THE BIG GREEN PARCEL MACHINE LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8UH
Company number 03125293
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Confirmation statement made on 12 November 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 MACHINE LIMITED are www.thebiggreenparcelmachine.co.uk, and www.the-big-green-parcel-machine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The Big Green Parcel Machine Limited is a Private Limited Company. The company registration number is 03125293. The Big Green Parcel Machine Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of The Big Green Parcel Machine 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 ROGERS, William Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BREWER, Ian Patrick has been resigned. Director DUNN, Lloyd John Charles has been resigned. Director GOULD, Sidney has been resigned. Director GREGORY, Paul Henry has been resigned. Director GRESHAM, Nicholas John has been resigned. Director JENKINS, Robert Ian has been resigned. Director KENYON, Martin has been resigned. Director MASON, Antony Everard has been resigned. Director ROGERS, William Michael has been resigned. Director SERIES, Ronald Charles has been resigned. Director TENNANT, Christopher John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
MARRINER, Stuart Steven
Appointed Date: 19 December 2014

Director
BAUERNFEIND, David Gregory
Appointed Date: 01 October 2016
57 years old

Director
BUNTING, Jonathan Michael
Appointed Date: 19 December 2014
54 years old

Director
CASHMORE, Mark Richard
Appointed Date: 19 December 2014
65 years old

Director
ORANGE, Duncan James
Appointed Date: 01 September 2016
55 years old

Director
WARD, Christian Robert Philip
Appointed Date: 29 June 2015
53 years old

Resigned Directors

Secretary
BREWER, Ian Patrick
Resigned: 19 December 2014
Appointed Date: 03 July 2006

Secretary
ROGERS, William Michael
Resigned: 03 July 2006
Appointed Date: 21 November 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 November 1995
Appointed Date: 13 November 1995

Director
BREWER, Ian Patrick
Resigned: 24 June 2016
Appointed Date: 27 March 2007
60 years old

Director
DUNN, Lloyd John Charles
Resigned: 01 August 2015
Appointed Date: 29 May 2002
67 years old

Director
GOULD, Sidney
Resigned: 31 January 2002
Appointed Date: 02 February 1996
94 years old

Director
GREGORY, Paul Henry
Resigned: 30 August 2002
Appointed Date: 21 November 1995
75 years old

Director
GRESHAM, Nicholas John
Resigned: 01 October 2016
Appointed Date: 19 December 2014
54 years old

Director
JENKINS, Robert Ian
Resigned: 03 May 2005
Appointed Date: 02 February 1996
73 years old

Director
KENYON, Martin
Resigned: 26 March 2004
Appointed Date: 07 May 2002
65 years old

Director
MASON, Antony Everard
Resigned: 31 December 2001
Appointed Date: 21 November 1995
87 years old

Director
ROGERS, William Michael
Resigned: 03 July 2006
Appointed Date: 21 November 1995
73 years old

Director
SERIES, Ronald Charles
Resigned: 16 May 2005
Appointed Date: 01 February 2002
74 years old

Director
TENNANT, Christopher John
Resigned: 16 May 2005
Appointed Date: 03 May 2005
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 November 1995
Appointed Date: 13 November 1995

Persons With Significant Control

The Big Green Parcel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BIG GREEN PARCEL MACHINE LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Nov 2016
Confirmation statement made on 12 November 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 165 more events
05 Dec 1995
New director appointed
05 Dec 1995
Director resigned
05 Dec 1995
New secretary appointed;new director appointed
04 Dec 1995
Secretary resigned
13 Nov 1995
Incorporation

THE BIG GREEN PARCEL MACHINE LIMITED Charges

2 March 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied on 20 January 2015
Persons entitled: Bank of Scotland PLC (As Security 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…
16 May 2005
Debenture
Delivered: 31 May 2005
Status: Satisfied on 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 March 1996
Deed of assignment of life policies
Delivered: 4 March 1996
Status: Satisfied on 20 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies (as listed on the form 395) and all monies…
19 December 1995
Charge
Delivered: 22 December 1995
Status: Satisfied on 20 May 2005
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1995
Debenture
Delivered: 21 December 1995
Status: Satisfied on 20 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…