CONSOLE BIDCO LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 2QL

Company number 09085595
Status Active
Incorporation Date 13 June 2014
Company Type Private Limited Company
Address UNIT 10 SILVERGLADE BUSINESS PARK, LEATHERHEAD ROAD, CHESSINGTON, SURREY, KT9 2QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Satisfaction of charge 090855950001 in full; Full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1 . The most likely internet sites of CONSOLE BIDCO LIMITED are www.consolebidco.co.uk, and www.console-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Console Bidco Limited is a Private Limited Company. The company registration number is 09085595. Console Bidco Limited has been working since 13 June 2014. The present status of the company is Active. The registered address of Console Bidco Limited is Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey Kt9 2ql. . CULLETON, Helen Mary is a Secretary of the company. CULLETON, Helen Mary is a Director of the company. GORDON, James David is a Director of the company. ROGERS, Glenn Martin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director ADIGUN-BOAYE, Shakira Omowunmi Araba has been resigned. Director BURSBY, Richard Michael has been resigned. Director ELKINGTON, Charles Edward Nicholas has been resigned. Director MILLER, Malcolm Myer has been resigned. Director PARRITT, Clive Anthony has been resigned. Director WOOD, Ian David Hadfield has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CULLETON, Helen Mary
Appointed Date: 31 July 2015

Director
CULLETON, Helen Mary
Appointed Date: 30 July 2014
61 years old

Director
GORDON, James David
Appointed Date: 30 July 2014
53 years old

Director
ROGERS, Glenn Martin
Appointed Date: 30 July 2014
66 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 13 June 2014
Appointed Date: 13 June 2014

Director
ADIGUN-BOAYE, Shakira Omowunmi Araba
Resigned: 17 July 2015
Appointed Date: 23 July 2014
38 years old

Director
BURSBY, Richard Michael
Resigned: 13 June 2014
Appointed Date: 13 June 2014
57 years old

Director
ELKINGTON, Charles Edward Nicholas
Resigned: 08 January 2016
Appointed Date: 13 June 2014
54 years old

Director
MILLER, Malcolm Myer
Resigned: 08 January 2016
Appointed Date: 30 July 2014
70 years old

Director
PARRITT, Clive Anthony
Resigned: 30 April 2016
Appointed Date: 30 July 2014
82 years old

Director
WOOD, Ian David Hadfield
Resigned: 08 January 2016
Appointed Date: 13 June 2014
46 years old

Director
HUNTSMOOR LIMITED
Resigned: 13 June 2014
Appointed Date: 13 June 2014

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 13 June 2014
Appointed Date: 13 June 2014

CONSOLE BIDCO LIMITED Events

31 Mar 2017
Satisfaction of charge 090855950001 in full
09 Jan 2017
Full accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1

18 Jul 2016
Appointment of Miss Helen Mary Culleton as a secretary on 31 July 2015
18 May 2016
Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016
...
... and 20 more events
26 Jun 2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2014
26 Jun 2014
Appointment of Mr Ian David Hadfield Wood as a director on 13 June 2014
26 Jun 2014
Termination of appointment of Huntsmoor Limited as a director on 13 June 2014
26 Jun 2014
Appointment of Charles Edward Nicholas Elkington as a director on 13 June 2014
13 Jun 2014
Incorporation
Statement of capital on 2014-06-13
  • GBP 1

CONSOLE BIDCO LIMITED Charges

30 July 2014
Charge code 0908 5595 0001
Delivered: 2 August 2014
Status: Satisfied on 31 March 2017
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Agent)
Description: Contains fixed charge…