BIG NOSE PROMOTIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 7SA

Company number 05067722
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address EAST ONE STUDIOS UNIVERSAL HOUSE, 88-94 WENTWORTH STREET, LONDON, ENGLAND, E1 7SA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 050677220008, created on 19 January 2017; Registration of charge 050677220007, created on 19 January 2017; Registered office address changed from The Green 29 Clerkenwell Green London EC1R 0DU to East One Studios Universal House 88-94 Wentworth Street London E1 7SA on 23 January 2017. The most likely internet sites of BIG NOSE PROMOTIONS LIMITED are www.bignosepromotions.co.uk, and www.big-nose-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Nose Promotions Limited is a Private Limited Company. The company registration number is 05067722. Big Nose Promotions Limited has been working since 09 March 2004. The present status of the company is Active. The registered address of Big Nose Promotions Limited is East One Studios Universal House 88 94 Wentworth Street London England E1 7sa. . ROBERTS, Gareth Howard Thomas is a Director of the company. TREGUER, Nicolas Antoine is a Director of the company. Secretary SILVER, Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCDONALD, Nicholas David has been resigned. Director RENSTEN, John Simon Christopher has been resigned. Director SILVER, Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
ROBERTS, Gareth Howard Thomas
Appointed Date: 19 January 2017
45 years old

Director
TREGUER, Nicolas Antoine
Appointed Date: 19 January 2017
42 years old

Resigned Directors

Secretary
SILVER, Charles
Resigned: 22 April 2010
Appointed Date: 09 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 2004
Appointed Date: 09 March 2004

Director
MCDONALD, Nicholas David
Resigned: 19 January 2017
Appointed Date: 22 April 2010
50 years old

Director
RENSTEN, John Simon Christopher
Resigned: 22 April 2010
Appointed Date: 09 March 2004
58 years old

Director
SILVER, Charles
Resigned: 17 January 2017
Appointed Date: 09 March 2004
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 2004
Appointed Date: 09 March 2004

BIG NOSE PROMOTIONS LIMITED Events

25 Jan 2017
Registration of charge 050677220008, created on 19 January 2017
25 Jan 2017
Registration of charge 050677220007, created on 19 January 2017
23 Jan 2017
Registered office address changed from The Green 29 Clerkenwell Green London EC1R 0DU to East One Studios Universal House 88-94 Wentworth Street London E1 7SA on 23 January 2017
23 Jan 2017
Appointment of Mr Gareth Howard Thomas Roberts as a director on 19 January 2017
23 Jan 2017
Appointment of Mr Nicolas Antoine Treguer as a director on 19 January 2017
...
... and 48 more events
29 Mar 2004
Secretary resigned
29 Mar 2004
Director resigned
29 Mar 2004
New director appointed
29 Mar 2004
New secretary appointed;new director appointed
09 Mar 2004
Incorporation

BIG NOSE PROMOTIONS LIMITED Charges

19 January 2017
Charge code 0506 7722 0008
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges as…
19 January 2017
Charge code 0506 7722 0007
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges to the…
16 July 2009
Mortgage
Delivered: 25 July 2009
Status: Satisfied on 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 clerkenwell green london t/no:ngl 843868 together with…
16 July 2009
Mortgage
Delivered: 25 July 2009
Status: Satisfied on 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The salmon and compass 58 penton street london…
16 July 2009
Debenture
Delivered: 21 July 2009
Status: Satisfied on 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2009
Rent deposit deed
Delivered: 18 April 2009
Status: Satisfied on 28 November 2016
Persons entitled: Karida Manufacturing Limited
Description: The deposit balance.
3 December 2004
Legal charge of licensed premises
Delivered: 9 December 2004
Status: Satisfied on 28 November 2016
Persons entitled: National Westminster Bank PLC
Description: 29 clerkenwell green london by way of fixed charge, the…
25 October 2004
Debenture
Delivered: 28 October 2004
Status: Satisfied on 9 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…