BIG CHIP LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8XT

Company number 06040984
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address C/O PALMER RILEY & CO., 1ST FLOOR UNIT E2, FAREHAM HEIGHTS, STANDARD WAY, FAREHAM, HAMPSHIRE, PO16 8XT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of BIG CHIP LIMITED are www.bigchip.co.uk, and www.big-chip.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5.3 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Chip Limited is a Private Limited Company. The company registration number is 06040984. Big Chip Limited has been working since 03 January 2007. The present status of the company is Active. The registered address of Big Chip Limited is C O Palmer Riley Co 1st Floor Unit E2 Fareham Heights Standard Way Fareham Hampshire Po16 8xt. . SCOTT, Rosemary Anne is a Secretary of the company. SCOTT, Melvyn Anthony George is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SCOTT, Rosemary Anne
Appointed Date: 03 January 2007

Director
SCOTT, Melvyn Anthony George
Appointed Date: 03 January 2007
69 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Persons With Significant Control

Mr. Melvyn Anthony George Scott
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – 75% or more

BIG CHIP LIMITED Events

10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Jul 2016
Micro company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

07 Sep 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1

...
... and 18 more events
22 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

11 Jan 2007
Director resigned
11 Jan 2007
Secretary resigned
03 Jan 2007
Incorporation