BRIGHTVISIONS LIMITED

One Central Boulevard One Central Boulevard, Solihull, B90 8BG, England
StatusDISSOLVED
Company No.04668361
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years3 months, 27 days

SUMMARY

BRIGHTVISIONS LIMITED is an dissolved private limited company with number 04668361. It was incorporated 21 years, 2 months, 23 days ago, on 17 February 2003 and it was dissolved 3 months, 27 days ago, on 16 January 2024. The company address is One Central Boulevard One Central Boulevard, Solihull, B90 8BG, England.



People

COOPER, Venetia Lois

Director

Finance Director

ACTIVE

Assigned on 11 Apr 2023

Current time on role 1 year, 1 month, 1 day

DAWSON, William Thomas

Director

Company Director

ACTIVE

Assigned on 11 Apr 2023

Current time on role 1 year, 1 month, 1 day

MASHINCHI, Dorothy Helen

Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 29 Apr 2016

Time on role 13 years, 2 months, 12 days

DENTONS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Oct 2017

Resigned on 19 Apr 2023

Time on role 5 years, 5 months, 23 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 02 Feb 2017

Resigned on 27 Oct 2017

Time on role 8 months, 25 days

CARROLL, Thomas

Director

Company Director

RESIGNED

Assigned on 29 Apr 2016

Resigned on 02 Feb 2017

Time on role 9 months, 3 days

FISHWICK, Ian Michael

Director

Chief Executive

RESIGNED

Assigned on 02 Feb 2017

Resigned on 12 Sep 2019

Time on role 2 years, 7 months, 10 days

FOSTER, Alexander Graham

Director

It Services

RESIGNED

Assigned on 01 Mar 2009

Resigned on 02 Feb 2017

Time on role 7 years, 11 months, 1 day

MASHINCHI, Philip Farrokh, Mr.

Director

I.T. Consultant

RESIGNED

Assigned on 17 Feb 2003

Resigned on 29 Apr 2016

Time on role 13 years, 2 months, 12 days

RACE, Phil

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2019

Resigned on 11 Apr 2023

Time on role 3 years, 6 months, 29 days

RIDLEY, Steven Colin

Director

Director Of Technology

RESIGNED

Assigned on 22 Dec 2005

Resigned on 31 Jan 2007

Time on role 1 year, 1 month, 9 days

SWAITE, John

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2019

Resigned on 12 Sep 2019

Time on role

SWAITE, John Peter

Director

Finance Director

RESIGNED

Assigned on 02 Feb 2017

Resigned on 11 Apr 2023

Time on role 6 years, 2 months, 9 days

WISE, Emily

Director

Accountant

RESIGNED

Assigned on 11 Apr 2023

Resigned on 11 Apr 2023

Time on role


Some Companies

ADITRI CONSULTANCY SERVICES PRIVATE LIMITED

541 RAYNERS LANE,PINNER,HA5 5HU

Number:06744958
Status:ACTIVE
Category:Private Limited Company

BROMLEY DRYLINING AND FACADES LTD

21 HIGHFIELD,DARTFORD,DA1 2JS

Number:09855120
Status:LIQUIDATION
Category:Private Limited Company

CASHDAS LTD

11309921: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11309921
Status:ACTIVE
Category:Private Limited Company

CRASH SOLUTIONS LTD.

THE LANSDOWNE BUILDING,CROYDON,CR9 2ER

Number:07836688
Status:ACTIVE
Category:Private Limited Company

EASY PROPERTY VENTURES (CHATHAM) LTD

THE LODGE 37 HENDON LANE,LONDON,N3 1RY

Number:11346599
Status:ACTIVE
Category:Private Limited Company

MANGAL SAGAR LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10068050
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