BRIGHTSIDE & CARBROOK SERVICES LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.02997069
Category
Incorporated01 Dec 1994
Age29 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution01 Sep 2011
Years12 years, 8 months, 20 days

SUMMARY

BRIGHTSIDE & CARBROOK SERVICES LIMITED is an converted-closed with number 02997069. It was incorporated 29 years, 5 months, 20 days ago, on 01 December 1994 and it was dissolved 12 years, 8 months, 20 days ago, on 01 September 2011. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

BAILEY, Steven Clive

Director

Chartered Accountant

ACTIVE

Assigned on 22 Jul 2011

Current time on role 12 years, 9 months, 30 days

HURRELL, Timothy

Director

General Manager Food Group

ACTIVE

Assigned on 30 Nov 2007

Current time on role 16 years, 5 months, 21 days

BATESON, Anne Rosalind

Nominee-secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 01 Feb 1995

Time on role 2 months

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 23 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 3 days

HOWARTH, Michael

Secretary

RESIGNED

Assigned on 25 Aug 1998

Resigned on 26 Jan 2007

Time on role 8 years, 5 months, 1 day

SCHOFIELD, Harold

Secretary

Chief Executive Officer & Secr

RESIGNED

Assigned on 01 Feb 1995

Resigned on 23 Aug 1998

Time on role 3 years, 6 months, 22 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jan 2007

Resigned on 23 Jan 2008

Time on role 11 months, 28 days

FRENCH, James Leslie

Director

Retired

RESIGNED

Assigned on 01 Feb 1995

Resigned on 26 Jan 2007

Time on role 11 years, 11 months, 25 days

HUMES, Stephen

Director

Finance Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 22 Jul 2011

Time on role 3 years, 5 months, 28 days

LAI, Poh Lim

Nominee-director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 01 Feb 1995

Time on role 2 months

MCCRACKEN, Philip Guy

Director

Retailer

RESIGNED

Assigned on 20 Nov 2007

Resigned on 26 Jul 2008

Time on role 8 months, 6 days

SILVER, Steven Russell

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2007

Resigned on 25 Jan 2008

Time on role 11 months, 30 days

TWIGG, William Harry

Director

Retired

RESIGNED

Assigned on 01 Feb 1995

Resigned on 26 Sep 2004

Time on role 9 years, 7 months, 25 days

WHITHAM, John Edward

Director

Retired

RESIGNED

Assigned on 27 Sep 2004

Resigned on 26 Jan 2007

Time on role 2 years, 3 months, 29 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 23 Jan 2008

Time on role 11 months, 28 days


Some Companies

A.H.C. PROPERTIES LIMITED

5 VICTORIA PLACE,LANARKSHIRE,ML6 9BU

Number:SC266816
Status:ACTIVE
Category:Private Limited Company

FIVE TOWNS CARE CENTRE LIMITED

TRENT BUSINESS PARK,RUGELEY,WS15 2WB

Number:06390817
Status:ACTIVE
Category:Private Limited Company

IM SUPPLIES LTD

LONGACRES CONSALL LANE,STOKE-ON-TRENT,ST9 0AD

Number:09347226
Status:ACTIVE
Category:Private Limited Company

JARVIS ELECTRICAL EAST ANGLIA LIMITED

75 BECCLES ROAD,GREAT YARMOUTH,NR31 0PS

Number:09230063
Status:ACTIVE
Category:Private Limited Company

LKD DESIGNS LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:09805899
Status:ACTIVE
Category:Private Limited Company

QUEENSHILL EQUESTRIAN CENTRE

QUEENSHILL,CASTLE DOUGLAS,DG7 2AH

Number:SL001553
Status:ACTIVE
Category:Limited Partnership

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