GARDEDEN BIDCO LIMITED
ORTON SOUTHGATE

Hellopages » Cambridgeshire » Peterborough » PE2 6YS

Company number 09596568
Status Active
Incorporation Date 18 May 2015
Company Type Private Limited Company
Address 1ST FLOOR BROADOAK SOUTHGATE PARK, BAKEWELL ROAD, ORTON SOUTHGATE, PETERBOROUGH, PE2 6YS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Appointment of Peter Andrew Utting as a director on 21 December 2015. The most likely internet sites of GARDEDEN BIDCO LIMITED are www.gardedenbidco.co.uk, and www.gardeden-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Gardeden Bidco Limited is a Private Limited Company. The company registration number is 09596568. Gardeden Bidco Limited has been working since 18 May 2015. The present status of the company is Active. The registered address of Gardeden Bidco Limited is 1st Floor Broadoak Southgate Park Bakewell Road Orton Southgate Peterborough Pe2 6ys. . CARTWRIGHT, Paul Ian is a Director of the company. CRADDOCK, Tristan is a Director of the company. HALFORD, Jonathan is a Director of the company. LITTLE, Mark John James is a Director of the company. SLATTER, Benjamin St Pierre is a Director of the company. UTTING, Peter Andrew is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CARTWRIGHT, Paul Ian
Appointed Date: 18 May 2015
64 years old

Director
CRADDOCK, Tristan
Appointed Date: 18 May 2015
46 years old

Director
HALFORD, Jonathan
Appointed Date: 23 June 2015
57 years old

Director
LITTLE, Mark John James
Appointed Date: 23 June 2015
59 years old

Director
SLATTER, Benjamin St Pierre
Appointed Date: 18 May 2015
52 years old

Director
UTTING, Peter Andrew
Appointed Date: 21 December 2015
58 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 18 May 2015
Appointed Date: 18 May 2015

Director
BURSBY, Richard Michael
Resigned: 18 May 2015
Appointed Date: 18 May 2015
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 18 May 2015
Appointed Date: 18 May 2015

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 May 2015
Appointed Date: 18 May 2015

GARDEDEN BIDCO LIMITED Events

12 Oct 2016
Full accounts made up to 27 December 2015
02 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

03 Feb 2016
Appointment of Peter Andrew Utting as a director on 21 December 2015
04 Sep 2015
Registration of charge 095965680001, created on 26 August 2015
27 Jul 2015
Appointment of Jonathan Halford as a director on 23 June 2015
...
... and 7 more events
18 May 2015
Appointment of Mr Paul Ian Cartwright as a director on 18 May 2015
18 May 2015
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 18 May 2015
18 May 2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 18 May 2015
18 May 2015
Termination of appointment of Richard Michael Bursby as a director on 18 May 2015
18 May 2015
Incorporation
Statement of capital on 2015-05-18
  • GBP 1

GARDEDEN BIDCO LIMITED Charges

26 August 2015
Charge code 0959 6568 0001
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…