GARRETS BIDCO LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 9QD

Company number 07954873
Status Active
Incorporation Date 17 February 2012
Company Type Private Limited Company
Address STEWARDS HOUSE ST EDWARDS COURT, LONDON ROAD, ROMFORD, ESSEX, RM7 9QD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Statement of directors in accordance with reduction of capital following redenomination. The most likely internet sites of GARRETS BIDCO LIMITED are www.garretsbidco.co.uk, and www.garrets-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Garrets Bidco Limited is a Private Limited Company. The company registration number is 07954873. Garrets Bidco Limited has been working since 17 February 2012. The present status of the company is Active. The registered address of Garrets Bidco Limited is Stewards House St Edwards Court London Road Romford Essex Rm7 9qd. . BARFORD, Robert John is a Director of the company. BATTERSBY, Geoffrey Brian is a Director of the company. KLEDAL, Robert Steen is a Director of the company. SKIPPER, Anders is a Director of the company. Secretary SAMMS, Barry John has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director PHILLIPS, George Brian has been resigned. Director SAMMS, Derrick William has been resigned. Director WINTER, Martin Andrew Spencer has been resigned. Director WOOD, Ian David Hadfield has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BARFORD, Robert John
Appointed Date: 30 December 2014
45 years old

Director
BATTERSBY, Geoffrey Brian
Appointed Date: 16 March 2012
65 years old

Director
KLEDAL, Robert Steen
Appointed Date: 28 January 2016
56 years old

Director
SKIPPER, Anders
Appointed Date: 28 January 2016
57 years old

Resigned Directors

Secretary
SAMMS, Barry John
Resigned: 28 January 2016
Appointed Date: 16 March 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 07 March 2012
Appointed Date: 17 February 2012

Director
PHILLIPS, George Brian
Resigned: 13 February 2014
Appointed Date: 07 March 2012
65 years old

Director
SAMMS, Derrick William
Resigned: 27 November 2014
Appointed Date: 16 March 2012
76 years old

Director
WINTER, Martin Andrew Spencer
Resigned: 07 March 2012
Appointed Date: 17 February 2012
71 years old

Director
WOOD, Ian David Hadfield
Resigned: 25 August 2012
Appointed Date: 07 March 2012
46 years old

Persons With Significant Control

Garrets (Holdings) Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

GARRETS BIDCO LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Statement of directors in accordance with reduction of capital following redenomination
01 Aug 2016
Reduction of capital following redenomination. Statement of capital on 1 August 2016
  • USD 15,113,000

01 Aug 2016
Redenomination of shares. Statement of capital 14 June 2016
  • USD 15,617,126.50

...
... and 31 more events
12 Mar 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
12 Mar 2012
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 12 March 2012
12 Mar 2012
Termination of appointment of Martin Winter as a director
12 Mar 2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
17 Feb 2012
Incorporation

GARRETS BIDCO LIMITED Charges

29 February 2016
Charge code 0795 4873 0001
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S in Its Capacity as Security Trustee
Description: Contains fixed charge…