Company number 05779555
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017; Confirmation statement made on 20 April 2017 with updates; Appointment of Natalie Johanna Adomait as a director on 25 November 2016. The most likely internet sites of CP COMET BIDCO LIMITED are www.cpcometbidco.co.uk, and www.cp-comet-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Retford Rail Station is 8.2 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cp Comet Bidco Limited is a Private Limited Company.
The company registration number is 05779555. Cp Comet Bidco Limited has been working since 12 April 2006.
The present status of the company is Active. The registered address of Cp Comet Bidco Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH-DEHAL, Rajbinder is a Secretary of the company. ADOMAIT, Natalie Johanna is a Director of the company. DALBY, Martin Peter is a Director of the company. INGLETT, Paul is a Director of the company. MCCRAIN, Kevin O'Donnell is a Director of the company. VAUGHAN, Zachary Bryan is a Director of the company. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary PARKER, Timothy has been resigned. Secretary STOLL, Peter Huston has been resigned. Director ANEJA, Vikram has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BURYCH, Andrew has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director PIKE, Chad Rustan has been resigned. Director PIKE, Chad Rustan has been resigned. Director SKAAR, Steven has been resigned. Director STOLL, Peter Huston has been resigned. Director STOLL, Peter Huston has been resigned. Director VALERI, Andrea has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
ANEJA, Vikram
Resigned: 25 November 2016
Appointed Date: 22 February 2016
45 years old
Director
BURYCH, Andrew
Resigned: 22 February 2016
Appointed Date: 03 August 2015
39 years old
Director
PIKE, Chad Rustan
Resigned: 11 January 2012
Appointed Date: 01 April 2009
54 years old
Director
SKAAR, Steven
Resigned: 16 October 2015
Appointed Date: 03 August 2015
53 years old
Director
VALERI, Andrea
Resigned: 03 August 2015
Appointed Date: 19 April 2007
53 years old
Persons With Significant Control
Center Parcs (Holdings 3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CP COMET BIDCO LIMITED Events
17 May 2017
Director's details changed for Mr Zachary Bryan Vaughan on 28 April 2017
21 Apr 2017
Confirmation statement made on 20 April 2017 with updates
28 Dec 2016
Appointment of Natalie Johanna Adomait as a director on 25 November 2016
23 Dec 2016
Termination of appointment of Vikram Aneja as a director on 25 November 2016
19 Jul 2016
Full accounts made up to 21 April 2016
...
... and 87 more events
02 May 2006
Resolutions
-
ELRES ‐
Elective resolution
02 May 2006
Resolutions
-
ELRES ‐
Elective resolution
02 May 2006
Resolutions
-
ELRES ‐
Elective resolution
02 May 2006
Ad 13/04/06--------- £ si 999@1=999 £ ic 1/1000
12 Apr 2006
Incorporation
28 February 2012
Borrower deed of charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
Description: For details of property charged please see form MG01 fixed…
19 June 2007
Securitisation floating charge debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Floating charge all present and future assets property and…
19 June 2007
Intercreditor deed
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: If an obligor makes any payment in cash or in kind on…
19 June 2007
A security over shares deed
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee)
Description: The charged portfolio meaning in relation to the company…
14 December 2006
Intercreditor deed
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Security Trustee for the Secured Creditors
Description: The company has undertaken to the instructing agent that if…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied
on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…