MURRAY BIDCO LIMITED
MILTON KEYNES INTERCEDE 2455 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK17 8LX

Company number 08153059
Status Active
Incorporation Date 23 July 2012
Company Type Private Limited Company
Address COMPANY SECRETARY, WAVENDON TOWER ORTENSIA DRIVE, WAVENDON, MILTON KEYNES, MK17 8LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Paul Simon Thompson as a director on 3 November 2016; Appointment of Mrs Venetia Cooper as a director on 10 October 2016. The most likely internet sites of MURRAY BIDCO LIMITED are www.murraybidco.co.uk, and www.murray-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Bletchley Rail Station is 3.2 miles; to Milton Keynes Central Rail Station is 4.1 miles; to Lidlington Rail Station is 5.2 miles; to Wolverton Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Bidco Limited is a Private Limited Company. The company registration number is 08153059. Murray Bidco Limited has been working since 23 July 2012. The present status of the company is Active. The registered address of Murray Bidco Limited is Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes Mk17 8lx. . COOPER, Venetia is a Director of the company. FERGUSON, Deborah Margaret is a Director of the company. ROBINSON, Gerrard Jude, Sir is a Director of the company. SNELL, Paul Robert is a Director of the company. YOUNG, Elaine is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BOOTHROYD, Richard Alan has been resigned. Director COX, Gary Alan has been resigned. Director THOMPSON, Paul Simon has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COOPER, Venetia
Appointed Date: 10 October 2016
50 years old

Director
FERGUSON, Deborah Margaret
Appointed Date: 05 October 2012
73 years old

Director
ROBINSON, Gerrard Jude, Sir
Appointed Date: 05 October 2012
76 years old

Director
SNELL, Paul Robert
Appointed Date: 05 October 2012
70 years old

Director
YOUNG, Elaine
Appointed Date: 07 April 2014
60 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 05 October 2012
Appointed Date: 23 July 2012

Director
BOOTHROYD, Richard Alan
Resigned: 28 November 2014
Appointed Date: 28 February 2014
63 years old

Director
COX, Gary Alan
Resigned: 28 February 2014
Appointed Date: 28 November 2012
64 years old

Director
THOMPSON, Paul Simon
Resigned: 03 November 2016
Appointed Date: 26 January 2016
56 years old

Director
YUILL, William George Henry
Resigned: 05 October 2012
Appointed Date: 23 July 2012
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 05 October 2012
Appointed Date: 23 July 2012

Director
MITRE SECRETARIES LIMITED
Resigned: 05 October 2012
Appointed Date: 23 July 2012

Persons With Significant Control

Partnerships In Children's Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURRAY BIDCO LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
12 Dec 2016
Termination of appointment of Paul Simon Thompson as a director on 3 November 2016
12 Dec 2016
Appointment of Mrs Venetia Cooper as a director on 10 October 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
16 Mar 2016
Memorandum and Articles of Association
...
... and 30 more events
29 Oct 2012
Appointment of Mr Paul Robert Snell as a director
15 Oct 2012
Current accounting period shortened from 31 July 2013 to 31 March 2013
27 Sep 2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 September 2012
19 Sep 2012
Company name changed intercede 2455 LIMITED\certificate issued on 19/09/12
  • CONNOT ‐

23 Jul 2012
Incorporation

MURRAY BIDCO LIMITED Charges

7 March 2016
Charge code 0815 3059 0002
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
23 July 2014
Charge code 0815 3059 0001
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Contains fixed charge…