CHERRY TOPCO LIMITED
LONDON DE FACTO 1911 LIMITED

Hellopages » Greater London » Camden » WC2B 6ST

Company number 07768039
Status Active
Incorporation Date 9 September 2011
Company Type Private Limited Company
Address THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017; Previous accounting period extended from 31 March 2016 to 30 September 2016; Appointment of Mr Phillip Neil Ledgard as a director on 30 November 2016. The most likely internet sites of CHERRY TOPCO LIMITED are www.cherrytopco.co.uk, and www.cherry-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherry Topco Limited is a Private Limited Company. The company registration number is 07768039. Cherry Topco Limited has been working since 09 September 2011. The present status of the company is Active. The registered address of Cherry Topco Limited is Third Floor International Buildings 71 Kingsway London England Wc2b 6st. . HARDYMAN, Suzanne Claire is a Secretary of the company. DARNTON, James is a Director of the company. LEDGARD, Phillip Neil is a Director of the company. NISBET, Ian Leighton is a Director of the company. TAYLOR-SMITH, David James Benwell is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director BROOKS, Alan James William has been resigned. Director FIGGINS, Paul has been resigned. Director FIGGINS, Paul has been resigned. Director FRANCIS, Rick has been resigned. Director HEWITT, Deborah has been resigned. Director HORTON, Alan Albert has been resigned. Director HUGHES, David Alun has been resigned. Director HURLEY, Christopher Richard has been resigned. Director MCMURRAY, Andrew has been resigned. Director ONG, James Mathew has been resigned. Director PRINGLE, Gavin John has been resigned. Director REID, Keith Alan has been resigned. Director REYNOLDS, Kevin Paul has been resigned. Director SILVER, Mark Jonathan has been resigned. Director STROUD, Mark Jonathan has been resigned. Director THOMAS, Timothy Charles Fedden has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARDYMAN, Suzanne Claire
Appointed Date: 22 April 2016

Director
DARNTON, James
Appointed Date: 06 October 2016
60 years old

Director
LEDGARD, Phillip Neil
Appointed Date: 30 November 2016
49 years old

Director
NISBET, Ian Leighton
Appointed Date: 05 January 2017
63 years old

Director
TAYLOR-SMITH, David James Benwell
Appointed Date: 23 May 2016
63 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2011
Appointed Date: 09 September 2011

Director
BRACKEN, Ruth
Resigned: 27 October 2011
Appointed Date: 09 September 2011
74 years old

Director
BROOKS, Alan James William
Resigned: 25 April 2014
Appointed Date: 22 July 2013
48 years old

Director
FIGGINS, Paul
Resigned: 01 March 2016
Appointed Date: 19 May 2015
50 years old

Director
FIGGINS, Paul
Resigned: 21 July 2014
Appointed Date: 19 December 2012
50 years old

Director
FRANCIS, Rick
Resigned: 30 June 2016
Appointed Date: 18 July 2013
64 years old

Director
HEWITT, Deborah
Resigned: 01 March 2016
Appointed Date: 21 February 2012
62 years old

Director
HORTON, Alan Albert
Resigned: 18 July 2013
Appointed Date: 03 November 2011
62 years old

Director
HUGHES, David Alun
Resigned: 01 March 2016
Appointed Date: 04 July 2014
63 years old

Director
HURLEY, Christopher Richard
Resigned: 19 December 2012
Appointed Date: 03 November 2011
51 years old

Director
MCMURRAY, Andrew
Resigned: 19 May 2015
Appointed Date: 21 July 2014
66 years old

Director
ONG, James Mathew
Resigned: 11 October 2013
Appointed Date: 03 November 2011
51 years old

Director
PRINGLE, Gavin John
Resigned: 17 October 2016
Appointed Date: 01 March 2016
63 years old

Director
REID, Keith Alan
Resigned: 06 October 2016
Appointed Date: 01 March 2016
45 years old

Director
REYNOLDS, Kevin Paul
Resigned: 01 March 2016
Appointed Date: 27 October 2011
66 years old

Director
SILVER, Mark Jonathan
Resigned: 25 May 2016
Appointed Date: 01 March 2016
64 years old

Director
STROUD, Mark Jonathan
Resigned: 01 March 2016
Appointed Date: 19 May 2015
47 years old

Director
THOMAS, Timothy Charles Fedden
Resigned: 19 May 2015
Appointed Date: 27 October 2011
53 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 October 2011
Appointed Date: 09 September 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2011
Appointed Date: 09 September 2011

CHERRY TOPCO LIMITED Events

12 Jan 2017
Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
15 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
30 Nov 2016
Appointment of Mr Phillip Neil Ledgard as a director on 30 November 2016
24 Oct 2016
Termination of appointment of Gavin John Pringle as a director on 17 October 2016
13 Oct 2016
Termination of appointment of Keith Alan Reid as a director on 6 October 2016
...
... and 70 more events
01 Nov 2011
Termination of appointment of Travers Smith Limited as a director
01 Nov 2011
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 1 November 2011
28 Oct 2011
Company name changed de facto 1911 LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27

28 Oct 2011
Change of name notice
09 Sep 2011
Incorporation

CHERRY TOPCO LIMITED Charges

18 August 2016
Charge code 0776 8039 0002
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties
Description: N/A…
23 July 2014
Charge code 0776 8039 0001
Delivered: 30 July 2014
Status: Satisfied on 9 March 2016
Persons entitled: Bridgepoint Advisers Ii Limited (As Security Agent)
Description: Contains fixed charge…