PROJECT FARM BIDCO LIMITED
NEWBURY AGHOCO 1343 LIMITED

Hellopages » Berkshire » West Berkshire » RG20 8JE

Company number 09794282
Status Active
Incorporation Date 24 September 2015
Company Type Private Limited Company
Address KYNETEC WESTON COURT, WESTON, NEWBURY, BERKSHIRE, ENGLAND, RG20 8JE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registration of charge 097942820002, created on 9 November 2016; Confirmation statement made on 21 October 2016 with updates; Statement of capital following an allotment of shares on 29 April 2016 GBP 101 . The most likely internet sites of PROJECT FARM BIDCO LIMITED are www.projectfarmbidco.co.uk, and www.project-farm-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Hungerford Rail Station is 4.9 miles; to Newbury Rail Station is 6.2 miles; to Newbury Racecourse Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Project Farm Bidco Limited is a Private Limited Company. The company registration number is 09794282. Project Farm Bidco Limited has been working since 24 September 2015. The present status of the company is Active. The registered address of Project Farm Bidco Limited is Kynetec Weston Court Weston Newbury Berkshire England Rg20 8je. . HEARN, Stephen Robert is a Director of the company. MCDOWELL, Peter Stanley is a Director of the company. SWANN, Richard is a Director of the company. WARSHAW, Stephen Burford is a Director of the company. WILLIAMS, Mark Llewellyn is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HEARN, Stephen Robert
Appointed Date: 29 January 2016
55 years old

Director
MCDOWELL, Peter Stanley
Appointed Date: 29 January 2016
54 years old

Director
SWANN, Richard
Appointed Date: 29 October 2015
58 years old

Director
WARSHAW, Stephen Burford
Appointed Date: 28 September 2016
77 years old

Director
WILLIAMS, Mark Llewellyn
Appointed Date: 29 October 2015
47 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 29 October 2015
Appointed Date: 24 September 2015

Director
HART, Roger
Resigned: 29 October 2015
Appointed Date: 24 September 2015
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 29 October 2015
Appointed Date: 24 September 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 29 October 2015
Appointed Date: 24 September 2015

Persons With Significant Control

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

PROJECT FARM BIDCO LIMITED Events

21 Nov 2016
Registration of charge 097942820002, created on 9 November 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
21 Oct 2016
Statement of capital following an allotment of shares on 29 April 2016
  • GBP 101

04 Oct 2016
Appointment of Mr Stephen Burford Warshaw as a director on 28 September 2016
28 Sep 2016
Director's details changed for Mr Peter Stanley Mcdowell on 5 July 2016
...
... and 9 more events
26 Nov 2015
Termination of appointment of Roger Hart as a director on 29 October 2015
26 Nov 2015
Appointment of Mr Richard Swann as a director on 29 October 2015
26 Nov 2015
Appointment of Mr Mark Llewellyn Williams as a director on 29 October 2015
29 Oct 2015
Company name changed aghoco 1343 LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29

24 Sep 2015
Incorporation
Statement of capital on 2015-09-24
  • GBP 1

PROJECT FARM BIDCO LIMITED Charges

9 November 2016
Charge code 0979 4282 0002
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)
Description: Not applicable…
29 April 2016
Charge code 0979 4282 0001
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP
Description: Not applicable…