FORTH BIDCO LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 5HY

Company number 10029228
Status Active
Incorporation Date 26 February 2016
Company Type Private Limited Company
Address 6 LODGE BANK CROWN LANE, HORWICH, BOLTON, BL6 5HY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Current accounting period extended from 28 February 2017 to 31 March 2017; Confirmation statement made on 21 October 2016 with updates; Second filing of a statement of capital following an allotment of shares on 22 March 2016 GBP 16,219,367.17 . The most likely internet sites of FORTH BIDCO LIMITED are www.forthbidco.co.uk, and www.forth-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Forth Bidco Limited is a Private Limited Company. The company registration number is 10029228. Forth Bidco Limited has been working since 26 February 2016. The present status of the company is Active. The registered address of Forth Bidco Limited is 6 Lodge Bank Crown Lane Horwich Bolton Bl6 5hy. . BENEDETTO, Paolo is a Director of the company. MOOR, Graham Philippe Birtwistle is a Director of the company. Director DAVIS, Rayhan Robin Roy has been resigned. Director MARSHALL, Giles William has been resigned. Director MCLAIN, Adam Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BENEDETTO, Paolo
Appointed Date: 22 March 2016
51 years old

Director
MOOR, Graham Philippe Birtwistle
Appointed Date: 22 March 2016
58 years old

Resigned Directors

Director
DAVIS, Rayhan Robin Roy
Resigned: 22 March 2016
Appointed Date: 26 February 2016
46 years old

Director
MARSHALL, Giles William
Resigned: 22 March 2016
Appointed Date: 26 February 2016
41 years old

Director
MCLAIN, Adam Michael
Resigned: 22 March 2016
Appointed Date: 26 February 2016
48 years old

FORTH BIDCO LIMITED Events

25 Oct 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
22 Aug 2016
Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • GBP 16,219,367.17

27 May 2016
Registered office address changed from C/O Bregal Freshstream Llp 3rd Floor Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 27 May 2016
15 Apr 2016
Statement of capital following an allotment of shares on 22 March 2016
  • GBP 16,219,368
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2016

...
... and 3 more events
30 Mar 2016
Termination of appointment of Rayhan Robin Roy Davis as a director on 22 March 2016
30 Mar 2016
Appointment of Mr Graham Philippe Birtwistle Moor as a director on 22 March 2016
30 Mar 2016
Appointment of Mr Paolo Benedetto as a director on 22 March 2016
09 Mar 2016
Registration of charge 100292280001, created on 3 March 2016
26 Feb 2016
Incorporation
Statement of capital on 2016-02-26
  • GBP 1

FORTH BIDCO LIMITED Charges

3 March 2016
Charge code 1002 9228 0001
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent)
Description: Contains fixed charge…