BIGIN MARKETING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 03131667
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Antonio Bertil Rosado on 15 November 2016; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of BIGIN MARKETING LIMITED are www.biginmarketing.co.uk, and www.bigin-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bigin Marketing Limited is a Private Limited Company. The company registration number is 03131667. Bigin Marketing Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Bigin Marketing Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . ROSADO, Antonio Bertil is a Director of the company. Secretary EVERED, Anthony Keith has been resigned. Secretary KOTYK, Valeria Igorevna has been resigned. Secretary STEWART, Geoffrey has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director EVERED, Anthony Keith has been resigned. Director GEORGIADES, Michael Nicou has been resigned. Director KILLIP, Alan Martin has been resigned. Director LUCAS, Michael Charles has been resigned. Director MASON, Darren Brian has been resigned. Director MUNSON, Neville John has been resigned. Director TIMINIS, Loizos K/A Louis has been resigned. Director TURNER, James Thomas has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROSADO, Antonio Bertil
Appointed Date: 15 November 2016
70 years old

Resigned Directors

Secretary
EVERED, Anthony Keith
Resigned: 01 May 2002
Appointed Date: 22 December 1997

Secretary
KOTYK, Valeria Igorevna
Resigned: 29 December 2008
Appointed Date: 01 May 2002

Secretary
STEWART, Geoffrey
Resigned: 22 December 1997
Appointed Date: 28 February 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 22 February 1996
Appointed Date: 28 November 1995

Director
EVERED, Anthony Keith
Resigned: 30 December 2008
Appointed Date: 30 April 2002
75 years old

Director
GEORGIADES, Michael Nicou
Resigned: 15 November 2016
Appointed Date: 08 July 2016
77 years old

Director
KILLIP, Alan Martin
Resigned: 22 December 1997
Appointed Date: 01 October 1997
70 years old

Director
LUCAS, Michael Charles
Resigned: 30 April 2002
Appointed Date: 30 April 2001
65 years old

Director
MASON, Darren Brian
Resigned: 30 April 2001
Appointed Date: 01 April 2000
55 years old

Director
MUNSON, Neville John
Resigned: 01 October 1997
Appointed Date: 28 February 1996
64 years old

Director
TIMINIS, Loizos K/A Louis
Resigned: 08 July 2016
Appointed Date: 31 December 2008
61 years old

Director
TURNER, James Thomas
Resigned: 31 March 2000
Appointed Date: 22 December 1997
87 years old

Nominee Director
LUFMER LIMITED
Resigned: 22 February 1996
Appointed Date: 28 November 1995

Persons With Significant Control

Mr Antonio Rosado
Notified on: 15 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BIGIN MARKETING LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
28 Nov 2016
Director's details changed for Mr Antonio Bertil Rosado on 15 November 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Nov 2016
Termination of appointment of Michael Nicou Georgiades as a director on 15 November 2016
18 Nov 2016
Appointment of Mr Antonio Bertil Rosado as a director on 15 November 2016
...
... and 67 more events
06 Mar 1996
Ad 28/02/96--------- £ si 99@1=99 £ ic 1/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Accounting reference date notified as 31/12
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 1995
Incorporation