• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Vivergo Fuels Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Riding of Yorkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Vivergo Fuels Limited
  • Address
    ******************
  • SIC Codes
    20590
  • SIC Description
    Manufacture of other chemical products n.e.c.
  • Company Number
    05998024
  • Listing UID
    65669
Google Advert
Location
  • PQP6+RF Hull, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.737116
  • Longitude
    -0.238838
  • Easting
    516265.0
  • Northing
    428187.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU243541
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, May 17, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CAHILL, Raymond Gerrard
    Appointed On: May 17, 2021
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    HACKETT, Benjamin Dennis
    Appointed On: March 21, 2023
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    USHER, Kim Valery
    Appointed On: December 18, 2024
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    ELVIDGE, Janet
    Appointed On: June 25, 2007
    Occupation: N/A
    Role: secretary
    Address: 4 Whitehall Road, Hanwell, London, W7 2JE
    Resigned On: July 21, 2008
    LADEGA, Aderemi
    Appointed On: November 14, 2006
    Occupation: N/A
    Role: secretary
    Address: 62 Lorne Gardens, Croydon, CR0 7RY
    Resigned On: June 25, 2007
    SCHOFIELD, Rosalyn Sharon
    Appointed On: January 4, 2016
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: December 24, 2020
    THOMAS, Andrea Margaret
    Appointed On: July 21, 2008
    Occupation: N/A
    Role: secretary
    Address: Oakview, The Green, Croxley Green, Hertfordshire, WD3 3HN
    Resigned On: November 26, 2008
    SHOOSMITHS SECRETARIES LIMITED
    Appointed On: September 30, 2008
    Occupation: N/A
    Role: corporate-secretary
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
    Resigned On: January 4, 2016
    ANDERSON, David Thomas
    Appointed On: February 28, 2014
    Occupation: N/A
    Role: director
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
    Resigned On: May 6, 2015
    CARR, Mark Ian, Dr
    Appointed On: September 14, 2007
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: October 10, 2022
    CHAPMAN, Lee Martin
    Appointed On: October 11, 2012
    Occupation: N/A
    Role: director
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
    Resigned On: February 28, 2014
    FEARNLEY, Robert Carl
    Appointed On: June 1, 2007
    Occupation: N/A
    Role: director
    Address: Braidburn, Craigs Road, Ellon, Aberdeenshire, AB41 9BG
    Resigned On: September 14, 2007
    GRAUDUS, Friedrich Stuart
    Appointed On: October 23, 2013
    Occupation: N/A
    Role: director
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
    Resigned On: January 26, 2015
    GRIFFITHS, Neil Mark
    Appointed On: June 1, 2024
    Occupation: N/A
    Role: director
    Address: Pale Field House, 16 The Borough, Aldreth, CB6 3PJ, United Kingdom
    Resigned On: October 4, 2025
    KENWARD, Paul Robert
    Appointed On: October 3, 2022
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: November 4, 2023
    LANGLANDS, David Robin
    Appointed On: June 26, 2007
    Occupation: N/A
    Role: director
    Address: 7 School Lane, Elton, Peterborough, PE8 6RS
    Resigned On: January 19, 2010
    LINDENHAYN, Mario
    Appointed On: January 26, 2015
    Occupation: N/A
    Role: director
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
    Resigned On: May 6, 2015
    LITTLE, Adam Charles
    Appointed On: November 14, 2006
    Occupation: N/A
    Role: director
    Address: 4 Kingston Lane, Teddington, Middlesex, TW11 9HW
    Resigned On: June 1, 2007
    MACE, Olivier
    Appointed On: June 1, 2009
    Occupation: N/A
    Role: director
    Address: 1, The Maples Grove, Wantage, Oxfordshire, OX12 0BA
    Resigned On: February 4, 2010
    NEW, Philip Graham
    Appointed On: June 26, 2007
    Occupation: N/A
    Role: director
    Address: 15 Staverton Road, Oxford, Oxfordshire, OX2 6XH
