FINDERS BIDCO LIMITED
NEWCASTLE UPON TYNE TITAN ACQUISITIONCO LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1JE

Company number 09685175
Status Active
Incorporation Date 14 July 2015
Company Type Private Limited Company
Address FRANK RECRUITMENT GROUP, METROPOLITAIN HOUSE, COLLINGWOOD STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 1JE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from C/O Frank Recruitment Group Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom to C/O Frank Recruitment Group Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE on 14 September 2016; Registered office address changed from 5th Floor, Park House 116 Park Street London W1K 6AF England to C/O Frank Recruitment Group Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE on 14 September 2016; Director's details changed for Nigel 0'Donoghue on 1 September 2016. The most likely internet sites of FINDERS BIDCO LIMITED are www.findersbidco.co.uk, and www.finders-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Finders Bidco Limited is a Private Limited Company. The company registration number is 09685175. Finders Bidco Limited has been working since 14 July 2015. The present status of the company is Active. The registered address of Finders Bidco Limited is Frank Recruitment Group Metropolitain House Collingwood Street Newcastle Upon Tyne England Ne1 1je. . LLOYD TOWNSHEND, James is a Director of the company. O'DONOGHUE, Nigel is a Director of the company. Director BODE, Clive has been resigned. Director VIOLA, John Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
LLOYD TOWNSHEND, James
Appointed Date: 27 April 2016
52 years old

Director
O'DONOGHUE, Nigel
Appointed Date: 27 April 2016
53 years old

Resigned Directors

Director
BODE, Clive
Resigned: 27 April 2016
Appointed Date: 14 July 2015
82 years old

Director
VIOLA, John Edward
Resigned: 27 April 2016
Appointed Date: 14 July 2015
59 years old

FINDERS BIDCO LIMITED Events

14 Sep 2016
Registered office address changed from C/O Frank Recruitment Group Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE United Kingdom to C/O Frank Recruitment Group Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE on 14 September 2016
14 Sep 2016
Registered office address changed from 5th Floor, Park House 116 Park Street London W1K 6AF England to C/O Frank Recruitment Group Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE on 14 September 2016
12 Sep 2016
Director's details changed for Nigel 0'Donoghue on 1 September 2016
24 May 2016
Appointment of Nigel 0'Donoghue as a director on 27 April 2016
24 May 2016
Appointment of James Lloyd Townshend as a director on 27 April 2016
...
... and 6 more events
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

08 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07

08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

03 Mar 2016
Registered office address changed from 2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 5th Floor, Park House 116 Park Street London W1K 6AF on 3 March 2016
14 Jul 2015
Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FINDERS BIDCO LIMITED Charges

27 April 2016
Charge code 0968 5175 0001
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Pursuant to the charge the company charged by way of first…