BRIGHTCORP LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ
Company number 02999431
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Director's details changed for Michael Peter Evans on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRIGHTCORP LIMITED are www.brightcorp.co.uk, and www.brightcorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brightcorp Limited is a Private Limited Company. The company registration number is 02999431. Brightcorp Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Brightcorp Limited is 73 Cornhill London Ec3v 3qq. . EVANS, Jacqueline Mary is a Secretary of the company. EVANS, Michael Peter is a Director of the company. FRATER, Paul is a Director of the company. Secretary EVANS, Michael Peter has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director LIVINGSTONE-SMITH, Nicole Lesley has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EVANS, Jacqueline Mary
Appointed Date: 01 August 2000

Director
EVANS, Michael Peter
Appointed Date: 03 January 1995
66 years old

Director
FRATER, Paul
Appointed Date: 31 January 2005
56 years old

Resigned Directors

Secretary
EVANS, Michael Peter
Resigned: 01 August 2000
Appointed Date: 03 January 1995

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 03 January 1995
Appointed Date: 08 December 1994

Director
LIVINGSTONE-SMITH, Nicole Lesley
Resigned: 01 August 2000
Appointed Date: 03 January 1995
63 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 03 January 1995
Appointed Date: 08 December 1994
34 years old

Persons With Significant Control

Mr Michael Peter Evans
Notified on: 22 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BRIGHTCORP LIMITED Events

31 Jan 2017
Confirmation statement made on 8 December 2016 with updates
30 Jan 2017
Director's details changed for Michael Peter Evans on 1 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Secretary's details changed for Jacqueline Mary Evans on 7 December 2015
27 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 67 more events
23 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1995
Registered office changed on 23/01/95 from: 83 leonard street london EC2A 4QS

18 Jan 1995
Accounting reference date notified as 31/12

18 Jan 1995
Location of register of members

08 Dec 1994
Incorporation

BRIGHTCORP LIMITED Charges

17 June 2015
Charge code 0299 9431 0004
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Michael Evans as Trustee of M & J Evans Pension Scheme Jacqueline Evans as Trustee of M & J Evans Pension Scheme Morgan Lloyd Trustees Limited as Trustee of M & J Evans Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
22 November 2011
Debenture
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Trustees of M & J Evans Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
30 December 2009
Debenture
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Trustees of the M & J Evans Pension Scheme
Description: All rights licences guarantees rents deposits contracts…
17 April 2003
Debenture
Delivered: 24 April 2003
Status: Satisfied on 26 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…