GALAXY BIDCO LIMITED

C/O Dwf Company Secretarial Services Limited 1 Scott Place C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA, United Kingdom
StatusACTIVE
Company No.08812790
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

GALAXY BIDCO LIMITED is an active private limited company with number 08812790. It was incorporated 10 years, 5 months, 4 days ago, on 12 December 2013. The company address is C/O Dwf Company Secretarial Services Limited 1 Scott Place C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA, United Kingdom.



People

MANSON, Gavin Maxwell

Director

Director

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 7 months, 15 days

APPLETON, Peter Dominic

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2017

Resigned on 18 Dec 2017

Time on role 6 months, 18 days

BRAMSON, Edward John Michael

Director

Investor

RESIGNED

Assigned on 01 Jun 2017

Resigned on 01 Mar 2018

Time on role 9 months

BUCKLEY, Andrew James

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Aug 2018

Resigned on 20 May 2019

Time on role 8 months, 29 days

DAVIS, Peter Nicholas

Director

Director

RESIGNED

Assigned on 21 Jan 2014

Resigned on 08 May 2016

Time on role 2 years, 3 months, 18 days

FORTESCUE, Alexander Jan

Director

Chief Investment Partner

RESIGNED

Assigned on 21 Jan 2014

Resigned on 31 May 2017

Time on role 3 years, 4 months, 10 days

GRIGGS, Adam Benjamin

Director

Chartered Accountant

RESIGNED

Assigned on 14 Nov 2019

Resigned on 31 Jul 2021

Time on role 1 year, 8 months, 17 days

JOHNSON, Neil Anthony

Director

Non-Executive Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 20 Jun 2019

Time on role 1 year, 3 months, 19 days

LAMPARD, Daniel Malachy

Director

Chief Finance Officer

RESIGNED

Assigned on 26 Aug 2021

Resigned on 01 Oct 2022

Time on role 1 year, 1 month, 5 days

MANSON, Gavin Maxwell

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jun 2017

Resigned on 26 Aug 2021

Time on role 4 years, 2 months, 25 days

PERKINS, Robert Clive

Director

Company Director

RESIGNED

Assigned on 07 Jul 2016

Resigned on 02 Oct 2019

Time on role 3 years, 2 months, 26 days

PROWSE, Sara Ellen

Director

Chief Executive

RESIGNED

Assigned on 24 Mar 2016

Resigned on 08 Mar 2019

Time on role 2 years, 11 months, 15 days

TAYLOR, Peter Noel

Director

Director

RESIGNED

Assigned on 21 Jan 2014

Resigned on 09 Feb 2016

Time on role 2 years, 19 days

WATSON, Ian Andrew

Director

Chief Executive

RESIGNED

Assigned on 07 May 2019

Resigned on 27 Jul 2023

Time on role 4 years, 2 months, 20 days

WILLIAMS, Sarah Jane

Director

Investment Manager

RESIGNED

Assigned on 12 Dec 2013

Resigned on 28 Apr 2017

Time on role 3 years, 4 months, 16 days


Some Companies

COPPER KETTLE PRODUCTIONS LTD

45 ARMLEY GRANGE AVENUE,LEEDS,LS12 3QN

Number:09644123
Status:ACTIVE
Category:Private Limited Company

MATTHEW WILKINSON LTD

FRANCIS HOUSE,HULL,HU1 1UD

Number:06587981
Status:ACTIVE
Category:Private Limited Company

MDS 360 LIMITED

C/O BURGOYNE CAREY PAVILION 2,GLASGOW,G51 2JA

Number:SC383103
Status:ACTIVE
Category:Private Limited Company

NICK MATTINGLY LTD

68 CROMWELL ROAD,MANCHESTER,M32 8QJ

Number:06786053
Status:ACTIVE
Category:Private Limited Company

SIX ESSEX GROVE LTD

6 ESSEX GROVE,,SE19 3SX

Number:04526163
Status:ACTIVE
Category:Private Limited Company

SPADESIGN LTD

17 ALBANY TERRACE,LEAMINGTON SPA,CV32 5LP

Number:10171174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source