BIG BLUE INVESTMENT CORPORATION LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 2PW

Company number 03320514
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address 10 RIVER MOUNT, WALTON-ON-THAMES, SURREY, KT12 2PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 28 February 2016 to 31 March 2016. The most likely internet sites of BIG BLUE INVESTMENT CORPORATION LIMITED are www.bigblueinvestmentcorporation.co.uk, and www.big-blue-investment-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Feltham Rail Station is 4.2 miles; to Fulwell Rail Station is 4.5 miles; to Chessington North Rail Station is 5.6 miles; to Brentford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Blue Investment Corporation Limited is a Private Limited Company. The company registration number is 03320514. Big Blue Investment Corporation Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Big Blue Investment Corporation Limited is 10 River Mount Walton On Thames Surrey Kt12 2pw. . HAMPSON, David Walter is a Director of the company. MURPHY, Patrick John is a Director of the company. PECK, Reginald Oscar is a Director of the company. Secretary MURPHY, Patrick John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director RUDING BRYAN, Melanie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAMPSON, David Walter
Appointed Date: 24 February 1997
63 years old

Director
MURPHY, Patrick John
Appointed Date: 24 February 1997
64 years old

Director
PECK, Reginald Oscar
Appointed Date: 24 February 1997
67 years old

Resigned Directors

Secretary
MURPHY, Patrick John
Resigned: 06 April 2008
Appointed Date: 24 February 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 February 1997
Appointed Date: 18 February 1997

Director
RUDING BRYAN, Melanie
Resigned: 12 April 2006
Appointed Date: 24 February 1997
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 February 1997
Appointed Date: 18 February 1997

Persons With Significant Control

Mr Patrick Murphy
Notified on: 18 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIG BLUE INVESTMENT CORPORATION LIMITED Events

07 Apr 2017
Confirmation statement made on 18 February 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
20 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 62 more events
03 Mar 1997
Registered office changed on 03/03/97 from: 381 kingsway hove east sussex BN3 4QD
03 Mar 1997
New secretary appointed;new director appointed
26 Feb 1997
Secretary resigned
26 Feb 1997
Director resigned
18 Feb 1997
Incorporation

BIG BLUE INVESTMENT CORPORATION LIMITED Charges

13 November 2006
Legal and general charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 171 kingston road teddington middlesex together with a…
13 November 2006
Assignment of rental income
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of an assignment of rental income charge all that…
24 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 14 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 171 kingston road teddington middlesex. By way of fixed…
9 January 2006
Debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1997
Legal charge
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 church road teddington l/b of richmond upon thames t/n…