PROJECT LENNON (BIDCO) LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 0ND

Company number 08529019
Status Active
Incorporation Date 14 May 2013
Company Type Private Limited Company
Address 648, GATEWAY HOUSE TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 0ND
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Martin John Trainer as a secretary on 12 August 2016; Termination of appointment of Peter Charles Mills as a secretary on 12 August 2016. The most likely internet sites of PROJECT LENNON (BIDCO) LIMITED are www.projectlennonbidco.co.uk, and www.project-lennon-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Project Lennon Bidco Limited is a Private Limited Company. The company registration number is 08529019. Project Lennon Bidco Limited has been working since 14 May 2013. The present status of the company is Active. The registered address of Project Lennon Bidco Limited is 648 Gateway House Tollgate Chandler S Ford Eastleigh Hampshire England So50 0nd. . TRAINER, Martin John is a Secretary of the company. JOYCE, Dermot James is a Director of the company. TRAINER, Martin John is a Director of the company. Secretary GODLIMAN, Victoria has been resigned. Secretary MILLS, Peter Charles has been resigned. Director DI VENTURA, Angelo has been resigned. Director GODLIMAN, Mark has been resigned. Director GODLIMAN, Victoria has been resigned. Director HADDOW, Scott William has been resigned. Director SIMPSON, Neil Martin has been resigned. Director WOOLLEY, James Christopher Michael has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TRAINER, Martin John
Appointed Date: 12 August 2016

Director
JOYCE, Dermot James
Appointed Date: 11 September 2014
60 years old

Director
TRAINER, Martin John
Appointed Date: 11 September 2014
62 years old

Resigned Directors

Secretary
GODLIMAN, Victoria
Resigned: 31 July 2014
Appointed Date: 07 June 2013

Secretary
MILLS, Peter Charles
Resigned: 12 August 2016
Appointed Date: 11 September 2014

Director
DI VENTURA, Angelo
Resigned: 11 September 2014
Appointed Date: 07 June 2013
57 years old

Director
GODLIMAN, Mark
Resigned: 31 July 2014
Appointed Date: 07 June 2013
49 years old

Director
GODLIMAN, Victoria
Resigned: 31 July 2014
Appointed Date: 07 June 2013
53 years old

Director
HADDOW, Scott William
Resigned: 11 September 2014
Appointed Date: 14 May 2013
52 years old

Director
SIMPSON, Neil Martin
Resigned: 26 May 2015
Appointed Date: 11 December 2014
65 years old

Director
WOOLLEY, James Christopher Michael
Resigned: 03 December 2015
Appointed Date: 11 September 2014
47 years old

Persons With Significant Control

Endless Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PROJECT LENNON (BIDCO) LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
12 Aug 2016
Appointment of Mr Martin John Trainer as a secretary on 12 August 2016
12 Aug 2016
Termination of appointment of Peter Charles Mills as a secretary on 12 August 2016
04 Aug 2016
Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN England to 11 the Avenue Southampton SO17 1XF on 4 August 2016
27 Jul 2016
Full accounts made up to 31 December 2015
...
... and 54 more events
21 Jun 2013
Appointment of Mrs Victoria Godliman as a director
21 Jun 2013
Appointment of Mr Angelo Di Ventura as a director
21 Jun 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 07/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

14 Jun 2013
Registration of charge 085290190001
14 May 2013
Incorporation

PROJECT LENNON (BIDCO) LIMITED Charges

17 December 2014
Charge code 0852 9019 0003
Delivered: 19 December 2014
Status: Satisfied on 28 June 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2013
Charge code 0852 9019 0002
Delivered: 19 July 2013
Status: Satisfied on 9 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent
Description: As more particularly described in clause 3 of the…
7 June 2013
Charge code 0852 9019 0001
Delivered: 14 June 2013
Status: Satisfied on 9 October 2014
Persons entitled: Dcg Nominees Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…