THE BIG D COMPANY LIMITED

St John's Deaf Community Centre St John's Deaf Community Centre, London, N4 2HE, England
StatusDISSOLVED
Company No.03031053
CategoryPrivate Limited Company
Incorporated09 Mar 1995
Age29 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 28 days

SUMMARY

THE BIG D COMPANY LIMITED is an dissolved private limited company with number 03031053. It was incorporated 29 years, 2 months, 12 days ago, on 09 March 1995 and it was dissolved 1 year, 3 months, 28 days ago, on 24 January 2023. The company address is St John's Deaf Community Centre St John's Deaf Community Centre, London, N4 2HE, England.



People

RICHARDS, Linda Margaret

Director

Trainer / Interpreter

ACTIVE

Assigned on 26 Oct 2019

Current time on role 4 years, 6 months, 26 days

BARRY, Damian Joseph

Secretary

RESIGNED

Assigned on 28 Apr 2017

Resigned on 19 Jul 2020

Time on role 3 years, 2 months, 21 days

BUXTON, David Colleton

Secretary

RESIGNED

Assigned on 10 Aug 2012

Resigned on 17 Mar 2017

Time on role 4 years, 7 months, 7 days

GIBBONS, David Victor

Secretary

RESIGNED

Assigned on 17 Apr 1998

Resigned on 31 May 2000

Time on role 2 years, 1 month, 14 days

HORTON, Graham Stuart Edward

Secretary

RESIGNED

Assigned on 25 Jan 1997

Resigned on 22 Jan 1998

Time on role 11 months, 28 days

MORRIS, John Ernest

Secretary

RESIGNED

Assigned on 24 Jun 2000

Resigned on 06 Mar 2012

Time on role 11 years, 8 months, 12 days

WHITEHEAD, Steven

Secretary

RESIGNED

Assigned on 09 Mar 1995

Resigned on 24 Jan 1997

Time on role 1 year, 10 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Mar 1995

Resigned on 09 Mar 1995

Time on role

ALKER, Douglas

Director

Retired

RESIGNED

Assigned on 23 Mar 2005

Resigned on 10 Jul 2007

Time on role 2 years, 3 months, 18 days

BARRY, Damian Joseph

Director

Director

RESIGNED

Assigned on 10 Aug 2012

Resigned on 27 Jun 2015

Time on role 2 years, 10 months, 17 days

CLARK, Rosemary Jean

Director

Retired

RESIGNED

Assigned on 12 Jul 1996

Resigned on 18 Mar 2000

Time on role 3 years, 8 months, 6 days

CONWAY, Kathryn Mary

Director

Draughtsperson

RESIGNED

Assigned on 09 Mar 1995

Resigned on 12 Jul 1996

Time on role 1 year, 4 months, 3 days

DAY, Linda Christine

Director

Director

RESIGNED

Assigned on 27 Jun 2015

Resigned on 14 Apr 2018

Time on role 2 years, 9 months, 17 days

DYAB, Agnes Louise

Director

Training Manager

RESIGNED

Assigned on 14 Apr 2018

Resigned on 26 Oct 2019

Time on role 1 year, 6 months, 12 days

FIELDING-JACKSON, Eva

Director

Youth Development Worker

RESIGNED

Assigned on 27 Jun 2009

Resigned on 31 Dec 2011

Time on role 2 years, 6 months, 4 days

HOLMES, Andrew Murray

Director

Retired

RESIGNED

Assigned on 09 Mar 1995

Resigned on 31 Dec 2002

Time on role 7 years, 9 months, 22 days

MURPHY, Francis Patrick

Director

Manager At Newcastle College

RESIGNED

Assigned on 09 Jun 2007

Resigned on 28 Jun 2009

Time on role 2 years, 19 days

MURRAY, Alan David

Director

Learning Support Coordinator

RESIGNED

Assigned on 18 Mar 2000

Resigned on 31 Dec 2005

Time on role 5 years, 9 months, 13 days

MURRAY, Alan David

Director

Local Govt Officer

RESIGNED

Assigned on 12 Jul 1996

Resigned on 31 Dec 1996

Time on role 5 months, 19 days

PILKINGTON, Tony, Mr.

Director

Social Worker

RESIGNED

Assigned on 12 Jul 1996

Resigned on 31 Dec 1996

Time on role 5 months, 19 days

PURSER, John

Director

Compositor

RESIGNED

Assigned on 09 Mar 1995

Resigned on 12 Jul 1996

Time on role 1 year, 4 months, 3 days

RILEY, Terence Anthony, Obe

Director

Ceo

RESIGNED

Assigned on 27 Jun 2009

Resigned on 14 Apr 2018

Time on role 8 years, 9 months, 17 days

SIMMONDS, Sylvia Olive

Director

Teacher

RESIGNED

Assigned on 09 Jun 2007

Resigned on 28 Jun 2009

Time on role 2 years, 19 days


Some Companies

AMC MECHANICAL LTD

9 HONE HILL,SANDHURST,GU47 9DH

Number:11560024
Status:ACTIVE
Category:Private Limited Company

BANCROFT MEATS LIMITED

29 ULSWATER CRESCENT,COULSDON,CR5 2HR

Number:07708777
Status:ACTIVE
Category:Private Limited Company

CLOYHOUSE DEVELOPMENTS LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09638311
Status:ACTIVE
Category:Private Limited Company

CONTINVEST L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL025578
Status:ACTIVE
Category:Limited Partnership

ELICHI LIMITED

123 DAWLEY,WELWYN GARDEN CITY,AL7 1EB

Number:10111117
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 974) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07013047
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