ADVANCE BIDCO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 8RH

Company number 09555514
Status Active
Incorporation Date 22 April 2015
Company Type Private Limited Company
Address 6 PRITCHARD STREET, BRISTOL, BS2 8RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 095555140002, created on 21 June 2016; Registration of charge 095555140004, created on 21 June 2016. The most likely internet sites of ADVANCE BIDCO LIMITED are www.advancebidco.co.uk, and www.advance-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Advance Bidco Limited is a Private Limited Company. The company registration number is 09555514. Advance Bidco Limited has been working since 22 April 2015. The present status of the company is Active. The registered address of Advance Bidco Limited is 6 Pritchard Street Bristol Bs2 8rh. . MORRISON, Graham is a Director of the company. NASH, Jonathan Smale is a Director of the company. REYNOLDS, Andrew Paul is a Director of the company. STOREY, Mark Henry is a Director of the company. SYMONS, Andrew is a Director of the company. Director HENDERSON-LONDONO, Ian has been resigned. Director HORGAN, John Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MORRISON, Graham
Appointed Date: 03 September 2015
43 years old

Director
NASH, Jonathan Smale
Appointed Date: 22 May 2015
68 years old

Director
REYNOLDS, Andrew Paul
Appointed Date: 22 May 2015
69 years old

Director
STOREY, Mark Henry
Appointed Date: 22 April 2015
63 years old

Director
SYMONS, Andrew
Appointed Date: 03 September 2015
69 years old

Resigned Directors

Director
HENDERSON-LONDONO, Ian
Resigned: 03 September 2015
Appointed Date: 22 April 2015
51 years old

Director
HORGAN, John Patrick
Resigned: 09 November 2015
Appointed Date: 22 May 2015
72 years old

ADVANCE BIDCO LIMITED Events

02 Aug 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Registration of charge 095555140002, created on 21 June 2016
24 Jun 2016
Registration of charge 095555140004, created on 21 June 2016
24 Jun 2016
Registration of charge 095555140003, created on 21 June 2016
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 63,451

...
... and 9 more events
05 Jun 2015
Appointment of Andrew Paul Reynolds as a director on 22 May 2015
05 Jun 2015
Appointment of Jonathan Smale Nash as a director on 22 May 2015
05 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

28 May 2015
Registration of charge 095555140001, created on 22 May 2015
22 Apr 2015
Incorporation
Statement of capital on 2015-04-22
  • GBP 1

ADVANCE BIDCO LIMITED Charges

21 June 2016
Charge code 0955 5514 0004
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
21 June 2016
Charge code 0955 5514 0003
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
21 June 2016
Charge code 0955 5514 0002
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
22 May 2015
Charge code 0955 5514 0001
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Alcuin Gp Limited
Description: Contains fixed charge…