BRIGHT BLUE FOODS LIMITED

Unit G Sett End Road Unit G Sett End Road, Blackburn, BB1 2PT, Lancashire
StatusACTIVE
Company No.08211695
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRIGHT BLUE FOODS LIMITED is an active private limited company with number 08211695. It was incorporated 11 years, 8 months, 3 days ago, on 12 September 2012. The company address is Unit G Sett End Road Unit G Sett End Road, Blackburn, BB1 2PT, Lancashire.



People

YUSUF, Munaf

Secretary

ACTIVE

Assigned on 10 Jun 2016

Current time on role 7 years, 11 months, 5 days

GALLAGHER, David Stephen

Director

Operation Director

ACTIVE

Assigned on 08 Jan 2016

Current time on role 8 years, 4 months, 7 days

HARTSHORN, Peter Harold

Director

Director

ACTIVE

Assigned on 24 Feb 2017

Current time on role 7 years, 2 months, 19 days

IZZARD, Mark

Director

None

ACTIVE

Assigned on 23 Jul 2013

Current time on role 10 years, 9 months, 23 days

LILL, Jonathan Craig

Director

Ceo

ACTIVE

Assigned on 17 Mar 2016

Current time on role 8 years, 1 month, 29 days

WALKER, Diane Susan

Director

Ned

ACTIVE

Assigned on 07 Sep 2015

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

YUSUF, Munaf

Director

Finance Director

ACTIVE

Assigned on 20 Jul 2016

Current time on role 7 years, 9 months, 26 days

MARSH, Lyndsey

Secretary

RESIGNED

Assigned on 01 Mar 2016

Resigned on 10 Jun 2016

Time on role 3 months, 9 days

ANDERSON, Mark

Director

None

RESIGNED

Assigned on 23 Jul 2013

Resigned on 09 Nov 2015

Time on role 2 years, 3 months, 17 days

ANGELL, Samantha

Director

Director

RESIGNED

Assigned on 27 Nov 2013

Resigned on 15 May 2015

Time on role 1 year, 5 months, 18 days

BABINGTON, Richard Anthony

Director

Fund Manager

RESIGNED

Assigned on 30 Nov 2012

Resigned on 11 Nov 2013

Time on role 11 months, 11 days

BILLINGSLEY, Neil Charles

Director

None

RESIGNED

Assigned on 23 Jul 2013

Resigned on 31 Dec 2016

Time on role 3 years, 5 months, 8 days

BROWN, Rupert

Director

Fund Manager

RESIGNED

Assigned on 02 Dec 2013

Resigned on 07 Sep 2015

Time on role 1 year, 9 months, 5 days

CROSSLEY, Steve

Director

Chief Executive

RESIGNED

Assigned on 28 May 2015

Resigned on 17 Mar 2016

Time on role 9 months, 20 days

HOWSON, William James

Director

None

RESIGNED

Assigned on 23 Jul 2013

Resigned on 18 Nov 2014

Time on role 1 year, 3 months, 26 days

HYNES, Anthony Martin

Director

Director

RESIGNED

Assigned on 27 Nov 2013

Resigned on 18 Sep 2019

Time on role 5 years, 9 months, 21 days

JOHNSON, Andrew Bainbridge

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2012

Resigned on 18 Nov 2014

Time on role 2 years, 2 months, 6 days


Some Companies

CRAIG WRIGHT ELECTRICAL LTD

CORPORATION BUILDING,ABERDARE,CF44 8DL

Number:10899663
Status:LIQUIDATION
Category:Private Limited Company

DS22 PROPERTY INVESTMENT LTD

31 SHERLAND ROAD,TWICKENHAM,TW1 4HB

Number:10689766
Status:ACTIVE
Category:Private Limited Company

OLIVIA ROBINSON LIMITED

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:09989823
Status:ACTIVE
Category:Private Limited Company

SCOTT GROUP CONSTRUCTION LIMITED

17A GROARTY ROAD,DERRY,BT48 0JX

Number:NI649332
Status:ACTIVE
Category:Private Limited Company
Number:03185450
Status:ACTIVE
Category:Private Limited Company

THE DONCRISY LIMITED

63 DEBDEN HOUSE,LONDON,N17 6LN

Number:08271602
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