ARGONAUT BIDCO LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1SZ

Company number 06323366
Status Active
Incorporation Date 25 July 2007
Company Type Private Limited Company
Address 107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr John Richard Bradshaw as a director on 8 March 2017; Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017; Termination of appointment of James Michael Featherstone as a director on 30 September 2016. The most likely internet sites of ARGONAUT BIDCO LIMITED are www.argonautbidco.co.uk, and www.argonaut-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Argonaut Bidco Limited is a Private Limited Company. The company registration number is 06323366. Argonaut Bidco Limited has been working since 25 July 2007. The present status of the company is Active. The registered address of Argonaut Bidco Limited is 107 Station Street Burton On Trent Staffordshire England De14 1sz. . BRADSHAW, John is a Secretary of the company. BRADSHAW, John Richard is a Director of the company. DOUGLAS, Natalie Jane is a Director of the company. Secretary ROBERTS, Sharon Mary has been resigned. Secretary WHITE, Graham Roger has been resigned. Secretary WHITE, Graham Roger has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director FEATHERSTONE, James Michael, Dr has been resigned. Director GORDON, Michael Andrew has been resigned. Director GRAFF, Anthony Daniel has been resigned. Director HUTTON, Graham Stuart has been resigned. Director OPPENHEIM, Douglas has been resigned. Director POOLE, Jennifer Ruth has been resigned. Director WALSH, Charles Anthony has been resigned. Director WHITE, Graham Roger has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRADSHAW, John
Appointed Date: 04 December 2013

Director
BRADSHAW, John Richard
Appointed Date: 08 March 2017
69 years old

Director
DOUGLAS, Natalie Jane
Appointed Date: 28 April 2015
59 years old

Resigned Directors

Secretary
ROBERTS, Sharon Mary
Resigned: 30 September 2013
Appointed Date: 28 October 2008

Secretary
WHITE, Graham Roger
Resigned: 04 December 2013
Appointed Date: 01 October 2013

Secretary
WHITE, Graham Roger
Resigned: 28 October 2008
Appointed Date: 27 July 2007

Secretary
EVERSECRETARY LIMITED
Resigned: 27 July 2007
Appointed Date: 25 July 2007

Director
FEATHERSTONE, James Michael, Dr
Resigned: 30 September 2016
Appointed Date: 01 July 2015
60 years old

Director
GORDON, Michael Andrew
Resigned: 24 October 2014
Appointed Date: 27 July 2007
68 years old

Director
GRAFF, Anthony Daniel
Resigned: 20 February 2017
Appointed Date: 30 April 2015
64 years old

Director
HUTTON, Graham Stuart
Resigned: 01 February 2012
Appointed Date: 01 August 2007
67 years old

Director
OPPENHEIM, Douglas
Resigned: 01 February 2012
Appointed Date: 01 August 2007
49 years old

Director
POOLE, Jennifer Ruth
Resigned: 30 June 2015
Appointed Date: 11 February 2015
61 years old

Director
WALSH, Charles Anthony
Resigned: 01 February 2012
Appointed Date: 27 July 2007
73 years old

Director
WHITE, Graham Roger
Resigned: 29 April 2015
Appointed Date: 27 July 2007
59 years old

Director
EVERDIRECTOR LIMITED
Resigned: 27 July 2007
Appointed Date: 25 July 2007

Persons With Significant Control

Argonaut Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ARGONAUT BIDCO LIMITED Events

16 Mar 2017
Appointment of Mr John Richard Bradshaw as a director on 8 March 2017
10 Mar 2017
Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
07 Dec 2016
Termination of appointment of James Michael Featherstone as a director on 30 September 2016
11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
03 Aug 2016
Full accounts made up to 31 October 2015
...
... and 61 more events
24 Aug 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Aug 2007
Particulars of mortgage/charge
25 Jul 2007
Incorporation

ARGONAUT BIDCO LIMITED Charges

1 February 2012
Group debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The “Security Agent”)
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Deed of charge over deposit
Delivered: 13 September 2007
Status: Satisfied on 28 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right, title and interest in and to the deposit…
31 August 2007
Security agreement
Delivered: 7 September 2007
Status: Satisfied on 9 February 2012
Persons entitled: Nomura International PLC (The Security Agent)
Description: Fixed and floating charges over all property and assets…
31 July 2007
Interim security agreement
Delivered: 8 August 2007
Status: Satisfied on 5 January 2012
Persons entitled: N0MURA International PLC as Interim Agent and Interim Security Trustee for the Interim Financeparties (The Interim Security Agent)
Description: Fixed and floating charge over all property and assets…