BRIGHTSIDE GROUP LIMITED

Markerstudy House Markerstudy House, Sevenoaks, TN13 2QB, England
StatusACTIVE
Company No.05941335
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

BRIGHTSIDE GROUP LIMITED is an active private limited company with number 05941335. It was incorporated 17 years, 7 months, 26 days ago, on 20 September 2006. The company address is Markerstudy House Markerstudy House, Sevenoaks, TN13 2QB, England.



People

PAYNE, Christopher James

Secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 10 months, 21 days

BARBER, Keith John

Director

Finance Director

ACTIVE

Assigned on 12 Apr 2021

Current time on role 3 years, 1 month, 4 days

BRITTAIN, Michael Richard

Director

Director

ACTIVE

Assigned on 12 Apr 2021

Current time on role 3 years, 1 month, 4 days

SPENCER, Kevin Ronald

Director

Chief Executive

ACTIVE

Assigned on 12 Apr 2021

Current time on role 3 years, 1 month, 4 days

HERRMANN, David

Secretary

RESIGNED

Assigned on 01 Apr 2009

Resigned on 15 Jun 2014

Time on role 5 years, 2 months, 14 days

JOHNSTON, Graham Hamilton

Secretary

RESIGNED

Assigned on 18 Aug 2014

Resigned on 22 Jan 2016

Time on role 1 year, 5 months, 4 days

JONES, James

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 18 Aug 2014

Time on role 2 months, 2 days

JONES, James Richard

Secretary

Accountant

RESIGNED

Assigned on 05 Dec 2006

Resigned on 27 Sep 2007

Time on role 9 months, 22 days

TIPPETTS, Susan

Secretary

RESIGNED

Assigned on 01 Oct 2019

Resigned on 25 Jun 2021

Time on role 1 year, 8 months, 24 days

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Sep 2007

Resigned on 01 Apr 2009

Time on role 1 year, 6 months, 5 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2006

