THEBIGTEAM LIMITED
HORSHAM IT-CONNECTS LIMITED

Hellopages » West Sussex » Horsham » RH12 1AT

Company number 04342963
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address SOLO HOUSE, THE COURTYARD LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Company name changed it-connects LIMITED\certificate issued on 06/12/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-05 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THEBIGTEAM LIMITED are www.thebigteam.co.uk, and www.thebigteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thebigteam Limited is a Private Limited Company. The company registration number is 04342963. Thebigteam Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Thebigteam Limited is Solo House The Courtyard London Road Horsham West Sussex Rh12 1at. . KNOCKER, Laura is a Secretary of the company. KNOCKER, Laura is a Director of the company. KNOCKER, Simon Paul is a Director of the company. Secretary ANDREWS, Ian has been resigned. Secretary DAVIES, John Pryce Allanson has been resigned. Secretary KNOCKER, Richard Kenneth has been resigned. Secretary KNOCKER, Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANDREWS, Ian has been resigned. Director DAVIES, John Pryce Allanson has been resigned. Director KNOCKER, Richard Kenneth has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KNOCKER, Laura
Appointed Date: 29 February 2008

Director
KNOCKER, Laura
Appointed Date: 29 February 2008
53 years old

Director
KNOCKER, Simon Paul
Appointed Date: 21 January 2002
58 years old

Resigned Directors

Secretary
ANDREWS, Ian
Resigned: 10 September 2004
Appointed Date: 06 April 2004

Secretary
DAVIES, John Pryce Allanson
Resigned: 02 June 2005
Appointed Date: 10 September 2004

Secretary
KNOCKER, Richard Kenneth
Resigned: 29 February 2008
Appointed Date: 02 June 2005

Secretary
KNOCKER, Richard
Resigned: 06 April 2004
Appointed Date: 07 January 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 January 2002
Appointed Date: 19 December 2001

Director
ANDREWS, Ian
Resigned: 10 September 2004
Appointed Date: 02 September 2002
65 years old

Director
DAVIES, John Pryce Allanson
Resigned: 02 June 2005
Appointed Date: 19 July 2004
66 years old

Director
KNOCKER, Richard Kenneth
Resigned: 29 February 2008
Appointed Date: 19 July 2004
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 January 2002
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Simon Knocker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Laura Knocker
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THEBIGTEAM LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
06 Dec 2016
Company name changed it-connects LIMITED\certificate issued on 06/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,003

04 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
24 Jan 2002
New director appointed
24 Jan 2002
Ad 04/01/02--------- £ si 1999@1=1999 £ ic 1/2000
14 Jan 2002
Director resigned
14 Jan 2002
Secretary resigned
19 Dec 2001
Incorporation

THEBIGTEAM LIMITED Charges

23 April 2002
Debenture
Delivered: 25 April 2002
Status: Satisfied on 12 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…