RENOIR BIDCO LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 8SS

Company number 07569777
Status Active
Incorporation Date 18 March 2011
Company Type Private Limited Company
Address DALER-ROWNEY HOUSE PEACOCK LANE, SOUTHERN INDUSTRIAL AREA, BRACKNELL, RG12 8SS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Appointment of Mr Stefano De Rosa as a secretary on 15 February 2017; Termination of appointment of Clive Douglas Drysdlae as a secretary on 1 March 2017. The most likely internet sites of RENOIR BIDCO LIMITED are www.renoirbidco.co.uk, and www.renoir-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Bagshot Rail Station is 4.9 miles; to Blackwater Rail Station is 5.4 miles; to Burnham (Berks) Rail Station is 9.6 miles; to Ash Vale Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renoir Bidco Limited is a Private Limited Company. The company registration number is 07569777. Renoir Bidco Limited has been working since 18 March 2011. The present status of the company is Active. The registered address of Renoir Bidco Limited is Daler Rowney House Peacock Lane Southern Industrial Area Bracknell Rg12 8ss. . DE ROSA, Stefano is a Secretary of the company. CANDELA, Massimo is a Director of the company. DE ROSA, Stefano is a Director of the company. PARADIS, Dominique Willy Michel Ghislain is a Director of the company. Secretary DRYSDLAE, Clive Douglas has been resigned. Director CRAIG, Andrew has been resigned. Director DRYSDALE, Clive Douglas has been resigned. Director GIRAUD, Patrick Charles Gerard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DE ROSA, Stefano
Appointed Date: 15 February 2017

Director
CANDELA, Massimo
Appointed Date: 15 February 2017
60 years old

Director
DE ROSA, Stefano
Appointed Date: 15 February 2017
57 years old

Director
PARADIS, Dominique Willy Michel Ghislain
Appointed Date: 18 March 2011
59 years old

Resigned Directors

Secretary
DRYSDLAE, Clive Douglas
Resigned: 01 March 2017
Appointed Date: 15 May 2015

Director
CRAIG, Andrew
Resigned: 23 May 2015
Appointed Date: 18 March 2011
62 years old

Director
DRYSDALE, Clive Douglas
Resigned: 01 March 2017
Appointed Date: 15 May 2015
63 years old

Director
GIRAUD, Patrick Charles Gerard
Resigned: 31 December 2016
Appointed Date: 18 March 2011
71 years old

Persons With Significant Control

Renoir Midco Limited
Notified on: 18 March 2017
Nature of control: Ownership of shares – 75% or more

RENOIR BIDCO LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
01 Mar 2017
Appointment of Mr Stefano De Rosa as a secretary on 15 February 2017
01 Mar 2017
Termination of appointment of Clive Douglas Drysdlae as a secretary on 1 March 2017
01 Mar 2017
Termination of appointment of Clive Douglas Drysdale as a director on 1 March 2017
28 Feb 2017
Appointment of Mr Stefano De Rosa as a director on 15 February 2017
...
... and 24 more events
15 Apr 2011
Statement of capital following an allotment of shares on 28 March 2011
  • GBP 494,357

05 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2011
Particulars of a mortgage or charge / charge no: 1
05 Apr 2011
Particulars of a mortgage or charge / charge no: 2
18 Mar 2011
Incorporation

RENOIR BIDCO LIMITED Charges

4 March 2016
Charge code 0756 9777 0004
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, Milan Branch
Description: Contains fixed charge…
14 July 2015
Charge code 0756 9777 0003
Delivered: 21 July 2015
Status: Satisfied on 4 February 2016
Persons entitled: Electra Investments Limited as Security Trustee
Description: None…
28 March 2011
Group debenture
Delivered: 5 April 2011
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
Security interest agreement
Delivered: 5 April 2011
Status: Satisfied on 8 February 2016
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: As security for the secured obligations in accordance with…