BRIGHTON BID LIMITED
EAST SUSSEX YORKCO 188G LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1EE
Company number 05686818
Status Active
Incorporation Date 25 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8-11 PAVILLION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Gary Fitzharris as a director on 1 May 2017; Termination of appointment of Claudia Chantelle Meynell Fisher as a director on 5 April 2017; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of BRIGHTON BID LIMITED are www.brightonbid.co.uk, and www.brighton-bid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Brighton Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05686818. Brighton Bid Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Brighton Bid Limited is 8 11 Pavillion Buildings Brighton East Sussex Bn1 1ee. . MERNAGH, Anthony is a Secretary of the company. BRISTOW, Matthew Edward is a Director of the company. CLIFTON, Caroline Charlotte is a Director of the company. FITZHARRIS, Gary is a Director of the company. HOWE, Simon Peter is a Director of the company. KING, Leon is a Director of the company. RICHARDSON, Tim is a Director of the company. TURNBULL, Damian Bevington is a Director of the company. TURNER, Andrew John is a Director of the company. WARNER, Patrick Hugh Daniel is a Director of the company. WILLOUGHBY, James Joseph is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ADDIS, Susan Elizabeth has been resigned. Director ATHERTON, Gavin James has been resigned. Director BALDRY, Ian Mcdowell has been resigned. Director BIRCH, Edward William has been resigned. Director BURNYEAT, Andrew Timothy has been resigned. Director CHRISTY, Rachel has been resigned. Director COTTON, William David has been resigned. Director CZOLAK, Ross Andrew Mykola has been resigned. Director DICKINSON, Sarah Anne has been resigned. Director FISHER, Andrew has been resigned. Director FISHER, Claudia Chantelle Meynell has been resigned. Director FISHER, Claudia Chantelle Meynell has been resigned. Director FOA, Attilio has been resigned. Director FOA, Attilio has been resigned. Director KALMAN, Richard has been resigned. Director LACOSTE, Jennifer has been resigned. Director LEIGH-JONES, Simon has been resigned. Director MARSHALL, Scott Bradley has been resigned. Director NATION, Grenville has been resigned. Director REID, Olivia Ann has been resigned. Director TURNER, Peter Andrew John has been resigned. Director WHITE, Michael John has been resigned. Director WILKIE, Stuart Reid has been resigned. Director WILLIAMS, David Elwyn has been resigned. Director WILSON, Nicholas Edward Stringer has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
MERNAGH, Anthony
Appointed Date: 30 June 2006

Director
BRISTOW, Matthew Edward
Appointed Date: 15 October 2015
54 years old

Director
CLIFTON, Caroline Charlotte
Appointed Date: 26 October 2016
46 years old

Director
FITZHARRIS, Gary
Appointed Date: 01 May 2017
52 years old

Director
HOWE, Simon Peter
Appointed Date: 05 October 2015
64 years old

Director
KING, Leon
Appointed Date: 10 February 2015
44 years old

Director
RICHARDSON, Tim
Appointed Date: 25 January 2017
65 years old

Director
TURNBULL, Damian Bevington
Appointed Date: 01 August 2016
47 years old

Director
TURNER, Andrew John
Appointed Date: 20 April 2015
43 years old

Director
WARNER, Patrick Hugh Daniel
Appointed Date: 06 August 2015
51 years old

Director
WILLOUGHBY, James Joseph
Appointed Date: 09 January 2014
76 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 June 2006
Appointed Date: 25 January 2006

Director
ADDIS, Susan Elizabeth
Resigned: 18 August 2007
Appointed Date: 20 February 2007
74 years old

Director
ATHERTON, Gavin James
Resigned: 28 October 2013
Appointed Date: 01 October 2011
62 years old

Director
BALDRY, Ian Mcdowell
Resigned: 31 December 2014
Appointed Date: 21 September 2011
54 years old

Director
BIRCH, Edward William
Resigned: 10 September 2007
Appointed Date: 01 September 2006
58 years old

Director
BURNYEAT, Andrew Timothy
Resigned: 01 December 2013
Appointed Date: 01 July 2011
59 years old

Director
CHRISTY, Rachel
Resigned: 31 December 2014
Appointed Date: 18 February 2013
61 years old

Director
COTTON, William David
Resigned: 05 October 2015
Appointed Date: 01 December 2013
57 years old

