VALENCIA WASTE SUFFOLK LIMITED

Oil Depot Oil Depot, Stretton On Dunsmore, CV23 9JA, England
StatusACTIVE
Company No.02656700
CategoryPrivate Limited Company
Incorporated23 Oct 1991
Age32 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

VALENCIA WASTE SUFFOLK LIMITED is an active private limited company with number 02656700. It was incorporated 32 years, 8 months, 16 days ago, on 23 October 1991. 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, 3 months, 8 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

COCHRANE, Gordon Douglas

Secretary

Company Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 01 Jul 1996

Time on role 2 years, 3 months, 30 days

HEELEY, Margaret Lilian

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 28 Jul 2014

Time on role 2 years, 4 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

NANGLE, Lynn Frances

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 16 Oct 2001

Time on role 5 years, 3 months, 15 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

STEVENS, Keith William

Secretary

RESIGNED

Assigned on 29 Nov 1991

Resigned on 01 Mar 1994

Time on role 2 years, 3 months, 2 days

WOODIER, Kenneth David

Secretary

RESIGNED

Assigned on 16 Oct 2001

Resigned on 25 Mar 2016

Time on role 14 years, 5 months, 9 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

BWL SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Oct 1991

Resigned on 29 Nov 1991

Time on role 1 month, 6 days

BEALING, Michael John

Director

Non Executive Dir

RESIGNED

Assigned on 18 Dec 1991

Resigned on 09 Oct 2001

Time on role 9 years, 9 months, 22 days

BOODLE, John Victor

Director

Company Director (Retired)

RESIGNED

Assigned on 26 Mar 1992

Resigned on 23 Sep 1999

Time on role 7 years, 5 months, 28 days

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

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 16 Oct 2001

Resigned on 31 Oct 2006

Time on role 5 years, 15 days

HALE, Simon Christopher

Director

Managing Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 16 Oct 2001

Time on role 3 years, 4 months, 6 days

HELLINGS, Michael

Director

Company Director

RESIGNED

Assigned on 16 Oct 2001

Resigned on 30 Sep 2012

Time on role 10 years, 11 months, 14 days

HEYWOOD, Michael

Director

Company Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 15 Oct 2001

Time on role 1 year, 8 months, 26 days

HORE, Jane

Director

Public Service

RESIGNED

Assigned on 07 Sep 2001

Resigned on 12 Oct 2001

Time on role 1 month, 5 days

HURLEY, Barrie Sidney

Director

Company Director

RESIGNED

Assigned on 16 Oct 2001

Resigned on 31 Dec 2011

Time on role 10 years, 2 months, 15 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

NANGLE, Lynn Frances

Director

Finance Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 16 Oct 2001

Time on role 3 years, 4 months, 6 days

PALMER, Colin

Director

Managing Dir

RESIGNED

Assigned on 29 Nov 1991

Resigned on 20 Sep 1998

Time on role 6 years, 9 months, 21 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

PINNER, Brian Charles

Director

Company Director

RESIGNED

Assigned on 18 Dec 1991

Resigned on 09 Oct 2001

Time on role 9 years, 9 months, 22 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

ROWLAND, Michael

Director

Non Executive Co Dir

RESIGNED

Assigned on 18 Dec 1991

Resigned on 17 Jul 1996

Time on role 4 years, 6 months, 30 days

SARGENT, Robin Paul

Director

Social Worker

RESIGNED

Assigned on 18 Jul 1996

Resigned on 19 Oct 2000

Time on role 4 years, 3 months, 1 day

WOODLAND, Robert James

Director

Company Director

RESIGNED

Assigned on 16 Oct 2001

Resigned on 30 Sep 2002

Time on role 11 months, 14 days

BWL SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Oct 1991

Resigned on 29 Nov 1991

Time on role 1 month, 6 days


Some Companies

CANNABIS RESEARCH LTD

72 HOLLYSHAW LANE,LEEDS,LS15 7AG

Number:11245542
Status:ACTIVE
Category:Private Limited Company

E-NOVATIONS (LONDON) LIMITED

NORTHERN AND SHELL TOWER 4 SELSDON WAY,LONDON,E14 9GL

Number:04020242
Status:ACTIVE
Category:Private Limited Company

HOMEGUARD DAMP & TIMBER LTD

FLEET HOUSE PREMIER OFFICE UNIT 3,BENFLEET,SS7 4FH

Number:10271182
Status:ACTIVE
Category:Private Limited Company

MY SUCCESSFUL BUSINESS LIMITED

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11891901
Status:ACTIVE
Category:Private Limited Company

STRENGTH LEISURE LTD

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:07477569
Status:ACTIVE
Category:Private Limited Company

TENSPORT PERFORMANCE LIMITED

UNIT 15A TIME TECHNOLOGY PARK,SIMONSTONE,BB12 7TW

Number:10837853
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