BRIGHTGREY LIMITED
UNITED FRIENDLY GENERAL INSURANCE LIMITED

Hellopages » City of London » City of London » EC3V 0RL

Company number 00590091
Status Active
Incorporation Date 9 September 1957
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Termination of appointment of Hilary Anne Staples as a director on 21 April 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of BRIGHTGREY LIMITED are www.brightgrey.co.uk, and www.brightgrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brightgrey Limited is a Private Limited Company. The company registration number is 00590091. Brightgrey Limited has been working since 09 September 1957. The present status of the company is Active. The registered address of Brightgrey Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. HARRIS, Timothy Walter is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary BURNS, James Smith has been resigned. Secretary GILBERT, Paul Anthony has been resigned. Secretary MCDONALD, William Moir has been resigned. Secretary ROSS, Murray John has been resigned. Secretary SEVERS, David James Alexander has been resigned. Secretary WYETH, Peter John has been resigned. Director AMOS, David John has been resigned. Director BALDING, Richard Edwin has been resigned. Director BLAIR, James Robert has been resigned. Director CRAYTON, Francis Alan has been resigned. Director FLETCHER, Edward has been resigned. Director FROST, Alan John has been resigned. Director MACK, George Petrie Robertson, Dr has been resigned. Director MCDONALD, William Moir has been resigned. Director MCLACHLAN, John James has been resigned. Director MITCHLEY, Simon Colin has been resigned. Director NYAHASHA, Shingirai Thaddeus has been resigned. Director O'REILLY, Anya Marjorie has been resigned. Director POPE, Kenneth Stanly has been resigned. Director ROSS, Murray John has been resigned. Director SHONE, Stephen has been resigned. Director STAPLES, Hilary Anne has been resigned. Director YARDLEY, Michael John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 03 June 2005

Director
HARRIS, Timothy Walter
Appointed Date: 18 July 2016
56 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 22 March 2003

Secretary
BURNS, James Smith
Resigned: 04 January 1999
Appointed Date: 19 February 1998

Secretary
GILBERT, Paul Anthony
Resigned: 31 May 2000
Appointed Date: 10 August 1999

Secretary
MCDONALD, William Moir
Resigned: 09 August 1999
Appointed Date: 09 February 1999

Secretary
ROSS, Murray John
Resigned: 22 March 2003
Appointed Date: 01 June 2000

Secretary
SEVERS, David James Alexander
Resigned: 08 February 1999
Appointed Date: 04 January 1999

Secretary
WYETH, Peter John
Resigned: 19 February 1998

Director
AMOS, David John
Resigned: 30 June 2000
Appointed Date: 08 November 1999
75 years old

Director
BALDING, Richard Edwin
Resigned: 06 January 1997
78 years old

Director
BLAIR, James Robert
Resigned: 01 June 1995
Appointed Date: 15 February 1993
74 years old

Director
CRAYTON, Francis Alan
Resigned: 31 December 1998
Appointed Date: 10 December 1997
74 years old

Director
FLETCHER, Edward
Resigned: 06 June 1997
Appointed Date: 15 February 1993
72 years old

Director
FROST, Alan John
Resigned: 14 August 2000
Appointed Date: 07 August 1998
80 years old

Director
MACK, George Petrie Robertson, Dr
Resigned: 06 February 1998
80 years old

Director
MCDONALD, William Moir
Resigned: 30 June 2000
Appointed Date: 06 January 1997
74 years old

Director
MCLACHLAN, John James
Resigned: 31 August 1999
Appointed Date: 10 December 1997
83 years old

Director
MITCHLEY, Simon Colin
Resigned: 31 July 2016
Appointed Date: 11 March 2015
56 years old

Director
NYAHASHA, Shingirai Thaddeus
Resigned: 22 July 2016
Appointed Date: 15 August 2014
51 years old

Director
O'REILLY, Anya Marjorie
Resigned: 15 August 2014
Appointed Date: 13 February 2013
51 years old

Director
POPE, Kenneth Stanly
Resigned: 31 March 1994
101 years old

Director
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 30 June 2000
78 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 30 June 2000
68 years old

Director
STAPLES, Hilary Anne
Resigned: 21 April 2017
Appointed Date: 18 July 2016
53 years old

Director
YARDLEY, Michael John
Resigned: 01 July 2011
Appointed Date: 30 June 2000
68 years old

Persons With Significant Control

Royal London Mutual Insurance Society Limited (The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTGREY LIMITED Events

12 May 2017
Confirmation statement made on 30 April 2017 with updates
02 May 2017
Termination of appointment of Hilary Anne Staples as a director on 21 April 2017
14 Feb 2017
Accounts for a dormant company made up to 31 December 2016
02 Aug 2016
Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016
22 Jul 2016
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016
...
... and 143 more events
14 Aug 1986
Return made up to 14/07/86; full list of members

04 Apr 1978
Annual return made up to 29/03/78
05 Oct 1977
Annual return made up to 20/09/77
06 Oct 1976
Annual return made up to 05/10/76
09 Sep 1957
Incorporation