Director
CZOLAK, Ross Andrew Mykola
Resigned: 30 June 2011
Appointed Date: 04 February 2009
43 years old

Director
DICKINSON, Sarah Anne
Resigned: 26 October 2016
Appointed Date: 01 August 2011
59 years old

Director
FISHER, Andrew
Resigned: 30 June 2011
Appointed Date: 01 September 2006
57 years old

Director
FISHER, Claudia Chantelle Meynell
Resigned: 05 April 2017
Appointed Date: 01 July 2011
63 years old

Director
FISHER, Claudia Chantelle Meynell
Resigned: 24 January 2011
Appointed Date: 04 February 2009
63 years old

Director
FOA, Attilio
Resigned: 28 October 2013
Appointed Date: 01 July 2011
64 years old

Director
FOA, Attilio
Resigned: 24 January 2011
Appointed Date: 01 July 2008
64 years old

Director
KALMAN, Richard
Resigned: 30 June 2011
Appointed Date: 01 July 2008
58 years old

Director
LACOSTE, Jennifer
Resigned: 18 August 2007
Appointed Date: 11 July 2006
66 years old

Director
LEIGH-JONES, Simon
Resigned: 01 January 2009
Appointed Date: 30 June 2006
70 years old

Director
MARSHALL, Scott Bradley
Resigned: 20 January 2012
Appointed Date: 30 June 2006
55 years old

Director
NATION, Grenville
Resigned: 28 October 2013
Appointed Date: 11 July 2006
79 years old

Director
REID, Olivia Ann
Resigned: 22 July 2011
Appointed Date: 01 July 2011
50 years old

Director
TURNER, Peter Andrew John
Resigned: 10 January 2017
Appointed Date: 01 November 2016
43 years old

Director
WHITE, Michael John
Resigned: 01 July 2008
Appointed Date: 10 February 2007
68 years old

Director
WILKIE, Stuart Reid
Resigned: 30 June 2011
Appointed Date: 01 April 2009
56 years old

Director
WILLIAMS, David Elwyn
Resigned: 30 June 2011
Appointed Date: 04 February 2009
63 years old

Director
WILSON, Nicholas Edward Stringer
Resigned: 24 September 2010
Appointed Date: 04 February 2009
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 June 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mr Tim Richardson
Notified on: 25 January 2017
65 years old
Nature of control: Has significant influence or control

Mr Peter Andrew John Turner
Notified on: 25 January 2017
43 years old
Nature of control: Has significant influence or control

Mrs Caroline Charlotte Clifton
Notified on: 25 January 2017
46 years old
Nature of control: Has significant influence or control

Mr Damian Bevington Turnbul
Notified on: 25 January 2017
47 years old
Nature of control: Has significant influence or control

Mr Matthew Edward Bristow
Notified on: 25 January 2017
54 years old
Nature of control: Has significant influence or control

Mr Simon Peter Howe
Notified on: 25 January 2017
64 years old
Nature of control: Has significant influence or control

Mr Patrick Hugh Daniel Warner
Notified on: 25 January 2017
51 years old
Nature of control: Has significant influence or control

Mr James Joseph Willoughby
Notified on: 25 January 2017
76 years old
Nature of control: Has significant influence or control

Ms Claudia Chantelle Meynell Fisher
Notified on: 25 January 2017
63 years old
Nature of control: Has significant influence or control

Mr Leon King
Notified on: 25 January 2017
44 years old
Nature of control: Has significant influence or control

BRIGHTON BID LIMITED Events

08 May 2017
Appointment of Mr Gary Fitzharris as a director on 1 May 2017
10 Apr 2017
Termination of appointment of Claudia Chantelle Meynell Fisher as a director on 5 April 2017
30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
25 Jan 2017
Appointment of Mr Tim Richardson as a director on 25 January 2017
24 Jan 2017
Termination of appointment of Peter Andrew John Turner as a director on 10 January 2017
...
... and 89 more events
18 Jul 2006
New director appointed
18 Jul 2006
Registered office changed on 18/07/06 from: 12 york place leeds west yorkshire LS1 2DS
10 Jul 2006
Memorandum and Articles of Association
28 Jun 2006
Company name changed yorkco 188G LIMITED\certificate issued on 28/06/06
25 Jan 2006
Incorporation