BRIGHT CLOTHING LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Preston Brook Runcorn, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.01225474
CategoryPrivate Limited Company
Incorporated08 Sep 1975
Age48 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 13 days

SUMMARY

BRIGHT CLOTHING LIMITED is an dissolved private limited company with number 01225474. It was incorporated 48 years, 8 months, 14 days ago, on 08 September 1975 and it was dissolved 6 years, 4 months, 13 days ago, on 09 January 2018. The company address is Johnson House Abbots Park Johnson House Abbots Park, Preston Brook Runcorn, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 15 Sep 2000

Current time on role 23 years, 8 months, 7 days

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 24 Feb 2000

Current time on role 24 years, 2 months, 27 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 25 days

CARELESS, Robert

Secretary

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months, 7 days

AVERY, John Leonard

Director

Gp Financial Control

RESIGNED

Assigned on 27 Nov 1998

Resigned on 24 Feb 2000

Time on role 1 year, 2 months, 27 days

CARELESS, Robert

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 07 Apr 2000

Time on role 24 years, 1 month, 15 days

CARROLL, Paul Bryan

Director

Accountant

RESIGNED

Assigned on 23 Feb 2004

Resigned on 15 Aug 2006

Time on role 2 years, 5 months, 21 days

HOLMES, Gary William

Director

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 23 Feb 2004

Time on role 8 months, 21 days

JACKSON, John Ellis

Director

Chief Executive

RESIGNED

Assigned on 22 May 1997

Resigned on 16 Jul 1998

Time on role 1 year, 1 month, 25 days

MEYERS, Richard John

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 27 years

SKIMER, Charles

Director

Ceo

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 02 Jun 2003

Time on role 3 years, 3 months, 7 days

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 15 Aug 2006

Resigned on 31 Aug 2007

Time on role 1 year, 16 days

WILSON, Stuart Lindsay

Director

Gp Fin Controller

RESIGNED

Assigned on 16 Jul 1998

Resigned on 27 Nov 1998

Time on role 4 months, 11 days


Some Companies

BETTWS COMMUNITY CLUB LTD

BETTWS COMMUNITY CLUB,BETTWS,CF32 8TA

Number:09760909
Status:ACTIVE
Category:Private Limited Company

KRT TRANSPORT LTD

2 VICTOR ROAD,COLCHESTER,CO1 2LU

Number:11446939
Status:ACTIVE
Category:Private Limited Company

LEV TOV LTD

FIRST FLOOR,LONDON,N16 6XS

Number:04716479
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M J WRIGHT LIMITED

SPRINGBANK HOUSE 20 SPRING ROAD,CLACTON-ON-SEA,CO16 8RP

Number:08823946
Status:ACTIVE
Category:Private Limited Company

PEEK A BOO DAY CARE LIMITED

DARWEN ACCESS POINT,DARWEN,BB3 1AT

Number:08924282
Status:ACTIVE
Category:Private Limited Company

SAIDA PROPERTIES LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:10549815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source