About

Registered Number: 10142738
Date of Incorporation: 22/04/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

The Big Trust Ltd was registered on 22 April 2016, it's status in the Companies House registry is set to "Active". We don't know the number of employees at The Big Trust Ltd. There are 14 directors listed as English, Jane Christine, Forman, Mark Adrian, Mckay Ellis, Jean, O'neill, Tony, Corcoran, Paul, Birkett, Michael, Carey, Emma Lee, Cornish, Andrew John, Cregan, Kieran Jon, Fitzgerald, Ged Brian, Garrigan, Phillip John Charles, Heap, Helen Ruth, Holloway, Stephen, Professor, Irving, John Andrew for The Big Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Jane Christine 23 November 2018 - 1
FORMAN, Mark Adrian 22 April 2016 - 1
MCKAY ELLIS, Jean 23 January 2017 - 1
O'NEILL, Tony 22 April 2016 - 1
BIRKETT, Michael 04 January 2018 12 September 2018 1
CAREY, Emma Lee 27 February 2018 05 October 2018 1
CORNISH, Andrew John 22 April 2016 16 October 2017 1
CREGAN, Kieran Jon 22 April 2016 27 June 2018 1
FITZGERALD, Ged Brian 22 April 2016 08 January 2019 1
GARRIGAN, Phillip John Charles 22 April 2016 02 February 2018 1
HEAP, Helen Ruth 06 May 2016 07 December 2016 1
HOLLOWAY, Stephen, Professor 22 April 2016 09 October 2018 1
IRVING, John Andrew 27 July 2018 22 September 2020 1
Secretary Name Appointed Resigned Total Appointments
CORCORAN, Paul 22 April 2016 23 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM02 - Termination of appointment of secretary 23 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 04 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 04 January 2018
AA01 - Change of accounting reference date 30 November 2017
AD01 - Change of registered office address 13 November 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 16 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 07 December 2016
RESOLUTIONS - N/A 03 August 2016
MA - Memorandum and Articles 03 August 2016
AD01 - Change of registered office address 16 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
NEWINC - New incorporation documents 22 April 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.