CUSTOMADE GROUP MIDCO LIMITED
STONEHOUSE CAIRNGORM ACQUISITIONS 1 MIDCO LIMITED

Hellopages » Gloucestershire » Stroud » GL10 3RQ

Company number 10242377
Status Active
Incorporation Date 21 June 2016
Company Type Private Limited Company
Address OLDEND HALL OLDENDS INDUSTRIAL ESTATE, OLDENDS LANE, STONEHOUSE, GLOUCESTERSHIRE, ENGLAND, GL10 3RQ
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office address changed from C/O Cairngorm Capital Partners Llp 43-45 Portman Square London W1H 6HN United Kingdom to Oldend Hall Oldends Industrial Estate Oldends Lane Stonehouse Gloucestershire GL10 3RQ on 8 May 2017; Appointment of Dawn Rogers as a secretary on 27 April 2017; Director's details changed for Mr David Moore on 27 April 2017. The most likely internet sites of CUSTOMADE GROUP MIDCO LIMITED are www.customadegroupmidco.co.uk, and www.customade-group-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and four months. The distance to to Stroud (Glos) Rail Station is 3.2 miles; to Cam & Dursley Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Customade Group Midco Limited is a Private Limited Company. The company registration number is 10242377. Customade Group Midco Limited has been working since 21 June 2016. The present status of the company is Active. The registered address of Customade Group Midco Limited is Oldend Hall Oldends Industrial Estate Oldends Lane Stonehouse Gloucestershire England Gl10 3rq. . ROGERS, Dawn is a Secretary of the company. MOORE, David Alan is a Director of the company. STEEL, Andrew David is a Director of the company. Director BAYLISS, Alexander Francis Temple has been resigned. Director MACDOUGAL, Robert Ian has been resigned. Director STOTT, Jeremy has been resigned.


Current Directors

Secretary
ROGERS, Dawn
Appointed Date: 27 April 2017

Director
MOORE, David Alan
Appointed Date: 01 November 2016
62 years old

Director
STEEL, Andrew David
Appointed Date: 21 June 2016
57 years old

Resigned Directors

Director
BAYLISS, Alexander Francis Temple
Resigned: 15 March 2017
Appointed Date: 08 February 2017
44 years old

Director
MACDOUGAL, Robert Ian
Resigned: 01 November 2016
Appointed Date: 07 July 2016
65 years old

Director
STOTT, Jeremy
Resigned: 11 October 2016
Appointed Date: 07 July 2016
51 years old

CUSTOMADE GROUP MIDCO LIMITED Events

08 May 2017
Registered office address changed from C/O Cairngorm Capital Partners Llp 43-45 Portman Square London W1H 6HN United Kingdom to Oldend Hall Oldends Industrial Estate Oldends Lane Stonehouse Gloucestershire GL10 3RQ on 8 May 2017
08 May 2017
Appointment of Dawn Rogers as a secretary on 27 April 2017
27 Apr 2017
Director's details changed for Mr David Moore on 27 April 2017
18 Apr 2017
Director's details changed for Mr Andrew David Steel on 18 April 2017
15 Mar 2017
Termination of appointment of Alexander Francis Temple Bayliss as a director on 15 March 2017
...
... and 10 more events
14 Jul 2016
Appointment of Mr Robert Ian Macdougal as a director on 7 July 2016
12 Jul 2016
Registration of charge 102423770003, created on 7 July 2016
09 Jul 2016
Registration of charge 102423770002, created on 7 July 2016
08 Jul 2016
Registration of charge 102423770001, created on 7 July 2016
21 Jun 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP .01

CUSTOMADE GROUP MIDCO LIMITED Charges

15 February 2017
Charge code 1024 2377 0005
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Midcap Financial (Ireland) Limited as Security Agent
Description: Contains fixed charge…
15 February 2017
Charge code 1024 2377 0004
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: John Lightowlers
Description: Contains fixed charge…
7 July 2016
Charge code 1024 2377 0003
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
7 July 2016
Charge code 1024 2377 0002
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Polyframe Holdings Limited
Description: Contains fixed charge…
7 July 2016
Charge code 1024 2377 0001
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Cairngorm Capital Partners LLP
Description: Contains fixed charge…