Company number 08711574
Status Active
Incorporation Date 30 September 2013
Company Type Private Limited Company
Address SEAL SANDS, MIDDLESBROUGH, CLEVELAND, TS2 1UB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Dr Christopher Gareth Joseph Richards as a director on 26 April 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of PROJECT BOND BIDCO LIMITED are www.projectbondbidco.co.uk, and www.project-bond-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Project Bond Bidco Limited is a Private Limited Company.
The company registration number is 08711574. Project Bond Bidco Limited has been working since 30 September 2013.
The present status of the company is Active. The registered address of Project Bond Bidco Limited is Seal Sands Middlesbrough Cleveland Ts2 1ub. . DAVIDSON, Brian Joseph is a Director of the company. DOUGLAS, John Alexander George is a Director of the company. GOWLAND, Christopher David is a Director of the company. KINGSBURY, Lee Paul is a Director of the company. LEY, Warwick John is a Director of the company. LIGHTWING, Julian Thomas is a Director of the company. PARKINSON, Nigel Christopher is a Director of the company. RICHARDS, Christopher Gareth Joseph, Dr is a Director of the company. STENTON, Raymond is a Director of the company. WILDSMITH, Ben is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HALL, James David has been resigned. Director HART, Roger has been resigned. Director MORGAN, Michael Craig, Dr has been resigned. Director POTTS, George has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 07 November 2013
Appointed Date: 30 September 2013
Director
HALL, James David
Resigned: 30 October 2014
Appointed Date: 07 November 2013
56 years old
Director
HART, Roger
Resigned: 07 November 2013
Appointed Date: 30 September 2013
55 years old
Director
POTTS, George
Resigned: 26 April 2016
Appointed Date: 30 October 2014
36 years old
Director
A G SECRETARIAL LIMITED
Resigned: 07 November 2013
Appointed Date: 30 September 2013
Director
INHOCO FORMATIONS LIMITED
Resigned: 07 November 2013
Appointed Date: 30 September 2013
Persons With Significant Control
Northedge Capital Llp
Notified on: 30 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
PROJECT BOND BIDCO LIMITED Events
15 Mar 2017
Full accounts made up to 30 September 2016
21 Oct 2016
Appointment of Dr Christopher Gareth Joseph Richards as a director on 26 April 2016
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Aug 2016
Appointment of Mr Ben Wildsmith as a director on 26 April 2016
10 Aug 2016
Termination of appointment of George Potts as a director on 26 April 2016
...
... and 24 more events
07 Nov 2013
Termination of appointment of A G Secretarial Limited as a director
07 Nov 2013
Termination of appointment of A G Secretarial Limited as a secretary
07 Nov 2013
Appointment of James David Hall as a director
07 Nov 2013
Appointment of Raymond Stenton as a director
30 Sep 2013
Incorporation
23 May 2016
Charge code 0871 1574 0005
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
12 November 2013
Charge code 0871 1574 0004
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Keith Hanson
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0871 1574 0003
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: F/H land and buildings at seal sands middlesbrough…
12 November 2013
Charge code 0871 1574 0002
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
12 November 2013
Charge code 0871 1574 0001
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Keith Hanson
Description: Notification of addition to or amendment of charge…