HIBU BIDCO LIMITED
READING EAGLE BIDCO 2013 LIMITED

Hellopages » Berkshire » Reading » RG1 3YL

Company number 08815128
Status Active
Incorporation Date 13 December 2013
Company Type Private Limited Company
Address 3 FORBURY PLACE, FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Director's details changed for Mr David William Henry Sharman on 23 February 2017; Director's details changed for Alfred Thomas Mockett on 23 February 2017; Director's details changed for Mr David John Lane Freer Anderson on 23 February 2017. The most likely internet sites of HIBU BIDCO LIMITED are www.hibubidco.co.uk, and www.hibu-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Hibu Bidco Limited is a Private Limited Company. The company registration number is 08815128. Hibu Bidco Limited has been working since 13 December 2013. The present status of the company is Active. The registered address of Hibu Bidco Limited is 3 Forbury Place Forbury Road Reading Berkshire England Rg1 3yl. . WELLS, Christian Henry is a Secretary of the company. ANDERSON, David John Lane Freer is a Director of the company. BANERJEA, Atish is a Director of the company. HALL, Robert Kenneth is a Director of the company. MOCKETT, Alfred Thomas is a Director of the company. RIPLEY, Christopher Stewart is a Director of the company. SANDHU, Parminder Singh is a Director of the company. SHARMAN, David William Henry is a Director of the company. Director ASH, Emma Jane has been resigned. Director ECKERT, David Alan has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
WELLS, Christian Henry
Appointed Date: 27 March 2014

Director
ANDERSON, David John Lane Freer
Appointed Date: 13 December 2013
68 years old

Director
BANERJEA, Atish
Appointed Date: 09 February 2016
56 years old

Director
HALL, Robert Kenneth
Appointed Date: 27 March 2014
50 years old

Director
MOCKETT, Alfred Thomas
Appointed Date: 13 December 2013
76 years old

Director
RIPLEY, Christopher Stewart
Appointed Date: 03 November 2015
48 years old

Director
SANDHU, Parminder Singh
Appointed Date: 07 December 2015
57 years old

Director
SHARMAN, David William Henry
Appointed Date: 13 December 2013
62 years old

Resigned Directors

Director
ASH, Emma Jane
Resigned: 13 December 2013
Appointed Date: 13 December 2013
60 years old

Director
ECKERT, David Alan
Resigned: 11 February 2015
Appointed Date: 13 December 2013
70 years old

Persons With Significant Control

Hibu Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIBU BIDCO LIMITED Events

27 Feb 2017
Director's details changed for Mr David William Henry Sharman on 23 February 2017
27 Feb 2017
Director's details changed for Alfred Thomas Mockett on 23 February 2017
27 Feb 2017
Director's details changed for Mr David John Lane Freer Anderson on 23 February 2017
27 Feb 2017
Secretary's details changed for Mr Christian Henry Wells on 23 February 2017
23 Feb 2017
Registered office address changed from One Reading Central Forbury Road Reading RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
...
... and 25 more events
18 Dec 2013
Appointment of Alfred Thomas Mockett as a director
18 Dec 2013
Appointment of David Alan Eckert as a director
17 Dec 2013
Appointment of Mr David John Lane Freer Anderson as a director
17 Dec 2013
Termination of appointment of Emma Ash as a director
13 Dec 2013
Incorporation

HIBU BIDCO LIMITED Charges

7 September 2016
Charge code 0881 5128 0003
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited
Description: Contains fixed charge…
3 March 2014
Charge code 0881 5128 0001
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
30 November 2009
Second ranking security over shares agreement
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited
Description: The charged portfolio meaning the shares and the related…