VIRIDOR (COMMUNITY RECYCLING MK) LIMITED

5 officers / 18 resignations

BRADSHAW, Kevin Michael

Correspondence address
Viridor House Priory Bridge Road, Taunton, England, TA1 1AP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
12 October 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TA1 1AP £553,000

MADDOCK, Nicholas William

Correspondence address
Viridor House Priory Bridge Road, Taunton, England, TA1 1AP
Role ACTIVE
director
Date of birth
January 1971
Appointed on
12 October 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TA1 1AP £553,000

HUGHES, LYNDI MARGARET

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role ACTIVE
Secretary
Appointed on
9 July 2020
Nationality
NATIONALITY UNKNOWN

PIDDINGTON, PHILLIP CHARLES

Correspondence address
VIRIDOR HOUSE PRIORY BRIDGE ROAD, TAUNTON, ENGLAND, TA1 1AP
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA1 1AP £553,000

REES, ELLIOT ARTHUR JAMES

Correspondence address
VIRIDOR HOUSE PRIORY BRIDGE ROAD, TAUNTON, ENGLAND, TA1 1AP
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 1AP £553,000


MASSIE, SCOTT EDWARD

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Secretary
Appointed on
22 November 2018
Resigned on
8 July 2020
Nationality
NATIONALITY UNKNOWN

PUGSLEY, SIMON ANTHONY FOLLETT

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Secretary
Appointed on
22 November 2018
Resigned on
8 July 2020
Nationality
NATIONALITY UNKNOWN

BARRETT-HAGUE, HELEN PATRICIA

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Secretary
Appointed on
25 March 2016
Resigned on
22 November 2018
Nationality
NATIONALITY UNKNOWN

SENIOR, KAREN

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Secretary
Appointed on
1 November 2014
Resigned on
8 July 2020
Nationality
NATIONALITY UNKNOWN

ZMUDA, RICHARD CYRIL

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Secretary
Appointed on
13 March 2012
Resigned on
30 November 2016
Nationality
BRITISH

WOODIER, KENNETH DAVID

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Secretary
Appointed on
13 March 2012
Resigned on
25 March 2016
Nationality
BRITISH

HELLINGS, MICHAEL

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
29 November 2011
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KIRKMAN, ANDREW MICHAEL DAVID

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
29 November 2011
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEELEY, MARGARET LILIAN

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Secretary
Appointed on
29 November 2011
Resigned on
28 July 2014
Nationality
BRITISH

BURROW-SMITH, MARK

Correspondence address
PENINSULA HOUSE RYDON LANE, EXETER, DEVON, EX2 7HR
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
29 November 2011
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TERRELL, BRUCE

Correspondence address
47 NEVERN SQUARE, LONDON, SW5 9PF
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 April 2006
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW5 9PF £1,170,000

CUTTS, Richard Jonathan

Correspondence address
Lidget House, Lidget Close, Doncaster, South Yorkshire, DN4 6EE
Role RESIGNED
director
Date of birth
February 1971
Appointed on
12 March 1999
Resigned on
29 November 2011
Nationality
British,
Occupation
Partner

Average house price in the postcode DN4 6EE £414,000

FRANKS, NICHOLAS BRAHAM

Correspondence address
19 KENDOR AVENUE, EPSOM, SURREY, KT19 8RH
Role RESIGNED
Secretary
Appointed on
12 March 1999
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
EMPLOYEE

Average house price in the postcode KT19 8RH £657,000

UK COMPANY SECRETARIES LIMITED

Correspondence address
85 SOUTH STREET, DORKING, SURREY, RH4 2LA
Role RESIGNED
Nominee Secretary
Appointed on
12 March 1999
Resigned on
12 March 1999

CUTTS, ALEXANDER JOHN

Correspondence address
9 CHRISTCHURCH TERRACE, THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HU
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
12 March 1999
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode DN1 2HU £239,000

TERRELL, BRUCE

Correspondence address
47 NEVERN SQUARE, LONDON, SW5 9PF
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 March 1999
Resigned on
4 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW5 9PF £1,170,000

UK INCORPORATIONS LIMITED

Correspondence address
85 SOUTH STREET, DORKING, SURREY, RH4 2LA
Role RESIGNED
Nominee Director
Appointed on
12 March 1999
Resigned on
12 March 1999

SERFATY, Philip Hercules

Correspondence address
Flat 4 6 Collingham Gardens, London, SW5 0HW
Role RESIGNED
director
Date of birth
August 1955
Appointed on
12 March 1999
Resigned on
29 November 2011
Nationality
British,
Occupation
Director

Average house price in the postcode SW5 0HW £2,884,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company