CRISPS BIDCO LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 9DQ

Company number 08610138
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address TYRRELLS COURT, STRETFORD BRIDGE, LEOMINSTER, HEREFORD, HR6 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Stuart Telford as a director on 3 May 2017; Termination of appointment of David Richard Milner as a director on 3 May 2017; Appointment of Mr Stuart Telford as a director on 6 February 2017. The most likely internet sites of CRISPS BIDCO LIMITED are www.crispsbidco.co.uk, and www.crisps-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Crisps Bidco Limited is a Private Limited Company. The company registration number is 08610138. Crisps Bidco Limited has been working since 15 July 2013. The present status of the company is Active. The registered address of Crisps Bidco Limited is Tyrrells Court Stretford Bridge Leominster Hereford Hr6 9dq. . BENNETT, Janice is a Secretary of the company. BENNETT, Janice is a Director of the company. Secretary JONES, Joanne Jennifer has been resigned. Director BEN-GACEM, Hazem has been resigned. Director HAGENBUCHER, Carsten has been resigned. Director HARRIS, Brendan has been resigned. Director JONES, Joanne Jennifer has been resigned. Director LOPEZ-CRUZ, Daniel Jose has been resigned. Director MILNER, David Richard has been resigned. Director TELFORD, Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BENNETT, Janice
Appointed Date: 06 February 2017

Director
BENNETT, Janice
Appointed Date: 06 February 2017
63 years old

Resigned Directors

Secretary
JONES, Joanne Jennifer
Resigned: 06 February 2017
Appointed Date: 27 November 2013

Director
BEN-GACEM, Hazem
Resigned: 02 September 2016
Appointed Date: 01 August 2013
55 years old

Director
HAGENBUCHER, Carsten
Resigned: 02 September 2016
Appointed Date: 15 July 2013
47 years old

Director
HARRIS, Brendan
Resigned: 02 September 2016
Appointed Date: 27 November 2013
63 years old

Director
JONES, Joanne Jennifer
Resigned: 06 February 2017
Appointed Date: 02 September 2016
62 years old

Director
LOPEZ-CRUZ, Daniel Jose
Resigned: 16 December 2013
Appointed Date: 01 August 2013
60 years old

Director
MILNER, David Richard
Resigned: 03 May 2017
Appointed Date: 23 January 2017
63 years old

Director
TELFORD, Stuart
Resigned: 03 May 2017
Appointed Date: 06 February 2017
47 years old

Persons With Significant Control

Crisps Midco 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRISPS BIDCO LIMITED Events

17 May 2017
Termination of appointment of Stuart Telford as a director on 3 May 2017
17 May 2017
Termination of appointment of David Richard Milner as a director on 3 May 2017
08 Feb 2017
Appointment of Mr Stuart Telford as a director on 6 February 2017
08 Feb 2017
Appointment of Ms Janice Bennett as a director on 6 February 2017
08 Feb 2017
Termination of appointment of Joanne Jennifer Jones as a director on 6 February 2017
...
... and 24 more events
13 Aug 2013
Appointment of Mr Hazem Ben-Gacem as a director
13 Aug 2013
Appointment of Daniel Jose Lopez-Cruz as a director
13 Aug 2013
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 13 August 2013
06 Aug 2013
Registration of charge 086101380001
15 Jul 2013
Incorporation

CRISPS BIDCO LIMITED Charges

1 August 2013
Charge code 0861 0138 0001
Delivered: 6 August 2013
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…