PROJECT IRES BIDCO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 09114938
Status Active
Incorporation Date 3 July 2014
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 091149380004, created on 2 August 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of PROJECT IRES BIDCO LIMITED are www.projectiresbidco.co.uk, and www.project-ires-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Project Ires Bidco Limited is a Private Limited Company. The company registration number is 09114938. Project Ires Bidco Limited has been working since 03 July 2014. The present status of the company is Active. The registered address of Project Ires Bidco Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . GREEN, Thomas Lemay is a Director of the company. HERLIHY, Francis is a Director of the company. PROCTOR, Alan James is a Director of the company. RICHARDS, Catherine Allingham is a Director of the company. RIO, Simon is a Director of the company. Director MACKAY, David John has been resigned. Director SMALLBONE, Timothy Charles has been resigned. Director SMEATON, Richard Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GREEN, Thomas Lemay
Appointed Date: 12 May 2016
42 years old

Director
HERLIHY, Francis
Appointed Date: 03 July 2014
59 years old

Director
PROCTOR, Alan James
Appointed Date: 02 December 2015
75 years old

Director
RICHARDS, Catherine Allingham
Appointed Date: 11 July 2014
52 years old

Director
RIO, Simon
Appointed Date: 03 July 2014
49 years old

Resigned Directors

Director
MACKAY, David John
Resigned: 31 December 2015
Appointed Date: 11 July 2014
69 years old

Director
SMALLBONE, Timothy Charles
Resigned: 23 March 2016
Appointed Date: 11 July 2014
58 years old

Director
SMEATON, Richard Paul
Resigned: 12 May 2016
Appointed Date: 11 July 2014
51 years old

Persons With Significant Control

Project Ires Topco Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

PROJECT IRES BIDCO LIMITED Events

29 Mar 2017
Full accounts made up to 30 June 2016
08 Aug 2016
Registration of charge 091149380004, created on 2 August 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
12 May 2016
Appointment of Mr Thomas Lemay Green as a director on 12 May 2016
12 May 2016
Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016
...
... and 16 more events
17 Jul 2014
Appointment of David John Mackay as a director on 11 July 2014
16 Jul 2014
Current accounting period shortened from 31 July 2015 to 30 June 2015
15 Jul 2014
Appointment of Mrs Catherine Allingham Richards as a director on 11 July 2014
14 Jul 2014
Registration of charge 091149380001, created on 11 July 2014
03 Jul 2014
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-03

PROJECT IRES BIDCO LIMITED Charges

2 August 2016
Charge code 0911 4938 0004
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
11 July 2014
Charge code 0911 4938 0003
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
11 July 2014
Charge code 0911 4938 0002
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0911 4938 0001
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…