BITE SIZE PORTFOLIO (NOMINEE) LIMITED
MILTON KEYNES BITE SIZE PORTFOLIO (GP2) LIMITED SECKLOE 345 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 06277950
Status Active - Proposal to Strike off
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 . The most likely internet sites of BITE SIZE PORTFOLIO (NOMINEE) LIMITED are www.bitesizeportfolionominee.co.uk, and www.bite-size-portfolio-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Bite Size Portfolio Nominee Limited is a Private Limited Company. The company registration number is 06277950. Bite Size Portfolio Nominee Limited has been working since 13 June 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Bite Size Portfolio Nominee Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . EMW SECRETARIES LIMITED is a Secretary of the company. WILCOX, Ashley John is a Director of the company. Director DALE, Bernard John has been resigned. Director HAWKES, Peter Michael has been resigned. Director HENSON, Edward Guy has been resigned. Director LAUBER, Mark Karl has been resigned. Director MADDEN, Claire Estelle has been resigned. Director MARKHAM, Jonathan has been resigned. Director ROBINS, Gary John has been resigned. Director ROBINS, Gary John has been resigned. Director TAYLOR, Andrew has been resigned. Director WHITELEY, Andrew Richard has been resigned. Director ZANT-BOER, Ian has been resigned. Director EMW DIRECTORS LIMITED has been resigned. Director HOTBED DIRECTORS ONE LIMITED has been resigned. Director HOTBED DIRECTORS TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 13 June 2007

Director
WILCOX, Ashley John
Appointed Date: 30 August 2013
50 years old

Resigned Directors

Director
DALE, Bernard John
Resigned: 17 July 2008
Appointed Date: 03 August 2007
61 years old

Director
HAWKES, Peter Michael
Resigned: 16 November 2011
Appointed Date: 22 September 2011
69 years old

Director
HENSON, Edward Guy
Resigned: 30 August 2013
Appointed Date: 30 May 2013
47 years old

Director
LAUBER, Mark Karl
Resigned: 16 November 2011
Appointed Date: 22 September 2011
60 years old

Director
MADDEN, Claire Estelle
Resigned: 20 October 2008
Appointed Date: 03 August 2007
56 years old

Director
MARKHAM, Jonathan
Resigned: 27 July 2009
Appointed Date: 03 August 2007
63 years old

Director
ROBINS, Gary John
Resigned: 27 September 2011
Appointed Date: 12 August 2010
67 years old

Director
ROBINS, Gary John
Resigned: 02 July 2008
Appointed Date: 03 August 2007
67 years old

Director
TAYLOR, Andrew
Resigned: 19 December 2008
Appointed Date: 20 October 2008
56 years old

Director
WHITELEY, Andrew Richard
Resigned: 30 May 2013
Appointed Date: 03 February 2012
52 years old

Director
ZANT-BOER, Ian
Resigned: 08 June 2011
Appointed Date: 03 August 2007
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 03 August 2007
Appointed Date: 13 June 2007

Director
HOTBED DIRECTORS ONE LIMITED
Resigned: 03 February 2012
Appointed Date: 16 November 2011

Director
HOTBED DIRECTORS TWO LIMITED
Resigned: 03 February 2012
Appointed Date: 16 November 2011

BITE SIZE PORTFOLIO (NOMINEE) LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
06 Apr 2017
Application to strike the company off the register
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 59 more events
23 Aug 2007
New director appointed
16 Aug 2007
New director appointed
15 Aug 2007
New director appointed
18 Jul 2007
Company name changed seckloe 345 LIMITED\certificate issued on 18/07/07
13 Jun 2007
Incorporation

BITE SIZE PORTFOLIO (NOMINEE) LIMITED Charges

1 May 2013
Charge code 0627 7950 0006
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
3 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Hotbed Limited (As Security Agent and Trustee for the Lenders)
Description: F/H premises at standing way, redmoor, milton keynes t/n…
3 March 2008
Assignation of rents
Delivered: 5 March 2008
Status: Satisfied on 24 May 2016
Persons entitled: Nationwide Building Society
Description: Whole right title and interest in and to the rent and all…
16 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being land lying to the south of standing way…
16 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being unit 1A meadowbrook park industrial…
13 November 2007
Standard security which was presented for registration in scotland on 26TH november 2007 and
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All those subjects at rowallan business park,southcraig…