CPE BIDCO LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 2LF

Company number 08836639
Status Active
Incorporation Date 8 January 2014
Company Type Private Limited Company
Address PHILIP MIDDLEMAST, LEGRAND BUILDING, GREAT KING STREET NORTH, BIRMINGHAM, ENGLAND, B19 2LF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Current accounting period extended from 31 August 2016 to 31 December 2016; Termination of appointment of Ian Stuart as a director on 24 May 2016. The most likely internet sites of CPE BIDCO LIMITED are www.cpebidco.co.uk, and www.cpe-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Cpe Bidco Limited is a Private Limited Company. The company registration number is 08836639. Cpe Bidco Limited has been working since 08 January 2014. The present status of the company is Active. The registered address of Cpe Bidco Limited is Philip Middlemast Legrand Building Great King Street North Birmingham England B19 2lf. . MIDDLEMAST, Philip is a Secretary of the company. BEUGIN, David is a Director of the company. BUREL, Antoine Didier-Marie is a Director of the company. GREIG, Anthony John Law is a Director of the company. Director COFFIN, Malcolm Francis has been resigned. Director HAMILTON, Christian Sean has been resigned. Director HERRING, Keith has been resigned. Director MANS, Paul Joseph has been resigned. Director STUART, Ian has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MIDDLEMAST, Philip
Appointed Date: 24 May 2016

Director
BEUGIN, David
Appointed Date: 24 May 2016
51 years old

Director
BUREL, Antoine Didier-Marie
Appointed Date: 24 May 2016
62 years old

Director
GREIG, Anthony John Law
Appointed Date: 24 May 2016
66 years old

Resigned Directors

Director
COFFIN, Malcolm Francis
Resigned: 24 May 2016
Appointed Date: 13 January 2016
45 years old

Director
HAMILTON, Christian Sean
Resigned: 13 January 2016
Appointed Date: 08 January 2014
46 years old

Director
HERRING, Keith
Resigned: 09 October 2015
Appointed Date: 30 January 2014
52 years old

Director
MANS, Paul Joseph
Resigned: 24 May 2016
Appointed Date: 30 January 2014
57 years old

Director
STUART, Ian
Resigned: 24 May 2016
Appointed Date: 30 January 2014
75 years old

Persons With Significant Control

Cpe Topco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPE BIDCO LIMITED Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
19 Aug 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
08 Jun 2016
Termination of appointment of Ian Stuart as a director on 24 May 2016
08 Jun 2016
Termination of appointment of Paul Joseph Mans as a director on 24 May 2016
08 Jun 2016
Termination of appointment of Malcolm Francis Coffin as a director on 24 May 2016
...
... and 18 more events
04 Feb 2014
Appointment of Ian Stuart as a director
04 Feb 2014
Appointment of Mr Paul Mans as a director
03 Feb 2014
Current accounting period shortened from 31 January 2015 to 31 August 2014
03 Feb 2014
Registration of charge 088366390001
08 Jan 2014
Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CPE BIDCO LIMITED Charges

30 January 2014
Charge code 0883 6639 0002
Delivered: 20 February 2014
Status: Satisfied on 25 May 2016
Persons entitled: Inflexion Partners Limited
Description: Contains fixed charge…
30 January 2014
Charge code 0883 6639 0001
Delivered: 3 February 2014
Status: Satisfied on 25 May 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…