APRIL BIDCO LIMITED
CRAWLEY AGHOCO 1292 LIMITED

Hellopages » West Sussex » Crawley » RH10 9TZ

Company number 09483848
Status Active
Incorporation Date 11 March 2015
Company Type Private Limited Company
Address CAMINO PARK, JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Mr Andrew James King as a director on 3 November 2016; Appointment of Mike Tomkins as a director on 30 August 2016. The most likely internet sites of APRIL BIDCO LIMITED are www.aprilbidco.co.uk, and www.april-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Salfords (Surrey) Rail Station is 4.2 miles; to Balcombe Rail Station is 6.1 miles; to Redhill Rail Station is 6.9 miles; to Littlehaven Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.April Bidco Limited is a Private Limited Company. The company registration number is 09483848. April Bidco Limited has been working since 11 March 2015. The present status of the company is Active. The registered address of April Bidco Limited is Camino Park James Watt Way Crawley West Sussex Rh10 9tz. . TROWBRIDGE, Stephen is a Secretary of the company. KING, Andrew James is a Director of the company. TOMKINS, Mike is a Director of the company. TROWBRIDGE, Stephen is a Director of the company. Secretary BLANCHARD, Jonathan has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BLANCHARD, Jonathan Neil has been resigned. Director HART, Roger has been resigned. Director MOSS, George Thomas Edward has been resigned. Director WILKINSON, Nicholas Guy has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TROWBRIDGE, Stephen
Appointed Date: 01 August 2016

Director
KING, Andrew James
Appointed Date: 03 November 2016
64 years old

Director
TOMKINS, Mike
Appointed Date: 30 August 2016
67 years old

Director
TROWBRIDGE, Stephen
Appointed Date: 01 August 2016
52 years old

Resigned Directors

Secretary
BLANCHARD, Jonathan
Resigned: 01 August 2016
Appointed Date: 01 May 2015

Secretary
A G SECRETARIAL LIMITED
Resigned: 07 April 2015
Appointed Date: 11 March 2015

Director
BLANCHARD, Jonathan Neil
Resigned: 01 August 2016
Appointed Date: 01 May 2015
60 years old

Director
HART, Roger
Resigned: 07 April 2015
Appointed Date: 11 March 2015
54 years old

Director
MOSS, George Thomas Edward
Resigned: 01 May 2015
Appointed Date: 07 April 2015
46 years old

Director
WILKINSON, Nicholas Guy
Resigned: 30 August 2016
Appointed Date: 01 May 2015
59 years old

Director
A G SECRETARIAL LIMITED
Resigned: 07 April 2015
Appointed Date: 11 March 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 07 April 2015
Appointed Date: 11 March 2015

Persons With Significant Control

Eci Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

APRIL BIDCO LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
07 Nov 2016
Appointment of Mr Andrew James King as a director on 3 November 2016
31 Aug 2016
Appointment of Mike Tomkins as a director on 30 August 2016
31 Aug 2016
Termination of appointment of Nicholas Guy Wilkinson as a director on 30 August 2016
05 Aug 2016
Full accounts made up to 31 October 2015
...
... and 18 more events
06 May 2015
Termination of appointment of Inhoco Formations Limited as a director on 7 April 2015
06 May 2015
Termination of appointment of Roger Hart as a director on 7 April 2015
05 May 2015
Registration of charge 094838480001, created on 1 May 2015
07 Apr 2015
Company name changed aghoco 1292 LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07

11 Mar 2015
Incorporation
Statement of capital on 2015-03-11
  • GBP 1

APRIL BIDCO LIMITED Charges

28 July 2016
Charge code 0948 3848 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Holders of the Secured Loan Notes from Time to Time (Security Agent)
Description: Not applicable…
24 March 2016
Charge code 0948 3848 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited (Registered in England and Wales with Number 02457145) (Security Agent)
Description: N/A…
1 May 2015
Charge code 0948 3848 0002
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited (As Security Agent)
Description: Contains fixed charge…
1 May 2015
Charge code 0948 3848 0001
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: N/A…