    Resigned On: March 31, 2009
    NOBLE, Charles
    Appointed On: October 7, 2022
    Occupation: N/A
    Role: director
    Address: 10, Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: October 24, 2023
    PATEL, Yagnesh
    Appointed On: March 21, 2023
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: June 1, 2024
    PIKE, Richard Neil
    Appointed On: January 19, 2010
    Occupation: N/A
    Role: director
    Address: British Sugar Plc, Sugar Way, Peterborough, PE2 9AY, United Kingdom
    Resigned On: September 19, 2012
    PLATT, Jonathan Peter
    Appointed On: November 16, 2007
    Occupation: N/A
    Role: director
    Address: 75 Lymington Bottom, Four Marks, Alton, Hampshire, GU34 5AH
    Resigned On: June 1, 2009
    STARKIE, Francis William Michael
    Appointed On: November 14, 2006
    Occupation: N/A
    Role: director
    Address: 99 Mildmay Road, London, N1 4PU
    Resigned On: June 26, 2007
    STASTNY, Timothy Michael
    Appointed On: February 4, 2010
    Occupation: N/A
    Role: director
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
    Resigned On: October 11, 2012
    WEST, Daniel Edward
    Appointed On: October 11, 2012
    Occupation: N/A
    Role: director
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
    Resigned On: February 28, 2023
    WILKS, Christopher Howard
    Appointed On: March 31, 2009
    Occupation: N/A
    Role: director
    Address: Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
    Resigned On: October 23, 2013
    WILKS, Christopher Howard
    Appointed On: June 26, 2007
    Occupation: N/A
    Role: director
    Address: 28 Seven Ash Green, Chelmsford, Essex, CM1 7SE
    Resigned On: November 16, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2024
    Period End On
    August 31, 2024
    Period Start On
    September 1, 2023
    Type
    full
    Next Accounts
    Due On
    May 31, 2026
    Overdue
    No
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Next Due
    May 31, 2026
    Next Made Up To
    August 31, 2025
    Overdue
    No
    Company Name
    VIVERGO FUELS LIMITED
    Company Number
    05998024
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 21, 2025
    Next Due
    December 5, 2026
    Next Made Up To
    November 21, 2026
    Overdue
    No
    Date Of Creation
    November 14, 2006
    ETag
    bf957fbd7c39a579f4c54c23fa2201d9d7c92516
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 14, 2015
    Previous Company Names
    Ceased On
    June 22, 2007
    Effective From
    November 14, 2006
    Name
    MEADHURST SERVICES (NO.3) LIMITED
    Registered Office Address
    Address Line 1
    Weston Centre
    Address Line 2
    10 Grosvenor Street
    country
    United Kingdom
    Locality
    London
    Post Code
    W1K 4QY
    Type
    ltd

    You May Also Be Interested In

    Apollo Chemicals LTD Verified listing

    • Apollo Chemicals, Unit 20, Silica Road, Tamworth, B77 4DT
    • Tamworth
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    OEMA Chem Limited Trading AS OEMA Verified listing

    • Oemachem LTD, Unit 4, Trinity Court, Brunel Road, Totton, Southampton, SO40 3WX
    • New Forest
    • Manufacture of other chemical products n.e.c.
    • Broker, Dealer

    Symphony Coatings (east Midlands) Limited Verified listing

    • Symphony Coatings (east Midlands) LTD, Nunn Brook Road, Huthwaite, Sutton-in-ashfield, NG17 2HU
    • Ashfield
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Chemiphase International LTD Verified listing

    • Chemiphase, Ringtail Place, Ormskirk, L40 8LA
    • West Lancashire
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    ITW LTD Verified listing

    • Hobart UK, Southgate Way, Peterborough, PE2 6GN
    • Peterborough
    • Manufacture of other chemical products n.e.c., Manufacture of other plastic products, Manufacture of electronic components, Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Sanglier LTD Verified listing

    • Sanglier LTD, Shelley Close, Lowmoor Business Park, Nottingham, NG17 7ET
    • Ashfield
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link