Resigned on 27 Sep 2007

Time on role 1 year, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 2006

Resigned on 20 Sep 2006

Time on role

BANKS, Arron Fraser Andrew

Director

Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 20 Jun 2012

Time on role 5 years, 6 months, 15 days

BEAVEN, Richard Labassee

Director

Group Chief Operating Officer

RESIGNED

Assigned on 10 May 2019

Resigned on 12 Apr 2021

Time on role 1 year, 11 months, 2 days

BENCE, Russell James

Director

Managing Director

RESIGNED

Assigned on 10 May 2016

Resigned on 16 Aug 2019

Time on role 3 years, 3 months, 6 days

CARTWRIGHT, Peter Bramwell

Director

Private Equity Professional

RESIGNED

Assigned on 24 Jul 2014

Resigned on 31 Dec 2016

Time on role 2 years, 5 months, 7 days

CHASE GARDENER, Paul Simon

Director

Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 24 Jul 2014

Time on role 7 years, 7 months, 19 days

CLIFF, Mark

Director

Non-Executive Director

RESIGNED

Assigned on 20 Aug 2018

Resigned on 03 May 2019

Time on role 8 months, 14 days

CLIFF, Mark

Director

Director

RESIGNED

Assigned on 30 Apr 2015

Resigned on 18 Aug 2018

Time on role 3 years, 3 months, 18 days

DONOGHUE, Graham

Director

Independant Non Executive Director

RESIGNED

Assigned on 18 Apr 2016

Resigned on 23 Jun 2017

Time on role 1 year, 2 months, 5 days

FAIRHURST, James Richard

Director

Chief Information Officer

RESIGNED

Assigned on 01 Oct 2015

Resigned on 31 Dec 2016

Time on role 1 year, 3 months

FAY, Christopher Ernest, Dr

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 24 Jul 2014

Time on role 6 years, 23 days

GANNON, John William

Director

Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 31 May 2013

Time on role 6 years, 5 months, 26 days

GREEN, Edward John

Director

Private Equity Investor

RESIGNED

Assigned on 24 Jul 2014

Resigned on 02 May 2019

Time on role 4 years, 9 months, 9 days

HENRY, John Derek

Director

Director

RESIGNED

Assigned on 23 Dec 2019

Resigned on 12 Apr 2021

Time on role 1 year, 3 months, 20 days

HOLMAN, Martyn John

Director

Insurance

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Dec 2013

Time on role 1 year, 6 months, 30 days

HUGHES, Leslie

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 27 Jun 2012

Time on role 3 years, 11 months, 26 days

JONES, James

Director

Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 29 Aug 2017

Time on role 1 year, 28 days

JONES, Richard

Director

Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 04 Jan 2008

Time on role 1 year, 30 days

MACMILLAN, Neil Stephen

Director

Non-Executive Director

RESIGNED

Assigned on 01 May 2015

Resigned on 29 Feb 2020

Time on role 4 years, 9 months, 28 days

MASSEY, Robert

Director

Private Equity Investor

RESIGNED

Assigned on 03 Jul 2018

Resigned on 12 Apr 2021

Time on role 2 years, 9 months, 9 days

MCCAFFERTY, Brendan Eamon

Director

Ceo

RESIGNED

Assigned on 20 Aug 2018

Resigned on 12 Apr 2021

Time on role 2 years, 7 months, 23 days

MOLYNEUX, Helen Clare

Director

Solicitor

RESIGNED

Assigned on 20 Sep 2006

Resigned on 26 Jun 2014

Time on role 7 years, 9 months, 6 days

O'CONNOR, Desmond Joseph

Director

Director

RESIGNED

Assigned on 27 Jan 2015

Resigned on 27 Jan 2016

Time on role 1 year

PALMER, Stuart George

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2009

Resigned on 24 Jul 2014

Time on role 5 years, 5 months, 23 days

SLADE, William James

Director

Chartered Accountant

RESIGNED

Assigned on 05 Dec 2019

Resigned on 12 Apr 2021

Time on role 1 year, 4 months, 7 days

SUTHERLAND, Ian Ronald

Director

Director

RESIGNED

Assigned on 30 Jul 2014

Resigned on 29 Apr 2019

Time on role 4 years, 8 months, 30 days

SWEENEY, David Keith

Director

Director

RESIGNED

Assigned on 16 Feb 2016

Resigned on 31 Dec 2018

Time on role 2 years, 10 months, 15 days

TELLING, Julian Philip

Director

Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 24 Jul 2014

Time on role 5 years, 10 months, 16 days

WALLIN, Andrew David

Director

Insurance Broker

RESIGNED

Assigned on 07 Jan 2015

Resigned on 11 Sep 2015

Time on role 8 months, 4 days

WARBEY, Christopher John

Director

Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 01 Jul 2008

Time on role 1 year, 6 months, 26 days

WHITE, Paul Matthew

Director

Accountant

RESIGNED

Assigned on 15 Mar 2007

Resigned on 20 Mar 2008

Time on role 1 year, 5 days

WILLIAMS, Paul Michael, Mr.

Director

Director

RESIGNED

Assigned on 24 Feb 2014

Resigned on 31 Dec 2014

Time on role 10 months, 7 days

YOUNG, Kenneth Robert

Director

Accountant

RESIGNED

Assigned on 20 Sep 2006

Resigned on 01 Jul 2008

Time on role 1 year, 9 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 2006

Resigned on 20 Sep 2006

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Sep 2006

Resigned on 20 Sep 2006

Time on role


Some Companies

DEVCITY LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10584082
Status:ACTIVE
Category:Private Limited Company

DOMESTIC APPLIANCE FIX LTD

12 MENDIP ROAD,BRACKNELL,RG12 0XA

Number:04865975
Status:ACTIVE
Category:Private Limited Company

GLASSON COURT DEVELOPMENT LIMITED

3 KITCHEN HILL,PENRITH,CA11 9NL

Number:00464548
Status:ACTIVE
Category:Private Limited Company

MORE EXECUTIVE LTD

21 BUTE DRIVE,CHRISTCHURCH,BH23 5LE

Number:09265137
Status:ACTIVE
Category:Private Limited Company

SKYSHIELD SECURE LIMITED

R3 BOURTON INDUSTRIAL PARK,CHELTENHAM,GL54 2HQ

Number:08569986
Status:ACTIVE
Category:Private Limited Company

THE REUSE CENTRE LIMITED

1A GADSBY STREET,BEDS,MK40 3HP

Number:06312386
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