BILLY MARSH ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6BD

Company number 02168257
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address 4A EXMOOR STREET, LONDON, W10 6BD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of BILLY MARSH ASSOCIATES LIMITED are www.billymarshassociates.co.uk, and www.billy-marsh-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Billy Marsh Associates Limited is a Private Limited Company. The company registration number is 02168257. Billy Marsh Associates Limited has been working since 22 September 1987. The present status of the company is Active. The registered address of Billy Marsh Associates Limited is 4a Exmoor Street London W10 6bd. . ALLEN-TURNER, Richard is a Director of the company. ASLETT, Robert is a Director of the company. BALL, Janet Mary is a Director of the company. MOWLL, James Basil is a Director of the company. PERKINS, Grainne is a Director of the company. ROBINSON, Tim is a Director of the company. THODAY, Jon is a Director of the company. Secretary BALL, Janet Mary has been resigned. Director BALL, Anthony George has been resigned. Director COTTON, William Frederick, Sir has been resigned. Director MARSH, William Rawlinson has been resigned. Director WESTRIP, Suzanne Elizabeth has been resigned. Director WINTERS, Ray Paul has been resigned. The company operates in "Artistic creation".


Current Directors

Director
ALLEN-TURNER, Richard
Appointed Date: 07 April 2015
59 years old

Director
ASLETT, Robert
Appointed Date: 07 April 2015
57 years old

Director
BALL, Janet Mary

78 years old

Director
MOWLL, James Basil
Appointed Date: 07 April 2015
50 years old

Director
PERKINS, Grainne
Appointed Date: 07 April 2015
61 years old

Director
ROBINSON, Tim
Appointed Date: 05 September 2016
54 years old

Director
THODAY, Jon
Appointed Date: 07 April 2015
64 years old

Resigned Directors

Secretary
BALL, Janet Mary
Resigned: 07 April 2015

Director
BALL, Anthony George
Resigned: 07 April 2015
Appointed Date: 06 January 1996
90 years old

Director
COTTON, William Frederick, Sir
Resigned: 11 August 2008
Appointed Date: 19 May 1998
97 years old

Director
MARSH, William Rawlinson
Resigned: 19 December 1995
108 years old

Director
WESTRIP, Suzanne Elizabeth
Resigned: 07 April 2015
Appointed Date: 01 September 1998
54 years old

Director
WINTERS, Ray Paul
Resigned: 31 July 2016
Appointed Date: 07 April 2015
63 years old

Persons With Significant Control

Billy Marsh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILLY MARSH ASSOCIATES LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
27 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
27 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
...
... and 104 more events
25 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1987
Wd 29/10/87 pd 27/10/87--------- £ si 2@1
18 Nov 1987
Wd 29/10/87 pd 27/10/87--------- £ si 2@1

13 Oct 1987
Company name changed camshaw LIMITED\certificate issued on 14/10/87

22 Sep 1987
Incorporation