BIGCOURT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5LH
Company number 02026549
Status Active
Incorporation Date 10 June 1986
Company Type Private Limited Company
Address 18 MARLOES ROAD, KENSINGTON, LONDON, W8 5LH
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 ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-10 GBP 5 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BIGCOURT LIMITED are www.bigcourt.co.uk, and www.bigcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.2 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bigcourt Limited is a Private Limited Company. The company registration number is 02026549. Bigcourt Limited has been working since 10 June 1986. The present status of the company is Active. The registered address of Bigcourt Limited is 18 Marloes Road Kensington London W8 5lh. . WILLIAMS, Derek is a Secretary of the company. COOPER, Neil William is a Director of the company. SIEGLE, Hugh Robert is a Director of the company. WALDRON, Gerard Patrick, Dr is a Director of the company. WILLIAMS, Derek is a Director of the company. Secretary DAWSON, Anthony David has been resigned. Secretary MACKERRAS, Jennifer Ann has been resigned. Secretary RICHARDS, David Terence Gleed has been resigned. Secretary SIEGLE, Hugh Robert has been resigned. Director COYLE, Francine has been resigned. Director DAWSON, Anthony David has been resigned. Director DAWSON, James Anthony has been resigned. Director KERFOOT, Verity Katarina Marian has been resigned. Director MACKERRAS, Jennifer Ann has been resigned. Director MEDD, David Roland has been resigned. Director MEDD, Moyra May has been resigned. Director RICHARDS, David Terence Gleed has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Derek
Appointed Date: 01 June 2015

Director
COOPER, Neil William
Appointed Date: 22 December 1999
70 years old

Director
SIEGLE, Hugh Robert
Appointed Date: 23 March 1996
79 years old

Director
WALDRON, Gerard Patrick, Dr
Appointed Date: 06 February 2002
81 years old

Director
WILLIAMS, Derek
Appointed Date: 26 March 2004
56 years old

Resigned Directors

Secretary
DAWSON, Anthony David
Resigned: 20 May 2002
Appointed Date: 23 March 1996

Secretary
MACKERRAS, Jennifer Ann
Resigned: 26 January 1996
Appointed Date: 07 September 1992

Secretary
RICHARDS, David Terence Gleed
Resigned: 07 September 1992

Secretary
SIEGLE, Hugh Robert
Resigned: 01 June 2015
Appointed Date: 20 May 2002

Director
COYLE, Francine
Resigned: 06 December 1993
78 years old

Director
DAWSON, Anthony David
Resigned: 20 May 2002
Appointed Date: 23 January 1996
90 years old

Director
DAWSON, James Anthony
Resigned: 29 September 2005
Appointed Date: 05 March 2003
53 years old

Director
KERFOOT, Verity Katarina Marian
Resigned: 05 November 1999
Appointed Date: 16 June 1994
57 years old

Director
MACKERRAS, Jennifer Ann
Resigned: 26 January 1996
69 years old

Director
MEDD, David Roland
Resigned: 26 November 2001
91 years old

Director
MEDD, Moyra May
Resigned: 12 September 2003
Appointed Date: 16 February 2002
89 years old

Director
RICHARDS, David Terence Gleed
Resigned: 19 January 1996
78 years old

BIGCOURT LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 31 December 2015
10 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 5

15 Nov 2015
Total exemption full accounts made up to 31 December 2014
20 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 5

20 Jun 2015
Appointment of Mr Derek Williams as a secretary on 1 June 2015
...
... and 80 more events
17 Feb 1988
Director resigned;new director appointed

27 Nov 1986
New director appointed

18 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1986
Registered office changed on 18/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Jun 1986
Certificate of Incorporation