THE BIG KICK COMPANY LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5NB
Company number 03756524
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address 1 CARTERS ROW, HATFIELD PARK, HATFIELD, HERTS, AL9 5NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Barbara Holgate as a director on 14 October 2016; Director's details changed for Barbara Holgate on 1 January 2016. The most likely internet sites of THE BIG KICK COMPANY LIMITED are www.thebigkickcompany.co.uk, and www.the-big-kick-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The Big Kick Company Limited is a Private Limited Company. The company registration number is 03756524. The Big Kick Company Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of The Big Kick Company Limited is 1 Carters Row Hatfield Park Hatfield Herts Al9 5nb. . AGGARWAL, Paul is a Director of the company. DAVIES, Shelley Alexandra is a Director of the company. MITCHELL, Alistair Ralph is a Director of the company. O'BRIEN, Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MORGAN, Gwynne Charles has been resigned. Secretary PERRY, Duncan Karl has been resigned. Secretary SIMMONS, Kenneth Roy has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HOLGATE, Barbara has been resigned. Director SIMMONS, Deborah has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AGGARWAL, Paul
Appointed Date: 03 December 2011
57 years old

Director
DAVIES, Shelley Alexandra
Appointed Date: 09 April 2009
67 years old

Director
MITCHELL, Alistair Ralph
Appointed Date: 09 April 2009
69 years old

Director
O'BRIEN, Anthony
Appointed Date: 23 October 2012
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Secretary
MORGAN, Gwynne Charles
Resigned: 31 May 2013
Appointed Date: 01 August 2006

Secretary
PERRY, Duncan Karl
Resigned: 11 December 2000
Appointed Date: 21 April 1999

Secretary
SIMMONS, Kenneth Roy
Resigned: 18 July 2006
Appointed Date: 11 December 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 April 1999
Appointed Date: 21 April 1999
73 years old

Director
HOLGATE, Barbara
Resigned: 14 October 2016
Appointed Date: 01 January 2004
61 years old

Director
SIMMONS, Deborah
Resigned: 09 April 2009
Appointed Date: 21 April 1999
63 years old

THE BIG KICK COMPANY LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
26 Oct 2016
Termination of appointment of Barbara Holgate as a director on 14 October 2016
28 Apr 2016
Director's details changed for Barbara Holgate on 1 January 2016
27 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,111

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
08 May 1999
New director appointed
30 Apr 1999
Registered office changed on 30/04/99 from: nationwide company services LTD 152-160 city road london EC1V 2HH
30 Apr 1999
Director resigned
30 Apr 1999
Secretary resigned
21 Apr 1999
Incorporation

THE BIG KICK COMPANY LIMITED Charges

18 October 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Rent deposit deed
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Gascoyne Holdings Limited
Description: The chargee charges to the chargor his interest in the rent…
30 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 2001
Debenture
Delivered: 5 December 2001
Status: Satisfied on 16 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…