CRITERION ENTERPRISES EXETER GP LIMITED
BRIGHTON NEWINCCO 751 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4AA

Company number 06347651
Status Active
Incorporation Date 20 August 2007
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Appointment of Mr Timothy Edward Slater as a director on 31 January 2017. The most likely internet sites of CRITERION ENTERPRISES EXETER GP LIMITED are www.criterionenterprisesexetergp.co.uk, and www.criterion-enterprises-exeter-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Criterion Enterprises Exeter Gp Limited is a Private Limited Company. The company registration number is 06347651. Criterion Enterprises Exeter Gp Limited has been working since 20 August 2007. The present status of the company is Active. The registered address of Criterion Enterprises Exeter Gp Limited is One Gloucester Place Brighton Bn1 4aa. . SLATER, Timothy Edward is a Director of the company. SYKES, John Buchanan is a Director of the company. Secretary MUGGRIDGE, Caroline has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director GIBBS, Richard Howard has been resigned. Director VIRGO, Matthew Andrew has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


criterion enterprises exeter gp Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SLATER, Timothy Edward
Appointed Date: 31 January 2017
53 years old

Director
SYKES, John Buchanan
Appointed Date: 06 September 2007
61 years old

Resigned Directors

Secretary
MUGGRIDGE, Caroline
Resigned: 01 October 2014
Appointed Date: 06 September 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 06 September 2007
Appointed Date: 20 August 2007

Director
GIBBS, Richard Howard
Resigned: 31 January 2017
Appointed Date: 06 September 2007
67 years old

Director
VIRGO, Matthew Andrew
Resigned: 31 January 2017
Appointed Date: 02 November 2015
50 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 06 September 2007
Appointed Date: 20 August 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 06 September 2007
Appointed Date: 20 August 2007

Persons With Significant Control

Into Exeter Investments Llp
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Andrew Jeremy Colin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CRITERION ENTERPRISES EXETER GP LIMITED Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
22 Mar 2017
Accounts for a dormant company made up to 31 July 2016
31 Jan 2017
Appointment of Mr Timothy Edward Slater as a director on 31 January 2017
31 Jan 2017
Termination of appointment of Richard Howard Gibbs as a director on 31 January 2017
31 Jan 2017
Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017
...
... and 33 more events
13 Sep 2007
Director resigned
13 Sep 2007
Director resigned
13 Sep 2007
Secretary resigned
07 Sep 2007
Company name changed newincco 751 LIMITED\certificate issued on 07/09/07
20 Aug 2007
Incorporation

CRITERION ENTERPRISES EXETER GP LIMITED Charges

30 May 2014
Charge code 0634 7651 0006
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
30 May 2014
Charge code 0634 7651 0005
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
22 October 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee)
Description: All right, title and interest in each deposit see image for…
22 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Andrew Colin
Description: Fixed and floating charge over the undertaking and all…
22 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Into University of Exeter LLP
Description: Fixed and floating charge over the undertaking and all…