role 3 years, 4 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

BURROWS SMITH, Mark

Director

Company Director

RESIGNED

Assigned on 29 Nov 2011

Resigned on 30 Jun 2015

Time on role 3 years, 7 months, 1 day

HELLINGS, Michael

Director

Company Director

RESIGNED

Assigned on 29 Nov 2011

Resigned on 30 Sep 2012

Time on role 10 months, 1 day

KIRKMAN, Andrew Michael David

Director

Company Director

RESIGNED

Assigned on 29 Nov 2011

Resigned on 18 Sep 2015

Time on role 3 years, 9 months, 19 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

SERFATY, Philip Hercules

Director

Director

RESIGNED

Assigned on 25 Nov 2008

Resigned on 29 Nov 2011

Time on role 3 years, 4 days

TERRELL, Bruce

Director

Director

RESIGNED

Assigned on 25 Nov 2008

Resigned on 29 Nov 2011

Time on role 3 years, 4 days


Some Companies

CLARITY LEISURE LIMITED

PATTON MILL,KENDAL,LA8 9DY

Number:11657843
Status:ACTIVE
Category:Private Limited Company

FALLOON RADIOGRAPHY SERVICE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11599475
Status:ACTIVE
Category:Private Limited Company

ISLE PAINT AND MAINTAIN LIMITED

3 CONISTON AVENUE,RYDE,PO33 3SB

Number:06443170
Status:ACTIVE
Category:Private Limited Company

OASIS COFFEE & TEA ROOMS LTD

9 SHETLAND RISE,FAREHAM,PO15 7JP

Number:11764470
Status:ACTIVE
Category:Private Limited Company

PENDO CAPITAL LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:08132618
Status:ACTIVE
Category:Private Limited Company

RUHA SERVICE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06663843
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