MFG BIDCO LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 6AP

Company number 10284543
Status Active
Incorporation Date 18 July 2016
Company Type Private Limited Company
Address MILLBANK HOUSE, 171-185, EWELL ROAD, SURBITON, SURREY, UNITED KINGDOM, KT6 6AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Previous accounting period shortened from 31 July 2017 to 31 January 2017; Resolutions RES12 ‐ Resolution of varying share rights or name ; Sub-division of shares on 3 October 2016. The most likely internet sites of MFG BIDCO LIMITED are www.mfgbidco.co.uk, and www.mfg-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. Mfg Bidco Limited is a Private Limited Company. The company registration number is 10284543. Mfg Bidco Limited has been working since 18 July 2016. The present status of the company is Active. The registered address of Mfg Bidco Limited is Millbank House 171 185 Ewell Road Surbiton Surrey United Kingdom Kt6 6ap. . BOWMAN, Justin Christopher is a Director of the company. LEACH, Christopher Denis Stephen is a Director of the company. LURIE, Adrian Paul is a Director of the company. PITT, Stewart is a Director of the company. STOREY, Mark Henry is a Director of the company. Director WILSON, Neil has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWMAN, Justin Christopher
Appointed Date: 03 October 2016
53 years old

Director
LEACH, Christopher Denis Stephen
Appointed Date: 03 October 2016
76 years old

Director
LURIE, Adrian Paul
Appointed Date: 18 July 2016
52 years old

Director
PITT, Stewart
Appointed Date: 03 October 2016
53 years old

Director
STOREY, Mark Henry
Appointed Date: 12 October 2016
63 years old

Resigned Directors

Director
WILSON, Neil
Resigned: 12 October 2016
Appointed Date: 18 July 2016
58 years old

Persons With Significant Control

Mfg Midco Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

MFG BIDCO LIMITED Events

22 Mar 2017
Previous accounting period shortened from 31 July 2017 to 31 January 2017
02 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

27 Oct 2016
Sub-division of shares on 3 October 2016
27 Oct 2016
Resolutions
  • RES13 ‐ Sub-divided shares 03/10/2016

17 Oct 2016
Appointment of Mr Mark Henry Storey as a director on 12 October 2016
...
... and 7 more events
05 Oct 2016
Registered office address changed from Millbank House, 171-185 Ewell Road Surbiton Surrey KT6 6AP England to Millbank House, 171-185 Ewell Road Surbiton Surrey KT6 6AP on 5 October 2016
05 Oct 2016
Appointment of Mr Justin Christopher Bowman as a director on 3 October 2016
05 Oct 2016
Registered office address changed from C/O Alcuin Capital Partners Llp 65, Sloane Street London SW1X 9SH England to Millbank House, 171-185 Ewell Road Surbiton Surrey KT6 6AP on 5 October 2016
29 Jul 2016
Registered office address changed from 65 Sloane Street London SW1X 9SH United Kingdom to C/O Alcuin Capital Partners Llp 65, Sloane Street London SW1X 9SH on 29 July 2016
18 Jul 2016
Incorporation
Statement of capital on 2016-07-18
  • GBP 1

MFG BIDCO LIMITED Charges

3 October 2016
Charge code 1028 4543 0001
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…