BRIGHTDOT LIMITED

Valley Road Valley Road, Merseyside, CH41 7ED
StatusACTIVE
Company No.02027625
CategoryPrivate Limited Company
Incorporated12 Jun 1986
Age37 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BRIGHTDOT LIMITED is an active private limited company with number 02027625. It was incorporated 37 years, 11 months, 18 days ago, on 12 June 1986. The company address is Valley Road Valley Road, Merseyside, CH41 7ED.



People

INDIGO CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jan 2024

Current time on role 4 months, 5 days

COGHLAN, Julian Graham

Director

Ceo

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 21 days

HARDING, Rob

Director

Chartered Accountant

ACTIVE

Assigned on 26 Apr 2024

Current time on role 1 month, 4 days

BOLTON, Ivan Joseph, Dr

Secretary

Company Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 07 Mar 2007

Time on role 4 months, 22 days

HICKS, Stephen Matthew

Secretary

Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 16 Oct 2006

Time on role 9 months, 16 days

HULLAND, Christopher James Snow

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2005

Time on role 18 years, 4 months, 29 days

PARK GROUP SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 04 Feb 2008

Resigned on 27 Sep 2023

Time on role 15 years, 7 months, 23 days

PARK RETAIL LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2007

Resigned on 04 Feb 2008

Time on role 10 months, 28 days

AHMED, Talha

Director

Company Director

RESIGNED

Assigned on 27 Feb 2023

Resigned on 10 Apr 2024

Time on role 1 year, 1 month, 11 days

BOLTON, Ivan Joseph, Dr

Director

Company Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 07 Mar 2007

Time on role 4 months, 22 days

CHAFFEY, Sheridan Derek

Director

Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 18 Feb 2005

Time on role 4 years, 1 month

CHAPMAN, Keith

Director

Director

RESIGNED

Assigned on

Resigned on 07 Mar 2007

Time on role 17 years, 2 months, 23 days

CLANCY, Timothy Patrick

Director

Finance Director

RESIGNED

Assigned on 28 Aug 2018

Resigned on 31 Jul 2022

Time on role 3 years, 11 months, 3 days

GILODI JOHNSON, Nicholas Piers

Director

Director

RESIGNED

Assigned on 23 Feb 2005

Resigned on 16 Oct 2006

Time on role 1 year, 7 months, 21 days

GREEN, Philip

Director

Director

RESIGNED

Assigned on

Resigned on 17 Mar 1999

Time on role 25 years, 2 months, 13 days

HALE, Donald

Director

Director

RESIGNED

Assigned on

Resigned on 17 Mar 1999

Time on role 25 years, 2 months, 13 days

HICKS, Stephen Matthew

Director

Director

RESIGNED

Assigned on 10 Jul 2003

Resigned on 16 Oct 2006

Time on role 3 years, 3 months, 6 days

HOUGHTON, Christopher

Director

Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 01 Feb 2018

Time on role 10 years, 28 days

HULLAND, Christopher James Snow

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2005

Time on role 18 years, 4 months, 29 days

HULSE, Robert Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 05 May 1998

Time on role 26 years, 25 days

JOHNSON, Peter Robert

Director

Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 03 Jun 2016

Time on role 8 years, 4 months, 30 days

JOHNSON, Robert Alan

Director

Director

RESIGNED

Assigned on

Resigned on 18 Jan 2001

Time on role 23 years, 4 months, 12 days

LUNN, Garry

Director

Director

RESIGNED

Assigned on 17 Mar 1999

Resigned on 07 Mar 2007

Time on role 7 years, 11 months, 21 days

MAUDSLEY, Philip Binns

Director

Director

RESIGNED

Assigned on 17 Mar 1999

Resigned on 07 Mar 2007

Time on role 7 years, 11 months, 21 days

O'DOHERTY, John Sullivan

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 31 Jul 2022

Time on role 4 years, 5 months, 30 days

PARSONS, Guy Paul Cuthbert

Director

Director

RESIGNED

Assigned on 01 Aug 2022

Resigned on 28 Feb 2023

Time on role 6 months, 27 days

POLLOCK, George Rainey

Director

Company Director

RESIGNED

Assigned on 05 May 1998

Resigned on 01 Jul 2003

Time on role 5 years, 1 month, 26 days

PONTING, Joanne Elizabeth

Director

Company Director

RESIGNED

Assigned on 30 Mar 2006

Resigned on 16 Oct 2006

Time on role 6 months, 17 days

SHARP, Jonathan Paul

Director

Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 30 Nov 2006

Time on role 5 years, 8 months, 11 days

STEWART, Martin Richard

Director

Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 04 Aug 2018

Time on role 10 years, 7 months

TROTT, Kelvin Maurice

Director

Director

RESIGNED

Assigned on

Resigned on 19 Mar 2001

Time on role 23 years, 2 months, 11 days

WOODS, Gary Anthony

Director

Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 27 Mar 2018

Time on role 10 years, 2 months, 23 days

PARK GROUP PLC

Corporate-director

RESIGNED

Assigned on 07 Mar 2007

Resigned on 04 Feb 2008

Time on role 10 months, 28 days

PARK RETAIL LIMITED

Corporate-director

RESIGNED

Assigned on 07 Mar 2007

Resigned on 04 Feb 2008

Time on role 10 months, 28 days


Some Companies

CMS BUSINESS SOLUTIONS LIMITED

41 ESPLANADE,GREENOCK,PA16 7RY

Number:SC427593
Status:ACTIVE
Category:Private Limited Company

CROWNPRIDE LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:11872476
Status:ACTIVE
Category:Private Limited Company

DT CORPORATE INVESTMENTS LIMITED

31 MERTON AVENUE,LONDON,W4 1TA

Number:07920312
Status:ACTIVE
Category:Private Limited Company

GREENBASE GROUNDWORKS AND CONSTRUCTION LTD

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:04137844
Status:ACTIVE
Category:Private Limited Company

LEE & CO WEALTH MANAGEMENT LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:06902338
Status:ACTIVE
Category:Private Limited Company

T J JOHNSON LTD

177A CRAYFORD ROAD,CRAYFORD,DA1 4HA

Number:09543820
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