BIG IDEA SOLUTIONS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4AZ

Company number 04818617
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address 130 EUREKA PARK UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, TN25 4AZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016; Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016; Termination of appointment of Djavan Biffi as a director on 30 November 2016. The most likely internet sites of BIG IDEA SOLUTIONS LIMITED are www.bigideasolutions.co.uk, and www.big-idea-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Wye Rail Station is 2.7 miles; to Charing (Kent) Rail Station is 4.3 miles; to Chartham Rail Station is 8.7 miles; to Faversham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Idea Solutions Limited is a Private Limited Company. The company registration number is 04818617. Big Idea Solutions Limited has been working since 02 July 2003. The present status of the company is Active. The registered address of Big Idea Solutions Limited is 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent Tn25 4az. . CLYDE SECRETARIES LIMITED is a Secretary of the company. COELHO, Rodrigo Alves is a Director of the company. NORTON, Colin James is a Director of the company. PEROTTONI, Jose Lourenco is a Director of the company. RUDECK, Dalvi Marcelo is a Director of the company. WIGMAN, Marcelo Josef is a Director of the company. Secretary PRENDERGAST, John William has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BIFFI, Djavan has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director PRENDERGAST, John William has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 21 July 2016

Director
COELHO, Rodrigo Alves
Appointed Date: 21 July 2016
50 years old

Director
NORTON, Colin James
Appointed Date: 25 July 2003
57 years old

Director
PEROTTONI, Jose Lourenco
Appointed Date: 30 November 2016
62 years old

Director
RUDECK, Dalvi Marcelo
Appointed Date: 21 July 2016
44 years old

Director
WIGMAN, Marcelo Josef
Appointed Date: 30 November 2016
45 years old

Resigned Directors

Secretary
PRENDERGAST, John William
Resigned: 21 July 2016
Appointed Date: 25 July 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 02 July 2003

Director
BIFFI, Djavan
Resigned: 30 November 2016
Appointed Date: 21 July 2016
42 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 25 July 2003
Appointed Date: 02 July 2003

Director
PRENDERGAST, John William
Resigned: 21 July 2016
Appointed Date: 25 July 2003
61 years old

Persons With Significant Control

Brf Invicta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIG IDEA SOLUTIONS LIMITED Events

04 Jan 2017
Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
04 Jan 2017
Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
04 Jan 2017
Termination of appointment of Djavan Biffi as a director on 30 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Appointment of Mr Djavan Biffi as a director on 21 July 2016
...
... and 55 more events
12 Aug 2003
Resolutions
  • ELRES ‐ Elective resolution

12 Aug 2003
Registered office changed on 12/08/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
12 Aug 2003
Director resigned
12 Aug 2003
Secretary resigned
02 Jul 2003
Incorporation

BIG IDEA SOLUTIONS LIMITED Charges

23 June 2010
Guarantee & debenture
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 4 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…