Viridor Waste 2 Limited EXETER


Viridor Waste 2 started in year 1988 as Private Limited Company with registration number 02298543. The Viridor Waste 2 company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Exeter at Peninsula House. Postal code: EX2 7HR. Since 20th March 2006 Viridor Waste 2 Limited is no longer carrying the name Viridor.

The firm has 2 directors, namely Steven B., Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 31 December 2023 and Steven B. has been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Viridor Waste 2 Limited Address / Contact

Office Address Peninsula House
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02298543
Date of Incorporation Wed, 21st Sep 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Steven B.

Position: Director

Appointed: 01 January 2024

Andrew G.

Position: Director

Appointed: 31 December 2023

Scott M.

Position: Secretary

Appointed: 22 November 2018

Resigned: 31 July 2020

Simon P.

Position: Director

Appointed: 22 November 2018

Resigned: 22 November 2022

Simon P.

Position: Secretary

Appointed: 22 November 2018

Resigned: 22 November 2022

Paul B.

Position: Director

Appointed: 31 May 2016

Resigned: 31 December 2023

Karen S.

Position: Secretary

Appointed: 25 March 2016

Resigned: 06 April 2021

Richard Z.

Position: Secretary

Appointed: 25 March 2016

Resigned: 30 November 2016

Helen B.

Position: Secretary

Appointed: 25 March 2016

Resigned: 22 November 2018

Helen B.

Position: Director

Appointed: 25 March 2016

Resigned: 22 November 2018

Anthony H.

Position: Director

Appointed: 15 November 2007

Resigned: 31 May 2016

Kenneth W.

Position: Director

Appointed: 01 March 2002

Resigned: 25 March 2016

David R.

Position: Director

Appointed: 18 January 1999

Resigned: 11 March 2002

David B.

Position: Director

Appointed: 10 June 1998

Resigned: 28 March 2002

Michael H.

Position: Director

Appointed: 10 June 1998

Resigned: 20 March 2002

Colin D.

Position: Director

Appointed: 10 June 1998

Resigned: 15 November 2007

Leslie N.

Position: Director

Appointed: 10 June 1998

Resigned: 31 December 2000

Kenneth H.

Position: Director

Appointed: 10 June 1998

Resigned: 28 March 2002

Alan F.

Position: Director

Appointed: 10 June 1998

Resigned: 19 March 2002

Kenneth W.

Position: Director

Appointed: 01 March 1998

Resigned: 10 June 1998

Kenneth W.

Position: Secretary

Appointed: 01 March 1998

Resigned: 25 March 2016

Kenneth H.

Position: Director

Appointed: 01 March 1997

Resigned: 10 June 1998

Keith C.

Position: Director

Appointed: 24 September 1992

Resigned: 28 February 1997

Robert M.

Position: Director

Appointed: 24 September 1992

Resigned: 28 February 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Pennon Group Plc from Exeter, United Kingdom. This PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pennon Group Plc

Peninsula House Rydon Lane, Exeter, Devon, EX2 7HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 2366640
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Viridor March 20, 2006
Peninsula June 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 23rd, January 2024
Free Download (12 pages)

Company search

Advertisements