Company number 06459283
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Nicholas John Gresham as a director on 1 October 2016. The most likely internet sites of THE BIG GREEN PARCEL HOLDING COMPANY LIMITED are www.thebiggreenparcelholdingcompany.co.uk, and www.the-big-green-parcel-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The Big Green Parcel Holding Company Limited is a Private Limited Company.
The company registration number is 06459283. The Big Green Parcel Holding Company Limited has been working since 21 December 2007.
The present status of the company is Active. The registered address of The Big Green Parcel Holding Company Limited is Rowan House Cherry Orchard North Kembrey Park Swindon Sn2 8uh. . MARRINER, Stuart Steven is a Secretary of the company. BAUERNFEIND, David Gregory is a Director of the company. BUNTING, Jonathan Michael is a Director of the company. CASHMORE, Mark Richard is a Director of the company. ORANGE, Duncan James is a Director of the company. WARD, Christian Robert Philip is a Director of the company. Secretary BREWER, Ian Patrick has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ASHTON, Peter David has been resigned. Director BREWER, Ian Patrick has been resigned. Director DUNN, Lloyd John Charles has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HAMMOND, Mark William has been resigned. Director PORTER, Matthew has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 March 2008
Appointed Date: 21 December 2007
Director
PORTER, Matthew
Resigned: 31 March 2012
Appointed Date: 12 May 2011
48 years old
Director
D.W. DIRECTOR 1 LIMITED
Resigned: 20 March 2008
Appointed Date: 21 December 2007
Persons With Significant Control
Smiths News Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Events
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
05 Oct 2016
Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016
Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
28 Sep 2016
Appointment of Mr Duncan James Orange as a director on 1 September 2016
...
... and 78 more events
01 Apr 2008
Appointment terminated director D.W. director 1 LIMITED
01 Apr 2008
Appointment terminated secretary D.W. company services LIMITED
01 Apr 2008
Director appointed lloyd john charles dunn
01 Apr 2008
Director and secretary appointed ian patrick brewer
21 Dec 2007
Incorporation
2 March 2010
Deed of assignment
Delivered: 18 March 2010
Status: Satisfied
on 20 January 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: Its entire right title and interest in the policy and all…
2 March 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied
on 20 January 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Debenture
Delivered: 20 November 2009
Status: Satisfied
on 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Debenture
Delivered: 2 April 2008
Status: Satisfied
on 18 June 2015
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…