OURBIGDAY LIMITED
LONDON STAPLELINE LIMITED

Hellopages » Greater London » Wandsworth » SW11 1SA
Company number 03848549
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address MOSS BROS GROUP PLC, 8 SAINT JOHNS HILL, LONDON, SW11 1SA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016; Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016. The most likely internet sites of OURBIGDAY LIMITED are www.ourbigday.co.uk, and www.ourbigday.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ourbigday Limited is a Private Limited Company. The company registration number is 03848549. Ourbigday Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Ourbigday Limited is Moss Bros Group Plc 8 Saint Johns Hill London Sw11 1sa. . BENNETT, Anthony Paul is a Secretary of the company. BENNETT, Anthony Paul is a Director of the company. BRICK, Brian Denis is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MOSS, Peter James has been resigned. Secretary PIGGOTT, Robin has been resigned. Secretary SCOTT, Richard John has been resigned. Secretary STEPHENS, Julia has been resigned. Director BARNES, Lee has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GEE, Rowland Jacob has been resigned. Director HITCHCOCK, Michael Paul has been resigned. Director MOUNTFORD, Philip Francis has been resigned. Director MURRAY, Roddy has been resigned. Director PIGGOTT, Robin Andrew Keir Wedderburn has been resigned. Director SCOTT, Richard John has been resigned. Director SINGER, Thomas Daniel has been resigned. Director STEPHENS, Julia has been resigned. Director WHITE, Jeremy Nigel has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BENNETT, Anthony Paul
Appointed Date: 15 August 2016

Director
BENNETT, Anthony Paul
Appointed Date: 15 August 2016
56 years old

Director
BRICK, Brian Denis
Appointed Date: 01 May 2010
65 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 29 September 1999
Appointed Date: 27 September 1999

Secretary
MOSS, Peter James
Resigned: 31 March 2001
Appointed Date: 29 September 1999

Secretary
PIGGOTT, Robin
Resigned: 20 May 2016
Appointed Date: 17 February 2011

Secretary
SCOTT, Richard John
Resigned: 04 July 2001
Appointed Date: 01 April 2001

Secretary
STEPHENS, Julia
Resigned: 17 February 2011
Appointed Date: 04 July 2001

Director
BARNES, Lee
Resigned: 15 March 2000
Appointed Date: 01 October 1999
63 years old

Nominee Director
DOYLE, Betty June
Resigned: 29 September 1999
Appointed Date: 27 September 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 September 1999
Appointed Date: 27 September 1999
84 years old

Director
GEE, Rowland Jacob
Resigned: 25 September 2008
Appointed Date: 29 September 1999
80 years old

Director
HITCHCOCK, Michael Paul
Resigned: 30 April 2010
Appointed Date: 25 September 2008
61 years old

Director
MOUNTFORD, Philip Francis
Resigned: 19 January 2009
Appointed Date: 07 November 2005
61 years old

Director
MURRAY, Roddy
Resigned: 07 November 2005
Appointed Date: 25 June 2002
65 years old

Director
PIGGOTT, Robin Andrew Keir Wedderburn
Resigned: 20 May 2016
Appointed Date: 17 February 2011
68 years old

Director
SCOTT, Richard John
Resigned: 25 June 2002
Appointed Date: 01 November 2000
79 years old

Director
SINGER, Thomas Daniel
Resigned: 16 December 2000
Appointed Date: 29 September 1999
62 years old

Director
STEPHENS, Julia
Resigned: 17 February 2011
Appointed Date: 19 January 2009
59 years old

Director
WHITE, Jeremy Nigel
Resigned: 11 January 2001
Appointed Date: 01 October 1999
71 years old

Persons With Significant Control

Moss Bros Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OURBIGDAY LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
15 Aug 2016
Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016
15 Aug 2016
Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016
24 May 2016
Accounts for a dormant company made up to 30 January 2016
23 May 2016
Termination of appointment of Robin Piggott as a secretary on 20 May 2016
...
... and 68 more events
08 Oct 1999
New director appointed
08 Oct 1999
New director appointed
08 Oct 1999
Registered office changed on 08/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP
08 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1999
Incorporation