BRIGHTSEA EP LIMITED

5 Wigmore Street 5 Wigmore Street, W1U 1PB
StatusDISSOLVED
Company No.03857886
CategoryPrivate Limited Company
Incorporated12 Oct 1999
Age24 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution25 Feb 2014
Years10 years, 2 months, 20 days

SUMMARY

BRIGHTSEA EP LIMITED is an dissolved private limited company with number 03857886. It was incorporated 24 years, 7 months, 5 days ago, on 12 October 1999 and it was dissolved 10 years, 2 months, 20 days ago, on 25 February 2014. The company address is 5 Wigmore Street 5 Wigmore Street, W1U 1PB.



People

REIT (CORPORATE SERVICES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Sep 2007

Current time on role 16 years, 8 months, 12 days

BENADY, Maurice Moses

Director

Solicitor

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 7 days

WHITE, Christopher George

Director

Barrister At Law

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 7 days

TRAFALGAR OFFICERS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 7 days

GILBERT, Nicholas Jay

Secretary

RESIGNED

Assigned on 12 Dec 2003

Resigned on 06 Aug 2004

Time on role 7 months, 25 days

JOBBINS, Stuart

Secretary

RESIGNED

Assigned on 06 Aug 2004

Resigned on 05 Sep 2007

Time on role 3 years, 30 days

MILLINGTON, Paul Terence

Secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 12 Dec 2003

Time on role 4 years, 2 months

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 12 Oct 1999

Time on role

BELL, John Drummond

Director

Company Director

RESIGNED

Assigned on 12 Oct 1999

Resigned on 05 Sep 2007

Time on role 7 years, 10 months, 24 days

CULL, David Geoffrey Maurice

Director

Director

RESIGNED

Assigned on 12 Oct 1999

Resigned on 30 Sep 2000

Time on role 11 months, 18 days

GILBERT, Nicholas Jay

Director

Accountant

RESIGNED

Assigned on 04 Nov 2003

Resigned on 12 Nov 2003

Time on role 8 days

MCKENDRICK, Charles

Director

Chartered Surveyor

RESIGNED

Assigned on 01 May 2007

Resigned on 05 Sep 2007

Time on role 4 months, 4 days

MILLINGTON, Paul Terence

Director

Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 05 Sep 2007

Time on role 6 years, 11 months, 3 days

TURNER, Philip Arthur

Director

Company Director

RESIGNED

Assigned on 01 May 2007

Resigned on 05 Sep 2007

Time on role 4 months, 4 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Oct 1999

Resigned on 12 Oct 1999

Time on role

REIT(CORPORATE DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 05 Sep 2007

Resigned on 10 Nov 2008

Time on role 1 year, 2 months, 5 days


Some Companies

3D DESIGN & PRINT LTD

80 WEST END,PETERBOROUGH,PE6 9LU

Number:11122717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DINROMI DESIGN LIMITED

12 LINCOLN STREET,GATESHEAD,NE8 4EE

Number:09673228
Status:ACTIVE
Category:Private Limited Company

GUTO COMMS LIMITED

1 KILMARSH ROAD,LONDON,W6 0PL

Number:11661308
Status:ACTIVE
Category:Private Limited Company

MOTSHOP UK LIMITED

242 STATION ROAD,SURREY,KT15 2PS

Number:04651196
Status:ACTIVE
Category:Private Limited Company

RASMUSSEN CONSULTANCY LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10767758
Status:ACTIVE
Category:Private Limited Company

THARE MACHI LTD.

THARE MACHI EDUCATION,LEAMINGTON SPA,CV32 5YJ

Number:03921677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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