BIG BOX GP LIMITED
LONDON 2163RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR
Company number 04327845
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of BIG BOX GP LIMITED are www.bigboxgp.co.uk, and www.big-box-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Box Gp Limited is a Private Limited Company. The company registration number is 04327845. Big Box Gp Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Big Box Gp Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. GULLIFORD, Andrew Stephen is a Director of the company. HOLLAND, Alan Michael is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WATTS, Nigel Anthony has been resigned. Secretary WHALLEY, Amanda has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ANDREWS, Michael John has been resigned. Director CLAYTON, Susan Vivien has been resigned. Director COOPER-PARRY, Peter Roger has been resigned. Director COULSTON, Adam Philip has been resigned. Director CROWLEY, David Gabriel has been resigned. Director DAWSON, Peter Allan has been resigned. Director HOSKYN, Peter Charles, Frics has been resigned. Director LITTLE, Adrian James has been resigned. Director LOWE, Philip John has been resigned. Director MOSS, Steven Neil has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director TAN, Li Pin has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
GULLIFORD, Andrew Stephen
Appointed Date: 18 July 2012
63 years old

Director
HOLLAND, Alan Michael
Appointed Date: 18 July 2012
52 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 19 May 2003

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WATTS, Nigel Anthony
Resigned: 19 May 2003
Appointed Date: 04 July 2002

Secretary
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Nominee Secretary
SISEC LIMITED
Resigned: 05 July 2002
Appointed Date: 23 November 2001

Director
ANDREWS, Michael John
Resigned: 02 October 2009
Appointed Date: 04 July 2002
67 years old

Director
CLAYTON, Susan Vivien
Resigned: 02 February 2011
Appointed Date: 10 June 2004
68 years old

Director
COOPER-PARRY, Peter Roger
Resigned: 04 June 2010
Appointed Date: 12 July 2004
63 years old

Director
COULSTON, Adam Philip
Resigned: 31 March 2015
Appointed Date: 25 March 2013
45 years old

Director
CROWLEY, David Gabriel
Resigned: 17 June 2015
Appointed Date: 31 March 2015
72 years old

Director
DAWSON, Peter Allan
Resigned: 04 June 2004
Appointed Date: 04 July 2002
54 years old

Director
HOSKYN, Peter Charles, Frics
Resigned: 31 October 2007
Appointed Date: 02 June 2004
76 years old

Director
LITTLE, Adrian James
Resigned: 17 June 2015
Appointed Date: 24 June 2011
66 years old

Director
LOWE, Philip John
Resigned: 20 February 2013
Appointed Date: 16 June 2010
65 years old

Director
MOSS, Steven Neil
Resigned: 04 June 2010
Appointed Date: 10 July 2009
60 years old

Director
PROCTOR, David Richard
Resigned: 18 July 2012
Appointed Date: 07 October 2009
52 years old

Director
REDDING, Philip Anthony
Resigned: 18 July 2012
Appointed Date: 07 October 2009
57 years old

Director
TAN, Li Pin
Resigned: 04 June 2010
Appointed Date: 22 May 2008
49 years old

Nominee Director
LOVITING LIMITED
Resigned: 04 July 2002
Appointed Date: 23 November 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 23 November 2001

BIG BOX GP LIMITED Events

11 Jan 2017
Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013
29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

08 Sep 2015
Full accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 98 more events
12 Jul 2002
Secretary resigned
12 Jul 2002
Accounting reference date extended from 30/11/02 to 31/12/02
12 Jul 2002
Registered office changed on 12/07/02 from: 21 holborn viaduct london EC1A 2DY
03 Jul 2002
Company name changed 2163RD single member shelf inves tment company LIMITED\certificate issued on 03/07/02
23 Nov 2001
Incorporation

BIG BOX GP LIMITED Charges

20 July 2009
Security interest agreement relating to securities and related rights
Delivered: 6 August 2009
Status: Satisfied on 22 July 2014
Persons entitled: Westdeutsche Immobilienbank Ag, as Security Trustee for the Finance Parties
Description: First priority security interest in the collateral being…
20 July 2009
Debenture
Delivered: 6 August 2009
Status: Satisfied on 22 July 2014
Persons entitled: Westdeutsche Immobilienbank Ag, as Security Trustee for the Finance Parties
Description: Axis park langley berkshire f/h t/no BK412089, l/h t/no…
20 July 2009
Debenture
Delivered: 6 August 2009
Status: Satisfied on 22 July 2014
Persons entitled: Westdeutsche Immobilienbank Ag, as Security Trustee for the Finance Parties
Description: Axis park langley berkshire f/h t/no BK412089, l/h t/no…
2 June 2004
Deed of debenture
Delivered: 15 June 2004
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land and buildings on the west side of…
2 June 2004
Deed of debenture
Delivered: 15 June 2004
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land and buildings on the west side of…
2 June 2004
Security interest agreement
Delivered: 15 June 2004
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Interest in the collateral. See the mortgage charge…