This company is commonly known as Bighams Limited. The company was founded 27 years ago and was given the registration number 03233191. The firm's registered office is in . You can find them at 2 Mcnicol Drive, London, , . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.
Name | : | BIGHAMS LIMITED |
---|---|---|
Company Number | : | 03233191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mcnicol Drive, London, NW10 7AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Boscombe Road, London, W12 9HP | Director | 02 August 1996 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 08 September 2020 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 06 March 2017 | Active |
74 Devonport Road, London, W12 8NU | Secretary | 30 April 2007 | Active |
2 Mcnicol Drive, London, NW10 7AW | Secretary | 01 July 2010 | Active |
5, Rutland Close, South Witham, Grantham, NG33 5QA | Secretary | 01 March 2008 | Active |
334 Hurstway Walk, Lancaster West Estate, London, W11 1WD | Secretary | 02 August 1996 | Active |
53 Hichisson Road, London, SE15 3AN | Secretary | 01 April 2005 | Active |
74 Devonport Road, London, W12 8NU | Secretary | 22 August 1996 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 04 January 2010 | Active |
Hurston Place, Pulborough, RH20 2EW | Director | 03 August 1999 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 05 November 2012 | Active |
25 Alama Road, Chesham, HP5 3HD | Director | 06 August 1998 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 12 September 2013 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 19 September 2012 | Active |
24 Coalbrook Mansions Bedford Hill, Balham, London, SW12 9RJ | Director | 01 May 2005 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 01 July 2010 | Active |
5, Rutland Close, South Witham, Grantham, NG33 5QA | Director | 01 March 2008 | Active |
69, Fisher Road, Harrow, HA3 7JX | Director | 27 November 2008 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 14 April 2016 | Active |
53 Hichisson Road, London, SE15 3AN | Director | 01 May 2005 | Active |
2 Mcnicol Drive, London, NW10 7AW | Director | 13 November 2014 | Active |
12 Sarum Close, Winchester, SO22 5LY | Director | 20 October 2005 | Active |
43 Powis Square, London, W11 2AX | Director | 06 August 1998 | Active |
Mr Charlie Richard Petty Bigham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 2 Mcnicol Drive, NW10 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Incorporation | Memorandum articles. | Download |
2024-04-30 | Resolution | Resolution. | Download |
2024-04-26 | Capital | Capital allotment shares. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type group. | Download |
2023-05-27 | Accounts | Accounts with accounts type group. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-09-01 | Accounts | Accounts with accounts type group. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Change of constitution | Statement of companys objects. | Download |
2020-06-19 | Incorporation | Memorandum articles. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-19 | Capital | Capital name of class of shares. | Download |
2020-06-19 | Capital | Capital variation of rights attached to shares. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.