BIG COMMUNICATIONS LIMITED

4 officers / 19 resignations

LANGFORD, Michael Smuts

Correspondence address
The Old Sawmills Filleigh, Barnstaple, England, EX32 0RN
Role ACTIVE
director
Date of birth
January 1979
Appointed on
21 March 2024
Nationality
South African,British
Occupation
Chartered Accountant

FITZWILLIAM, PETER DAVID CAMPBELL

Correspondence address
THE OLD SAWMILLS FILLEIGH, BARNSTAPLE, ENGLAND, EX32 0RN
Role ACTIVE
Secretary
Appointed on
27 November 2017
Nationality
NATIONALITY UNKNOWN

FITZWILLIAM, PETER DAVID CAMPBELL

Correspondence address
THE OLD SAWMILLS FILLEIGH, BARNSTAPLE, ENGLAND, EX32 0RN
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
19 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BOGG, DYLAN

Correspondence address
COCK ABINGDON FARM, GOADBY ROAD, HALLATON, LEICESTERSHIRE, LE16 8UZ
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
17 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE16 8UZ £1,741,000


SHURVILLE, JERRAM

Correspondence address
LITTLE SHARLOWES, FLAUNDEN, HERTFORDSHIRE, UNITED KINGDOM, HP3 0PP
Role RESIGNED
Secretary
Appointed on
1 October 2010
Resigned on
4 April 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HP3 0PP £1,405,000

SANDERS, JOHN WILLIAM ALBAN

Correspondence address
10 SARACEN DRIVE, BALSALL COMMON, WEST MIDLANDS, CV7 7UA
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 May 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV7 7UA £911,000

ALDERSON, TIMOTHY BUCKLER

Correspondence address
30 ARUNDEL TERRACE, BARNES, LONDON, SW13 8DS
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 September 2007
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 8DS £1,108,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 4TU
Role RESIGNED
Secretary
Appointed on
28 June 2006
Resigned on
1 October 2010
Nationality
BRITISH

FERGUSON, IAIN FRASER

Correspondence address
CHURT HOUSE, CHURT, FARNHAM, SURREY, GU10 2PX
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
17 June 2006
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2PX £2,534,000

FIRTH, MARK PAUL

Correspondence address
THE OLD FARM HOUSE, MAYNS LANE, BURTON OVERY, LE8 9DP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
17 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE8 9DP £753,000

WRIGHT, Philip Charles

Correspondence address
Cleavers, Church Lane, Welford On Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
November 1964
Appointed on
17 June 2006
Resigned on
31 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

MORRIS, Christopher

Correspondence address
Spring Cottage, Kington Lane, Claverdon, Warwickshire, CV35 8PL
Role RESIGNED
director
Date of birth
March 1950
Appointed on
17 June 2006
Resigned on
30 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 8PL £1,997,000

SHURVILLE, JERRAM

Correspondence address
LITTLE SHARLOWES, FLAUNDEN, HERTFORDSHIRE, HP3 0PP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 February 2005
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP3 0PP £1,405,000

BANBURY, MARTIN JOHN

Correspondence address
ROOKERY FARM, COLES OAK LANE, DEDHAM, ESSEX, CO7 6DN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 February 2005
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO7 6DN £1,709,000

SHURVILLE, JERRAM

Correspondence address
LITTLE SHARLOWES, FLAUNDEN, HERTFORDSHIRE, HP3 0PP
Role RESIGNED
Secretary
Appointed on
2 February 2005
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP3 0PP £1,405,000

FIELDEN, JULIAN SCOTT

Correspondence address
7 ELLAR GARDENS, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6QA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
21 November 1997
Resigned on
13 May 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS29 6QA £699,000

THORNTON, MARTIN MATTHEW GEORGE

Correspondence address
CORNERSTONE ST LUCIA'S CLOSE, FARNLEY TYAS, HUDDERSFIELD, WEST YORKSHIRE, HD4 6UU
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
9 September 1996
Resigned on
21 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD4 6UU £961,000

MORRIS, Christopher

Correspondence address
Spring Cottage, Kington Lane, Claverdon, Warwickshire, CV35 8PL
Role RESIGNED
director
Date of birth
March 1950
Appointed on
11 June 1996
Resigned on
2 February 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV35 8PL £1,997,000

WRIGHT, Philip Charles

Correspondence address
Cleavers, Church Lane, Welford On Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
November 1964
Appointed on
22 May 1996
Resigned on
2 February 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV37 8EL £990,000

BOGG, DYLAN

Correspondence address
8 HORNBEAM CLOSE, OADBY, LEICESTER, LEICESTERSHIRE, LE2 4EQ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
5 March 1996
Resigned on
2 February 2005
Nationality
BRITISH
Occupation
ART DIRECTOR

Average house price in the postcode LE2 4EQ £423,000

FIRTH, MARK PAUL

Correspondence address
THE OLD FARM HOUSE, MAYNS LANE, BURTON OVERY, LE8 9DP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
5 March 1996
Resigned on
2 February 2005
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode LE8 9DP £753,000

HP SECRETARIAL SERVICES LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Nominee Secretary
Appointed on
22 February 1996
Resigned on
2 February 2005

HP DIRECTORS LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Nominee Director
Appointed on
22 February 1996
Resigned on
7 March 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company