BRIGHTSTAR HOLDINGS LTD
SLOUGH

Hellopages » Berkshire » Slough » SL2 5XJ

Company number 03287728
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address MAYFIELD HOUSE. 14, ROCHFORDS GARDENS, SLOUGH, ENGLAND, SL2 5XJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU to Mayfield House. 14 Rochfords Gardens Slough SL2 5XJ on 26 April 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BRIGHTSTAR HOLDINGS LTD are www.brightstarholdings.co.uk, and www.brightstar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Brightstar Holdings Ltd is a Private Limited Company. The company registration number is 03287728. Brightstar Holdings Ltd has been working since 04 December 1996. The present status of the company is Active. The registered address of Brightstar Holdings Ltd is Mayfield House 14 Rochfords Gardens Slough England Sl2 5xj. . HASSAN, Mohammed Hafez Ahmed Mohammed is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary MAHER, Frances Anne has been resigned. Secretary SANTRY, Owen John has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director EL-SERAFY, Ahmed Ibrahim has been resigned. Director GOLDFINCH, Paul Anthony James has been resigned. Director LANDAU, Elizabeth Heather has been resigned. Director MAHER, Roy Anthony has been resigned. Director MOUSSA, Ahmed Ismail Abdelaziz has been resigned. The company operates in "Non-trading company".


brightstar holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HASSAN, Mohammed Hafez Ahmed Mohammed
Appointed Date: 26 September 2014
66 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Secretary
MAHER, Frances Anne
Resigned: 17 August 2012
Appointed Date: 01 July 2002

Secretary
SANTRY, Owen John
Resigned: 17 December 2001
Appointed Date: 04 December 1996

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 04 December 1996
Appointed Date: 04 December 1996

Director
EL-SERAFY, Ahmed Ibrahim
Resigned: 07 March 2016
Appointed Date: 23 September 2014
55 years old

Director
GOLDFINCH, Paul Anthony James
Resigned: 17 August 2013
Appointed Date: 17 August 2012
47 years old

Director
LANDAU, Elizabeth Heather
Resigned: 23 September 2014
Appointed Date: 17 August 2013
60 years old

Director
MAHER, Roy Anthony
Resigned: 17 August 2012
Appointed Date: 04 December 1996
88 years old

Director
MOUSSA, Ahmed Ismail Abdelaziz
Resigned: 13 February 2015
Appointed Date: 26 September 2014
56 years old

Persons With Significant Control

Mr. Mohammed Hafez Ahmed Mohammed Hassan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more

BRIGHTSTAR HOLDINGS LTD Events

26 Apr 2017
Confirmation statement made on 10 March 2017 with updates
26 Apr 2017
Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU to Mayfield House. 14 Rochfords Gardens Slough SL2 5XJ on 26 April 2017
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

07 Apr 2016
Termination of appointment of Ahmed Ibrahim El-Serafy as a director on 7 March 2016
...
... and 61 more events
19 Mar 1998
Registered office changed on 19/03/98 from: 13 queen square bath banes BA1 2HJ
21 Aug 1997
Registered office changed on 21/08/97 from: 11 kingsmead square bath avon BA1 2AB
24 Dec 1996
Secretary resigned
24 Dec 1996
Director resigned
04 Dec 1996
Incorporation