BRIGHTON DIRECTOR LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 02774156
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Director's details changed for Mr David Malcolm Kaye on 27 February 2017; Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017; Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017. The most likely internet sites of BRIGHTON DIRECTOR LIMITED are www.brightondirector.co.uk, and www.brighton-director.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.6 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.Brighton Director Limited is a Private Limited Company. The company registration number is 02774156. Brighton Director Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Brighton Director Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. The cash in hand is £0k. It is £0k against last year. . KAYE, David Malcolm is a Secretary of the company. DAVIS, Andrew Simon is a Director of the company. DOLBY, Neil Jonathan is a Director of the company. KAYE, David Malcolm is a Director of the company. Secretary BERRY, Lesley has been resigned. Secretary SEA BLUE INVESTMENTS LIMITED has been resigned. Secretary SEARLE, Jessica has been resigned. Secretary JIMCO LIMITED has been resigned. Director BLACKFORD, Anna has been resigned. Director ELLIOTT, Tina Patricia has been resigned. Director FIRMAN, Clare Lydia has been resigned. Director FUNNELL, Lisa Clare has been resigned. Director HENDY, Liana Beth has been resigned. Director HENDY, Liana Beth has been resigned. Director HUMPHREYS, Danielle Naomi has been resigned. Director JAN, Saffa Jassim has been resigned. Director KEARNEY, Elizabeth has been resigned. Director MACHAN, Martin William has been resigned. Director NEWTON, Philippa Helen has been resigned. Director OWEN, Claire Veronica has been resigned. Director PETKEN, Kelly Jane has been resigned. Director PRUDEN, Sarah Jane has been resigned. Director RAGLESS, Joanne Beverley has been resigned. Director THOMAS, Rebecca has been resigned. Director WISE, Linda Kelly has been resigned. The company operates in "Accounting and auditing activities".


brighton director Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KAYE, David Malcolm
Appointed Date: 03 April 2013

Director
DAVIS, Andrew Simon
Appointed Date: 03 April 2013
62 years old

Director
DOLBY, Neil Jonathan
Appointed Date: 03 April 2013
57 years old

Director
KAYE, David Malcolm
Appointed Date: 03 April 2013
74 years old

Resigned Directors

Secretary
BERRY, Lesley
Resigned: 01 October 1994
Appointed Date: 16 December 1992

Secretary
SEA BLUE INVESTMENTS LIMITED
Resigned: 01 May 1996
Appointed Date: 01 October 1994

Secretary
SEARLE, Jessica
Resigned: 01 November 1997
Appointed Date: 04 August 1997

Secretary
JIMCO LIMITED
Resigned: 01 October 2008
Appointed Date: 01 May 1996

Director
BLACKFORD, Anna
Resigned: 31 May 2000
Appointed Date: 04 January 2000
47 years old

Director
ELLIOTT, Tina Patricia
Resigned: 23 January 1995
Appointed Date: 11 August 1994
54 years old

Director
FIRMAN, Clare Lydia
Resigned: 06 November 2006
Appointed Date: 07 April 2005
42 years old

Director
FUNNELL, Lisa Clare
Resigned: 01 October 1999
Appointed Date: 01 October 1994
49 years old

Director
HENDY, Liana Beth
Resigned: 01 October 2008
Appointed Date: 12 April 2007
50 years old

Director
HENDY, Liana Beth
Resigned: 01 December 2005
Appointed Date: 19 August 1994
50 years old

Director
HUMPHREYS, Danielle Naomi
Resigned: 08 February 1999
Appointed Date: 15 September 1998
52 years old

Director
JAN, Saffa Jassim
Resigned: 06 September 2007
Appointed Date: 07 April 2005
62 years old

Director
KEARNEY, Elizabeth
Resigned: 01 February 1998
Appointed Date: 01 November 1997
54 years old

Director
MACHAN, Martin William
Resigned: 03 April 2013
Appointed Date: 16 December 1992
70 years old

Director
NEWTON, Philippa Helen
Resigned: 01 October 1999
Appointed Date: 01 July 1999
52 years old

Director
OWEN, Claire Veronica
Resigned: 01 September 1998
Appointed Date: 01 November 1996
50 years old

Director
PETKEN, Kelly Jane
Resigned: 01 October 2004
Appointed Date: 01 June 1997
48 years old

Director
PRUDEN, Sarah Jane
Resigned: 16 October 1996
Appointed Date: 14 March 1996
51 years old

Director
RAGLESS, Joanne Beverley
Resigned: 08 January 1996
Appointed Date: 26 December 1994
30 years old

Director
THOMAS, Rebecca
Resigned: 24 April 1997
Appointed Date: 01 October 1994
50 years old

Director
WISE, Linda Kelly
Resigned: 01 June 1999
Appointed Date: 08 April 1998
54 years old

Persons With Significant Control

Stanley Davis Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTON DIRECTOR LIMITED Events

16 May 2017
Director's details changed for Mr David Malcolm Kaye on 27 February 2017
15 May 2017
Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017
10 May 2017
Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
25 Apr 2017
Accounts for a dormant company made up to 31 March 2017
27 Feb 2017
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
...
... and 113 more events
19 Apr 1994
Return made up to 18/01/94; full list of members

31 Jan 1994
Memorandum and Articles of Association
31 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Sep 1993
Accounting reference date notified as 31/03

16 Dec 1992
Incorporation