BIG BANG PROMOTIONS INTERNATIONAL LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.02731883
CategoryPrivate Limited Company
Incorporated16 Jul 1992
Age31 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2022
Years1 year, 7 months, 23 days

SUMMARY

BIG BANG PROMOTIONS INTERNATIONAL LIMITED is an dissolved private limited company with number 02731883. It was incorporated 31 years, 10 months, 20 days ago, on 16 July 1992 and it was dissolved 1 year, 7 months, 23 days ago, on 13 October 2022. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



People

SNAPE, Jon

Secretary

Managing Director

ACTIVE

Assigned on 01 Jan 1995

Current time on role 29 years, 5 months, 4 days

FIELD, James

Director

Operations Director

ACTIVE

Assigned on 01 Jan 2010

Current time on role 14 years, 5 months, 4 days

RIDELL, Andrew John

Director

Director

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 4 days

DAVIES, Michael John

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Jan 1995

Time on role 7 months

THORNTON, Andrew David

Secretary

RESIGNED

Assigned on 16 Jul 1992

Resigned on 01 Jun 1994

Time on role 1 year, 10 months, 16 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jul 1992

Resigned on 16 Jul 1992

Time on role

DAVIES, Michael John

Director

Company Director

RESIGNED

Assigned on 08 Feb 1994

Resigned on 31 Dec 1994

Time on role 10 months, 23 days

NICHOLLS, Jonathan

Director

Company Director

RESIGNED

Assigned on 01 Jun 1994

Resigned on 14 Aug 1995

Time on role 1 year, 2 months, 13 days

SMITH, Barry

Director

Proprietor Of Rest Home For The Elderly

RESIGNED

Assigned on 16 Jul 1992

Resigned on 18 Oct 1993

Time on role 1 year, 3 months, 2 days

SNAPE, Jon

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 24 Aug 2021

Time on role 26 years, 7 months, 23 days

SNAPE, Philip

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 2009

Time on role 14 years, 11 months, 30 days

TAYLOR, Rachel Louise

Director

Development Officer

RESIGNED

Assigned on 01 Aug 1994

Resigned on 31 Dec 1994

Time on role 4 months, 30 days

THORNTON, Victoria Mary

Director

Outdoor Activities Consultant

RESIGNED

Assigned on 16 Jul 1992

Resigned on 01 Jun 1994

Time on role 1 year, 10 months, 16 days

WRENSHALL, Andrew David

Director

Company Director

RESIGNED

Assigned on 16 Oct 1992

Resigned on 08 Feb 1994

Time on role 1 year, 3 months, 23 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 16 Jul 1992

Time on role


Some Companies

A. E. R. D. SOLUTIONS LIMITED

46 FLORENCE ROAD,SOUTH CROYDON,CR2 0PP

Number:09149753
Status:ACTIVE
Category:Private Limited Company

BRANDED CUPCAKES LIMITED

21 ROBINSWAY,WALTON-ON-THAMES,KT12 5QY

Number:11166816
Status:ACTIVE
Category:Private Limited Company

BRIDGE PETROLEUM 2 LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:10045738
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SCHOOLS LIMITED

TILSHEAD HOUSE,SALISBURY,SP3 4RX

Number:03837284
Status:ACTIVE
Category:Private Limited Company

ORBITAL GARAGE LTD.

UNIT 1,HULL,HU9 1PP

Number:09217584
Status:ACTIVE
Category:Private Limited Company

RUBBER AND PLASTIC COLLECTION SERVICES LIMITED

UNIT 1 CURRIDGE FARM & BUSINESS PARK,NEWBURY,RG18 9AA

Number:02651758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source