MPG BIDCO LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2JQ

Company number 08680151
Status Active
Incorporation Date 6 September 2013
Company Type Private Limited Company
Address MILLBROOK, BEDFORD, MK45 2JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of Mr Andrew Edward Bass Nelson as a director on 1 September 2016; Termination of appointment of David Richard Wardrop as a director on 1 September 2016; Termination of appointment of John Richard Notman-Watt as a director on 1 September 2016. The most likely internet sites of MPG BIDCO LIMITED are www.mpgbidco.co.uk, and www.mpg-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Flitwick Rail Station is 2.9 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Bedford St Johns Rail Station is 6.7 miles; to Bedford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpg Bidco Limited is a Private Limited Company. The company registration number is 08680151. Mpg Bidco Limited has been working since 06 September 2013. The present status of the company is Active. The registered address of Mpg Bidco Limited is Millbrook Bedford Mk45 2jq. . BURNS, Alexander Mark is a Director of the company. EATON, Jonathan Andrew is a Director of the company. NELSON, Andrew Edward Bass is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director DEVANNEY, William Gerard has been resigned. Director FRAGOSO, Miguel has been resigned. Director MORRILL, Nicholas David has been resigned. Director NOTMAN-WATT, John Richard has been resigned. Director WARDROP, David Richard has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BURNS, Alexander Mark
Appointed Date: 12 February 2014
61 years old

Director
EATON, Jonathan Andrew
Appointed Date: 20 May 2015
66 years old

Director
NELSON, Andrew Edward Bass
Appointed Date: 01 September 2016
49 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 06 September 2013
Appointed Date: 06 September 2013

Director
BURSBY, Richard Michael
Resigned: 06 September 2013
Appointed Date: 06 September 2013
57 years old

Director
DEVANNEY, William Gerard
Resigned: 27 November 2015
Appointed Date: 19 December 2014
60 years old

Director
FRAGOSO, Miguel
Resigned: 31 January 2014
Appointed Date: 29 November 2013
69 years old

Director
MORRILL, Nicholas David
Resigned: 01 September 2016
Appointed Date: 06 September 2013
67 years old

Director
NOTMAN-WATT, John Richard
Resigned: 01 September 2016
Appointed Date: 29 November 2013
62 years old

Director
WARDROP, David Richard
Resigned: 01 September 2016
Appointed Date: 06 September 2013
48 years old

Director
HUNTSMOOR LIMITED
Resigned: 06 September 2013
Appointed Date: 06 September 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 September 2013
Appointed Date: 06 September 2013

Persons With Significant Control

Mpg Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MPG BIDCO LIMITED Events

23 Sep 2016
Appointment of Mr Andrew Edward Bass Nelson as a director on 1 September 2016
23 Sep 2016
Termination of appointment of David Richard Wardrop as a director on 1 September 2016
23 Sep 2016
Termination of appointment of John Richard Notman-Watt as a director on 1 September 2016
23 Sep 2016
Termination of appointment of Nicholas David Morrill as a director on 1 September 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
...
... and 24 more events
18 Sep 2013
Termination of appointment of Huntsmoor Limited as a director
18 Sep 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
06 Sep 2013
Current accounting period extended from 30 September 2014 to 31 December 2014
06 Sep 2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 September 2013
06 Sep 2013
Incorporation
Statement of capital on 2013-09-06
  • GBP 1

MPG BIDCO LIMITED Charges

25 January 2016
Charge code 0868 0151 0003
Delivered: 29 January 2016
Status: Satisfied on 9 September 2016
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
14 September 2015
Charge code 0868 0151 0002
Delivered: 16 September 2015
Status: Satisfied on 9 September 2016
Persons entitled: Rutland Partners LLP
Description: Contains fixed charge…
12 December 2013
Charge code 0868 0151 0001
Delivered: 19 December 2013
Status: Satisfied on 28 January 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…