THE BIG GROUP LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4NS

Company number 02520892
Status Active
Incorporation Date 11 July 1990
Company Type Private Limited Company
Address 91 PRINCEDALE ROAD, LONDON, W11 4NS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 73110 - Advertising agencies, 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Appointment of Mr Stephen Lloyd as a director on 3 April 2017; Termination of appointment of Robert Paul Brandon Michaelson as a director on 3 January 2017; Appointment of Ms Lisa Rooke as a director on 3 January 2017. The most likely internet sites of THE BIG GROUP LIMITED are www.thebiggroup.co.uk, and www.the-big-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The Big Group Limited is a Private Limited Company. The company registration number is 02520892. The Big Group Limited has been working since 11 July 1990. The present status of the company is Active. The registered address of The Big Group Limited is 91 Princedale Road London W11 4ns. . HUSSEY, Duncan Robert is a Secretary of the company. BULLEY, Justin is a Director of the company. BUNTING, Stephen is a Director of the company. EGERTON-KING, Nigel David is a Director of the company. HUSSEY, Duncan Robert is a Director of the company. LLOYD, Stephen is a Director of the company. RISEMAN, Edward is a Director of the company. ROOKE, Lisa is a Director of the company. SCOTT, Nicholas Edward is a Director of the company. Secretary EGERTON-KING, Nigel has been resigned. Secretary RISEMAN, Edward has been resigned. Director BALDWIN, David William has been resigned. Director BEYNON, Sean Patrick has been resigned. Director BINNINGTON, Marc has been resigned. Director BROYD, Simon has been resigned. Director CLIFTON, Lucy Mary has been resigned. Director EGERTON-KING, Nigel has been resigned. Director GARDINER, Nina Caroline has been resigned. Director GOFFEN, David has been resigned. Director GRAND, Kevin Ian has been resigned. Director HOGARTH-SCOTT, Jolyon Deakin Alexander has been resigned. Director LIPSEY, Judy has been resigned. Director LYNDS, Simon has been resigned. Director MEADE, Roxy has been resigned. Director MICHAELSON, Robert Paul Brandon has been resigned. Director PATERSON JONES, Nick has been resigned. Director PECKHAM, Charlotte has been resigned. Director RISEMAN, Edward has been resigned. Director RUFFELL, Andrew Michael has been resigned. Director SCOTT, Nicholas Edward has been resigned. Director SEATON, Richard Charles has been resigned. Director WARD, Arthur has been resigned. Director WARD, Arthur has been resigned. Director WILSON, Jonathan Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUSSEY, Duncan Robert
Appointed Date: 01 January 2000

Director
BULLEY, Justin
Appointed Date: 12 December 2012
48 years old

Director
BUNTING, Stephen
Appointed Date: 02 December 2013
48 years old

Director
EGERTON-KING, Nigel David
Appointed Date: 30 November 2011
66 years old

Director
HUSSEY, Duncan Robert
Appointed Date: 17 December 1999
60 years old

Director
LLOYD, Stephen
Appointed Date: 03 April 2017
38 years old

Director
RISEMAN, Edward
Appointed Date: 19 April 1995
70 years old

Director
ROOKE, Lisa
Appointed Date: 03 January 2017
55 years old

Director
SCOTT, Nicholas Edward
Appointed Date: 06 April 2006
69 years old

Resigned Directors

Secretary
EGERTON-KING, Nigel
Resigned: 19 June 1996

Secretary
RISEMAN, Edward
Resigned: 01 January 2000
Appointed Date: 19 June 1996

Director
BALDWIN, David William
Resigned: 01 July 2004
Appointed Date: 17 December 1999
76 years old

Director
BEYNON, Sean Patrick
Resigned: 29 April 2002
Appointed Date: 26 April 2000
62 years old

Director
BINNINGTON, Marc
Resigned: 30 August 2002
Appointed Date: 01 January 2000
63 years old

Director
BROYD, Simon
Resigned: 31 December 2006
Appointed Date: 06 April 2006
49 years old

Director
CLIFTON, Lucy Mary
Resigned: 31 January 2004
Appointed Date: 01 January 2000
59 years old

Director
EGERTON-KING, Nigel
Resigned: 19 June 1996
66 years old

Director
GARDINER, Nina Caroline
Resigned: 07 December 2004
Appointed Date: 01 January 2000
73 years old

Director
GOFFEN, David
Resigned: 20 March 1996
Appointed Date: 26 July 1995
60 years old

Director
GRAND, Kevin Ian
Resigned: 07 December 2004
Appointed Date: 22 March 2000
62 years old

Director
HOGARTH-SCOTT, Jolyon Deakin Alexander
Resigned: 08 November 2012
Appointed Date: 24 January 2001
52 years old

Director
LIPSEY, Judy
Resigned: 09 November 1994
Appointed Date: 02 September 1991
71 years old

Director
LYNDS, Simon
Resigned: 12 April 1996
Appointed Date: 09 November 1994
66 years old

Director
MEADE, Roxy
Resigned: 09 November 1994
Appointed Date: 02 September 1991
68 years old

Director
MICHAELSON, Robert Paul Brandon
Resigned: 03 January 2017
Appointed Date: 17 December 1999
78 years old

Director
PATERSON JONES, Nick
Resigned: 31 December 2004
Appointed Date: 21 January 2002
63 years old

Director
PECKHAM, Charlotte
Resigned: 11 July 2003
Appointed Date: 13 October 2000
57 years old

Director
RISEMAN, Edward
Resigned: 09 November 1994
70 years old

Director
RUFFELL, Andrew Michael
Resigned: 29 April 2002
Appointed Date: 20 May 1996
59 years old

Director
SCOTT, Nicholas Edward
Resigned: 25 June 2004
69 years old

Director
SEATON, Richard Charles
Resigned: 31 December 2001
Appointed Date: 01 January 2000
85 years old

Director
WARD, Arthur
Resigned: 30 September 2004
Appointed Date: 26 July 1995
66 years old

Director
WARD, Arthur
Resigned: 09 November 1994
Appointed Date: 04 January 1994
66 years old

Director
WILSON, Jonathan Paul
Resigned: 09 October 1997
Appointed Date: 01 August 1996
65 years old

Persons With Significant Control

Mr Ed Riseman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nick Scott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BIG GROUP LIMITED Events

05 Apr 2017
Appointment of Mr Stephen Lloyd as a director on 3 April 2017
14 Feb 2017
Termination of appointment of Robert Paul Brandon Michaelson as a director on 3 January 2017
14 Feb 2017
Appointment of Ms Lisa Rooke as a director on 3 January 2017
29 Jul 2016
Confirmation statement made on 2 July 2016 with updates
12 Apr 2016
Group of companies' accounts made up to 31 December 2015
...
... and 177 more events
06 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1991
Company name changed checkgift LIMITED\certificate issued on 06/02/91
14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1990
Incorporation

THE BIG GROUP LIMITED Charges

30 November 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 17 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
12 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: 3RD floor front, 22, stephensons way, guston, london…
21 February 1991
Rent deposit deed
Delivered: 26 February 1991
Status: Satisfied on 31 July 1995
Persons entitled: Derwent Valley Properties Limited
Description: The rent deposit of £9,230 or the amount equivalent to six…
15 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied on 16 April 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…