LUTON BID LTD
DERBY

Hellopages » Derbyshire » Derby » DE1 3FJ

Company number 09317619
Status Active
Incorporation Date 19 November 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PFBB LTD, IRON GATE HOUSE 10 IRON GATE, CATHEDRAL QUARTER, DERBY, DERBYSHIRE, DE1 3FJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Ian Rowlands as a director on 20 January 2017; Termination of appointment of Julietta Mattison as a director on 20 January 2017; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of LUTON BID LTD are www.lutonbid.co.uk, and www.luton-bid.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Luton Bid Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09317619. Luton Bid Ltd has been working since 19 November 2014. The present status of the company is Active. The registered address of Luton Bid Ltd is Pfbb Ltd Iron Gate House 10 Iron Gate Cathedral Quarter Derby Derbyshire De1 3fj. . BAILEY, Helen Louise is a Director of the company. DALVI, Bashire is a Director of the company. GREENING, Roy Andrew is a Director of the company. KIRBYSHAW, Marie is a Director of the company. O'BRIEN, Gavin is a Director of the company. SHAFFI, Mohammed Abbas is a Director of the company. SONARA, Chandrakant is a Director of the company. TIMONEY, Sian Julie, Cllr is a Director of the company. Director BROADHEAD, Mark Robert has been resigned. Director COLLINSON, Darren has been resigned. Director ISLES, Martin has been resigned. Director KING, Clive William has been resigned. Director MACWHINNIE, Martin has been resigned. Director MATTISON, Julietta has been resigned. Director ROWLANDS, Ian has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BAILEY, Helen Louise
Appointed Date: 17 June 2015
58 years old

Director
DALVI, Bashire
Appointed Date: 20 April 2016
64 years old

Director
GREENING, Roy Andrew
Appointed Date: 20 April 2016
63 years old

Director
KIRBYSHAW, Marie
Appointed Date: 04 November 2015
58 years old

Director
O'BRIEN, Gavin
Appointed Date: 19 November 2014
39 years old

Director
SHAFFI, Mohammed Abbas
Appointed Date: 20 April 2016
52 years old

Director
SONARA, Chandrakant
Appointed Date: 20 April 2016
47 years old

Director
TIMONEY, Sian Julie, Cllr
Appointed Date: 15 April 2015
62 years old

Resigned Directors

Director
BROADHEAD, Mark Robert
Resigned: 15 April 2015
Appointed Date: 19 November 2014
63 years old

Director
COLLINSON, Darren
Resigned: 01 October 2016
Appointed Date: 20 April 2016
48 years old

Director
ISLES, Martin
Resigned: 24 February 2016
Appointed Date: 17 June 2015
66 years old

Director
KING, Clive William
Resigned: 20 January 2016
Appointed Date: 19 November 2014
74 years old

Director
MACWHINNIE, Martin
Resigned: 24 February 2016
Appointed Date: 17 June 2015
66 years old

Director
MATTISON, Julietta
Resigned: 20 January 2017
Appointed Date: 20 April 2016
37 years old

Director
ROWLANDS, Ian
Resigned: 20 January 2017
Appointed Date: 15 April 2015
61 years old

LUTON BID LTD Events

01 Feb 2017
Termination of appointment of Ian Rowlands as a director on 20 January 2017
01 Feb 2017
Termination of appointment of Julietta Mattison as a director on 20 January 2017
07 Dec 2016
Confirmation statement made on 19 November 2016 with updates
06 Oct 2016
Termination of appointment of Darren Collinson as a director on 1 October 2016
23 Sep 2016
Full accounts made up to 31 March 2016
...
... and 18 more events
17 Apr 2015
Appointment of Cllr Sian Julie Timoney as a director on 15 April 2015
16 Apr 2015
Termination of appointment of Mark Robert Broadhead as a director on 15 April 2015
16 Apr 2015
Termination of appointment of Mark Robert Broadhead as a director on 15 April 2015
11 Feb 2015
Registered office address changed from C/O Pfbb Uk Llp Iron Gate House Iron Gate Cathedral Quarter Derby Derbyshire DE1 3FJ England to C/O Pfbb Ltd Iron Gate House 10 Iron Gate Cathedral Quarter Derby Derbyshire DE1 3FJ on 11 February 2015
19 Nov 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)