MARSHMADE LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2SJ

Company number 02909686
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address 19 KINGS AVENUE, EALING, LONDON, W5 2SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Helen Elizabeth Wesbrooke as a director on 20 March 2017; Termination of appointment of Helen Westbrooke as a secretary on 20 March 2017; Termination of appointment of Helen Westbrooke as a secretary on 20 March 2017. The most likely internet sites of MARSHMADE LIMITED are www.marshmade.co.uk, and www.marshmade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Balham Rail Station is 8.3 miles; to Bushey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshmade Limited is a Private Limited Company. The company registration number is 02909686. Marshmade Limited has been working since 17 March 1994. The present status of the company is Active. The registered address of Marshmade Limited is 19 Kings Avenue Ealing London W5 2sj. The company`s financial liabilities are £0.32k. It is £-0.95k against last year. The cash in hand is £0.32k. It is £-0.95k against last year. And the total assets are £0.32k, which is £-0.95k against last year. ARNOLD, Kate is a Director of the company. LEE, Francesca is a Director of the company. LIGERTWOOD, Patricia is a Director of the company. RUTHERFORD, Mark is a Director of the company. SELLARS, Alexander is a Director of the company. Secretary COLLINS, Ronald Nelson has been resigned. Secretary KAYE, Melissa has been resigned. Secretary SELLARS, Alexander has been resigned. Secretary WESTBROOKE, Helen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLINS, Ronald Nelson has been resigned. Director DIXON, George has been resigned. Director HAWLEY, Sasha Louise has been resigned. Director HENRY, Elizabeth has been resigned. Director KAYE, Melissa has been resigned. Director PASTERNACK, Laura has been resigned. Director RIDDLE, Andrew John has been resigned. Director SANTIS, George, Dr has been resigned. Director STEEL, Andrew James has been resigned. Director VAN GELDEREN, Marjan has been resigned. Director WAKEFORD, Ben has been resigned. Director WESBROOKE, Helen Elizabeth has been resigned. Director WONG, Michael Chiu Kwong has been resigned. Director WONG, Tracey Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


marshmade Key Finiance

LIABILITIES £0.32k
-76%
CASH £0.32k
-76%
TOTAL ASSETS £0.32k
-76%
All Financial Figures

Current Directors

Director
ARNOLD, Kate
Appointed Date: 10 February 2006
52 years old

Director
LEE, Francesca
Appointed Date: 25 November 2014
42 years old

Director
LIGERTWOOD, Patricia
Appointed Date: 11 May 2010
68 years old

Director
RUTHERFORD, Mark
Appointed Date: 10 February 2006
55 years old

Director
SELLARS, Alexander
Appointed Date: 31 July 1995
66 years old

Resigned Directors

Secretary
COLLINS, Ronald Nelson
Resigned: 26 May 1995
Appointed Date: 15 April 1994

Secretary
KAYE, Melissa
Resigned: 10 February 2006
Appointed Date: 16 July 2005

Secretary
SELLARS, Alexander
Resigned: 15 July 2005
Appointed Date: 31 July 1995

Secretary
WESTBROOKE, Helen
Resigned: 20 March 2017
Appointed Date: 24 August 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 April 1994
Appointed Date: 17 March 1994

Director
COLLINS, Ronald Nelson
Resigned: 01 January 2010
Appointed Date: 15 April 1994
100 years old

Director
DIXON, George
Resigned: 24 March 2014
Appointed Date: 08 April 2013
40 years old

Director
HAWLEY, Sasha Louise
Resigned: 04 February 2005
Appointed Date: 14 December 1996
58 years old

Director
HENRY, Elizabeth
Resigned: 01 January 2006
Appointed Date: 31 July 1995
74 years old

Director
KAYE, Melissa
Resigned: 10 February 2006
Appointed Date: 24 August 1999
54 years old

Director
PASTERNACK, Laura
Resigned: 11 October 2014
Appointed Date: 25 March 2014
69 years old

Director
RIDDLE, Andrew John
Resigned: 20 July 1999
Appointed Date: 14 December 1996
58 years old

Director
SANTIS, George, Dr
Resigned: 31 October 1996
Appointed Date: 31 July 1995
66 years old

Director
STEEL, Andrew James
Resigned: 10 February 2006
Appointed Date: 24 August 1999
56 years old

Director
VAN GELDEREN, Marjan
Resigned: 20 July 1999
Appointed Date: 14 December 1996
55 years old

Director
WAKEFORD, Ben
Resigned: 02 February 2013
Appointed Date: 22 March 2006
50 years old

Director
WESBROOKE, Helen Elizabeth
Resigned: 20 March 2017
Appointed Date: 12 July 2005
44 years old

Director
WONG, Michael Chiu Kwong
Resigned: 13 March 1999
Appointed Date: 15 April 1994
62 years old

Director
WONG, Tracey Ann
Resigned: 01 January 2006
Appointed Date: 24 August 1999
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 April 1994
Appointed Date: 17 March 1994

Persons With Significant Control

Miss Helen Elizabeth Westbrooke
Notified on: 1 December 2016
44 years old
Nature of control: Has significant influence or control

Ms Patricia Litgerwood
Notified on: 1 December 2016
68 years old
Nature of control: Has significant influence or control

Mr Alex Sellers
Notified on: 1 December 2016
66 years old
Nature of control: Has significant influence or control

Miss Kate Arnold
Notified on: 1 December 2016
52 years old
Nature of control: Has significant influence or control

Mr Mark Rutherford
Notified on: 1 December 2016
55 years old
Nature of control: Has significant influence or control

Miss Francesca Lee
Notified on: 1 December 2016
42 years old
Nature of control: Has significant influence or control

MARSHMADE LIMITED Events

21 Mar 2017
Termination of appointment of Helen Elizabeth Wesbrooke as a director on 20 March 2017
21 Mar 2017
Termination of appointment of Helen Westbrooke as a secretary on 20 March 2017
21 Mar 2017
Termination of appointment of Helen Westbrooke as a secretary on 20 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
...
... and 82 more events
14 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1994
Registered office changed on 08/06/94 from: c/o charles stuart 32/36 bath road hounslow middlesex TW3 3EF

06 May 1994
Registered office changed on 06/05/94 from: classic house 174-180 old street london EC1V 9BP

17 Mar 1994
Incorporation