BROWNBILL ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9AB

Company number 03804907
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address 10 SLINGSBY PLACE, LONDON, ENGLAND, WC2E 9AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 038049070002, created on 4 May 2017; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BROWNBILL ASSOCIATES LIMITED are www.brownbillassociates.co.uk, and www.brownbill-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brownbill Associates Limited is a Private Limited Company. The company registration number is 03804907. Brownbill Associates Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Brownbill Associates Limited is 10 Slingsby Place London England Wc2e 9ab. . BOOTY, Stephen Martin is a Director of the company. HARVEY, Robert John is a Director of the company. NABI, Ejaz Mahmud is a Director of the company. Secretary BROWNBILL, Catherine Ann has been resigned. Secretary GREEN, Fiona Alexandra has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BROWNBILL, Catherine Ann has been resigned. Director BROWNBILL, Philip Joseph has been resigned. Director BROWNBILL, Sara has been resigned. Director FRAMPTON, Rebecca Mary has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 06 December 2016
71 years old

Director
HARVEY, Robert John
Appointed Date: 06 December 2016
51 years old

Director
NABI, Ejaz Mahmud
Appointed Date: 06 December 2016
65 years old

Resigned Directors

Secretary
BROWNBILL, Catherine Ann
Resigned: 15 October 2008
Appointed Date: 12 July 1999

Secretary
GREEN, Fiona Alexandra
Resigned: 06 December 2016
Appointed Date: 15 October 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
BROWNBILL, Catherine Ann
Resigned: 06 December 2016
Appointed Date: 12 July 1999
73 years old

Director
BROWNBILL, Philip Joseph
Resigned: 31 January 2008
Appointed Date: 12 July 1999
75 years old

Director
BROWNBILL, Sara
Resigned: 06 December 2016
Appointed Date: 30 March 2012
43 years old

Director
FRAMPTON, Rebecca Mary
Resigned: 06 December 2016
Appointed Date: 30 March 2012
48 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Persons With Significant Control

Catherine Ann Brownbill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BROWNBILL ASSOCIATES LIMITED Events

15 May 2017
Registration of charge 038049070002, created on 4 May 2017
07 Jan 2017
Statement of company's objects
07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2016
Registration of charge 038049070001, created on 6 December 2016
14 Dec 2016
Termination of appointment of Rebecca Mary Frampton as a director on 6 December 2016
...
... and 60 more events
19 Jul 1999
Secretary resigned
19 Jul 1999
Director resigned
19 Jul 1999
Registered office changed on 19/07/99 from: 381 kingsway hove east sussex BN3 4QD
19 Jul 1999
New director appointed
12 Jul 1999
Incorporation

BROWNBILL ASSOCIATES LIMITED Charges

4 May 2017
Charge code 0380 4907 0002
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
6 December 2016
Charge code 0380 4907 0001
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: Contains fixed charge…