BIG REALISATIONS LIMITED
EXMOOR DUAL INVESTMENT TRUST PLC.

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02237536
Status Liquidation
Incorporation Date 30 March 1988
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation, 7487 - Other business activities
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Liquidators' statement of receipts and payments to 27 November 2016; Liquidators' statement of receipts and payments to 27 May 2016; Liquidators' statement of receipts and payments to 27 November 2015. The most likely internet sites of BIG REALISATIONS LIMITED are www.bigrealisations.co.uk, and www.big-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Big Realisations Limited is a Private Limited Company. The company registration number is 02237536. Big Realisations Limited has been working since 30 March 1988. The present status of the company is Liquidation. The registered address of Big Realisations Limited is 1 More London Place London Se1 2af. . CAPITA SINCLAIR HENDERSON LIMITED is a Secretary of the company. CARR, Jonathan Dodgson is a Director of the company. KENNEDY, Peter Norman Bingham, Major is a Director of the company. Secretary CAPITA SINCLAIR HENDERSON LIMITED has been resigned. Director GRAY, Peter Francis has been resigned. Director HAMILTON-SHARP, John Martin Graham has been resigned. Director HEATHCOAT AMORY, Michael Fitzgerald has been resigned. Director LEWIS, Nicholas Howard has been resigned. Director MILGRAM, Eitan has been resigned. Director NORLAND, Christopher Charles has been resigned. Director REID, Anthony Arthur has been resigned. Director WIGLEY, Michael Derek has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
CAPITA SINCLAIR HENDERSON LIMITED
Appointed Date: 20 July 1998

Director
CARR, Jonathan Dodgson
Appointed Date: 20 July 1998
86 years old

Director
KENNEDY, Peter Norman Bingham, Major
Appointed Date: 20 July 1998
82 years old

Resigned Directors

Secretary
CAPITA SINCLAIR HENDERSON LIMITED
Resigned: 20 July 1998
Appointed Date: 01 September 1994

Director
GRAY, Peter Francis
Resigned: 20 July 1998
88 years old

Director
HAMILTON-SHARP, John Martin Graham
Resigned: 15 September 2005
83 years old

Director
HEATHCOAT AMORY, Michael Fitzgerald
Resigned: 20 July 1998
83 years old

Director
LEWIS, Nicholas Howard
Resigned: 06 December 2004
Appointed Date: 29 November 2002
71 years old

Director
MILGRAM, Eitan
Resigned: 15 September 2005
Appointed Date: 09 January 2004
46 years old

Director
NORLAND, Christopher Charles
Resigned: 25 November 1997
88 years old

Director
REID, Anthony Arthur
Resigned: 27 August 2003
Appointed Date: 14 September 1999
74 years old

Director
WIGLEY, Michael Derek
Resigned: 15 September 2005
Appointed Date: 20 July 1998
86 years old

BIG REALISATIONS LIMITED Events

03 Jan 2017
Liquidators' statement of receipts and payments to 27 November 2016
29 Jun 2016
Liquidators' statement of receipts and payments to 27 May 2016
05 Jan 2016
Liquidators' statement of receipts and payments to 27 November 2015
23 Jun 2015
Liquidators' statement of receipts and payments to 27 May 2015
16 Dec 2014
Liquidators' statement of receipts and payments to 27 November 2014
...
... and 194 more events
17 Aug 1988
Certificate of authorisation to commence business and borrow

17 Aug 1988
Application to commence business

03 Aug 1988
Company name changed 82ND legibus PLC\certificate issued on 03/08/88
28 Jul 1988
Registered office changed on 28/07/88 from: royex house aldermanbury square london EC2V 7LD

30 Mar 1988
Incorporation

BIG REALISATIONS LIMITED Charges

1 June 2000
Floating charge
Delivered: 9 June 2000
Status: Satisfied on 13 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets.
15 May 2000
Floating charge
Delivered: 27 May 2000
Status: Satisfied on 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.