VARNISH BIDCO LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DG

Company number 08958535
Status Active
Incorporation Date 25 March 2014
Company Type Private Limited Company
Address JACK BRIGNALL HOUSE BRIDGEHEAD BUSINESS PARK, HESSLE, HULL, EAST YORKSHIRE, HU13 0DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Registration of charge 089585350003, created on 13 February 2017; Appointment of Mr Scott Michael Myers as a director on 9 January 2017. The most likely internet sites of VARNISH BIDCO LIMITED are www.varnishbidco.co.uk, and www.varnish-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Barton-on-Humber Rail Station is 2.6 miles; to Barrow Haven Rail Station is 3.5 miles; to Brough Rail Station is 4.8 miles; to Beverley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Varnish Bidco Limited is a Private Limited Company. The company registration number is 08958535. Varnish Bidco Limited has been working since 25 March 2014. The present status of the company is Active. The registered address of Varnish Bidco Limited is Jack Brignall House Bridgehead Business Park Hessle Hull East Yorkshire Hu13 0dg. . CAPO, Antonio is a Director of the company. COMISH, Michael Douglas is a Director of the company. JANZARIK, Malte is a Director of the company. MCCLENAGHAN, Paul Thomas is a Director of the company. MYERS, Scott Michael is a Director of the company. WALKER, Shane Malcolm is a Director of the company. Director CAMI, Ronald has been resigned. Director MCADAM, John David Gibson has been resigned. Director PETERSON, Karl Ivar has been resigned. Director WALKER, Jason Michael has been resigned. Director WALKER, Malcolm Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAPO, Antonio
Appointed Date: 24 April 2014
55 years old

Director
COMISH, Michael Douglas
Appointed Date: 27 October 2016
60 years old

Director
JANZARIK, Malte
Appointed Date: 25 March 2014
45 years old

Director
MCCLENAGHAN, Paul Thomas
Appointed Date: 19 November 2015
60 years old

Director
MYERS, Scott Michael
Appointed Date: 09 January 2017
37 years old

Director
WALKER, Shane Malcolm
Appointed Date: 08 December 2016
53 years old

Resigned Directors

Director
CAMI, Ronald
Resigned: 24 April 2014
Appointed Date: 25 March 2014
58 years old

Director
MCADAM, John David Gibson
Resigned: 18 February 2016
Appointed Date: 24 April 2014
77 years old

Director
PETERSON, Karl Ivar
Resigned: 09 January 2017
Appointed Date: 25 March 2014
54 years old

Director
WALKER, Jason Michael
Resigned: 02 December 2016
Appointed Date: 24 April 2014
50 years old

Director
WALKER, Malcolm Charles
Resigned: 09 November 2015
Appointed Date: 24 April 2014
77 years old

Persons With Significant Control

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

VARNISH BIDCO LIMITED Events

06 Apr 2017
Confirmation statement made on 25 March 2017 with updates
22 Feb 2017
Registration of charge 089585350003, created on 13 February 2017
19 Jan 2017
Appointment of Mr Scott Michael Myers as a director on 9 January 2017
17 Jan 2017
Termination of appointment of Karl Ivar Peterson as a director on 9 January 2017
15 Dec 2016
Appointment of Mr Shane Malcolm Walker as a director on 8 December 2016
...
... and 18 more events
01 May 2014
Appointment of Mr Malcolm Charles Walker as a director
01 May 2014
Appointment of Mr Jason Michael Walker as a director
30 Apr 2014
Statement of capital following an allotment of shares on 24 April 2014
  • GBP 15,001

30 Apr 2014
Termination of appointment of Ronald Cami as a director
25 Mar 2014
Incorporation

VARNISH BIDCO LIMITED Charges

13 February 2017
Charge code 0895 8535 0003
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
12 December 2016
Charge code 0895 8535 0002
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Tpg Europe LLP
Description: Contains fixed charge…
1 December 2015
Charge code 0895 8535 0001
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Varnish Midco Limited
Description: Contains fixed charge…