DLX BIDCO LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3UR

Company number 09593961
Status Active
Incorporation Date 15 May 2015
Company Type Private Limited Company
Address UNIT B THE ALEXANDER BELL CENTRE, HOPKINSON WAY, ANDOVER, HAMPSHIRE, SP10 3UR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 27 September 2016; Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 1 June 2016. The most likely internet sites of DLX BIDCO LIMITED are www.dlxbidco.co.uk, and www.dlx-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Grateley Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dlx Bidco Limited is a Private Limited Company. The company registration number is 09593961. Dlx Bidco Limited has been working since 15 May 2015. The present status of the company is Active. The registered address of Dlx Bidco Limited is Unit B The Alexander Bell Centre Hopkinson Way Andover Hampshire Sp10 3ur. . MCKENNA, Stephen Brendasn is a Director of the company. SHEPHERD, Robert John is a Director of the company. STOREY, Mark Henry is a Director of the company. WILSON, Neil Richard is a Director of the company. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director SEAMAN, Nick Richard Motum has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCKENNA, Stephen Brendasn
Appointed Date: 27 July 2015
52 years old

Director
SHEPHERD, Robert John
Appointed Date: 27 July 2015
66 years old

Director
STOREY, Mark Henry
Appointed Date: 15 May 2015
63 years old

Director
WILSON, Neil Richard
Appointed Date: 15 May 2015
43 years old

Resigned Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Resigned: 27 September 2016
Appointed Date: 01 June 2016

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 15 May 2015
Appointed Date: 15 May 2015

Director
BURSBY, Richard Michael
Resigned: 15 May 2015
Appointed Date: 15 May 2015
57 years old

Director
SEAMAN, Nick Richard Motum
Resigned: 27 July 2015
Appointed Date: 27 July 2015
44 years old

Director
HUNTSMOOR LIMITED
Resigned: 15 May 2015
Appointed Date: 15 May 2015

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 15 May 2015
Appointed Date: 15 May 2015

DLX BIDCO LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
18 Oct 2016
Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 27 September 2016
07 Jun 2016
Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 1 June 2016
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

30 Sep 2015
Registration of charge 095939610004, created on 28 September 2015
...
... and 15 more events
15 May 2015
Appointment of Mr Mark Henry Storey as a director on 15 May 2015
15 May 2015
Current accounting period extended from 31 May 2016 to 30 September 2016
15 May 2015
Termination of appointment of Huntsmoor Limited as a director on 15 May 2015
15 May 2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 15 May 2015
15 May 2015
Incorporation
Statement of capital on 2015-05-15
  • GBP 1

DLX BIDCO LIMITED Charges

28 September 2015
Charge code 0959 3961 0004
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
28 September 2015
Charge code 0959 3961 0003
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
27 July 2015
Charge code 0959 3961 0002
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 July 2015
Charge code 0959 3961 0001
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Alcuin Gp Limited
Description: Contains fixed charge…

Similar Companies

DLWEST LTD DLWM SOLUTIONS LIMITED DLX ENGINEERING LTD DLX EUROPE LTD DLX LTD DLX NETWORKS LTD DLX TOPCO LIMITED