BRIGHTVISIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB

Company number 04668361
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 046683610001, created on 3 March 2017; Confirmation statement made on 17 February 2017 with updates; Appointment of Maclay Murray & Spens Llp as a secretary on 2 February 2017. The most likely internet sites of BRIGHTVISIONS LIMITED are www.brightvisions.co.uk, and www.brightvisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brightvisions Limited is a Private Limited Company. The company registration number is 04668361. Brightvisions Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Brightvisions Limited is One London Wall London England Ec2y 5ab. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. FISHWICK, Ian Michael is a Director of the company. SWAITE, John Peter is a Director of the company. Secretary MASHINCHI, Dorothy Helen has been resigned. Director CARROLL, Thomas has been resigned. Director FOSTER, Alexander Graham has been resigned. Director MASHINCHI, Philip Farrokh has been resigned. Director RIDLEY, Steven Colin has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 02 February 2017

Director
FISHWICK, Ian Michael
Appointed Date: 02 February 2017
65 years old

Director
SWAITE, John Peter
Appointed Date: 02 February 2017
48 years old

Resigned Directors

Secretary
MASHINCHI, Dorothy Helen
Resigned: 29 April 2016
Appointed Date: 17 February 2003

Director
CARROLL, Thomas
Resigned: 02 February 2017
Appointed Date: 29 April 2016
63 years old

Director
FOSTER, Alexander Graham
Resigned: 02 February 2017
Appointed Date: 01 March 2009
42 years old

Director
MASHINCHI, Philip Farrokh
Resigned: 29 April 2016
Appointed Date: 17 February 2003
60 years old

Director
RIDLEY, Steven Colin
Resigned: 31 January 2007
Appointed Date: 22 December 2005
52 years old

Persons With Significant Control

Adept Telecom Plc
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more

BRIGHTVISIONS LIMITED Events

08 Mar 2017
Registration of charge 046683610001, created on 3 March 2017
07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
10 Feb 2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2 February 2017
10 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
10 Feb 2017
Registered office address changed from 9 the Shrubberies the Shrubberies George Lane London E18 1BD England to One London Wall London EC2Y 5AB on 10 February 2017
...
... and 51 more events
23 Feb 2005
Return made up to 17/02/05; full list of members
02 Jun 2004
Total exemption small company accounts made up to 31 December 2003
17 Feb 2004
Return made up to 17/02/04; full list of members
01 Sep 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
17 Feb 2003
Incorporation

BRIGHTVISIONS LIMITED Charges

3 March 2017
Charge code 0466 8361 0001
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…