BRIGHSTAR HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 1LN

Company number 02888467
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address FLAT 3, 114 LOWER RICHMOND ROAD, LONDON, SW15 1LN
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-06 GBP 3 . The most likely internet sites of BRIGHSTAR HOLDINGS LIMITED are www.brighstarholdings.co.uk, and www.brighstar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4 miles; to Brondesbury Park Rail Station is 5 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighstar Holdings Limited is a Private Limited Company. The company registration number is 02888467. Brighstar Holdings Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of Brighstar Holdings Limited is Flat 3 114 Lower Richmond Road London Sw15 1ln. . HEWSON, Christopher Edward is a Secretary of the company. BRUCE, Beverley Clare is a Director of the company. HEWSON, Christopher Edward is a Director of the company. LIU, Sau Kuen Dodda is a Director of the company. Secretary BRIVATI, Paul has been resigned. Secretary WALLACE, Nigel has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BAILEY, Alexa has been resigned. Director BRIVATI, Paul has been resigned. Director TODD, Janet has been resigned. Director TODD, Neil William has been resigned. Director WALLACE, Nigel has been resigned. Director YOUNG, Ben has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
HEWSON, Christopher Edward
Appointed Date: 22 August 2010

Director
BRUCE, Beverley Clare
Appointed Date: 13 February 2011
58 years old

Director
HEWSON, Christopher Edward
Appointed Date: 22 August 2010
49 years old

Director
LIU, Sau Kuen Dodda
Appointed Date: 01 November 2006
63 years old

Resigned Directors

Secretary
BRIVATI, Paul
Resigned: 28 April 2010
Appointed Date: 02 September 2005

Secretary
WALLACE, Nigel
Resigned: 02 September 2005
Appointed Date: 31 March 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 March 1994
Appointed Date: 18 January 1994

Director
BAILEY, Alexa
Resigned: 01 November 2006
Appointed Date: 31 March 1994
58 years old

Director
BRIVATI, Paul
Resigned: 28 April 2010
Appointed Date: 02 September 2005
49 years old

Director
TODD, Janet
Resigned: 13 December 2005
Appointed Date: 06 March 1995
70 years old

Director
TODD, Neil William
Resigned: 06 March 1995
Appointed Date: 31 March 1994
67 years old

Director
WALLACE, Nigel
Resigned: 02 September 2005
Appointed Date: 31 March 1994
61 years old

Director
YOUNG, Ben
Resigned: 28 March 2010
Appointed Date: 01 October 2005
48 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 March 1994
Appointed Date: 18 January 1994

BRIGHSTAR HOLDINGS LIMITED Events

21 Jan 2017
Confirmation statement made on 18 January 2017 with updates
06 Feb 2016
Total exemption small company accounts made up to 31 January 2016
06 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 3

03 Feb 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3

...
... and 61 more events
17 Apr 1994
Secretary resigned;new director appointed

17 Apr 1994
Director resigned;new director appointed

17 Apr 1994
New secretary appointed;new director appointed

17 Apr 1994
Registered office changed on 17/04/94 from: 43 lawrence road hove east sussex BN3 5QE

18 Jan 1994
Incorporation