BRIGHT NETWORK (UK) LIMITED
LONDON BRIGHT LONDON (UK) LIMITED

Hellopages » Greater London » Westminster » W1B 4HZ
Company number 06386360
Status Active
Incorporation Date 1 October 2007
Company Type Private Limited Company
Address FIFTH FLOOR GOLDSMITH HOUSE, 137-141 REGENT STREET, LONDON, W1B 4HZ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 22 October 2016 GBP 176.26 ; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRIGHT NETWORK (UK) LIMITED are www.brightnetworkuk.co.uk, and www.bright-network-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Bright Network Uk Limited is a Private Limited Company. The company registration number is 06386360. Bright Network Uk Limited has been working since 01 October 2007. The present status of the company is Active. The registered address of Bright Network Uk Limited is Fifth Floor Goldsmith House 137 141 Regent Street London W1b 4hz. . SPEDDING, Rachel is a Secretary of the company. BRIGHTWELL, Thomas Edmund is a Director of the company. MILES, Charles Kenneth Zachary is a Director of the company. SPEDDING, Rachel is a Director of the company. UFFINDELL, James Stewart is a Director of the company. Secretary COHEN, David Paul has been resigned. Secretary PALFREMAN, Chloe has been resigned. Secretary SPEDDING, Rachel has been resigned. Secretary SPEDDING, Rachel has been resigned. Secretary UFFINDELL, James Stewart has been resigned. Director COHEN, David Paul has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director ZAO SANDERS, Marc has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
SPEDDING, Rachel
Appointed Date: 08 January 2014

Director
BRIGHTWELL, Thomas Edmund
Appointed Date: 03 December 2014
44 years old

Director
MILES, Charles Kenneth Zachary
Appointed Date: 15 March 2011
76 years old

Director
SPEDDING, Rachel
Appointed Date: 03 December 2014
43 years old

Director
UFFINDELL, James Stewart
Appointed Date: 01 October 2007
47 years old

Resigned Directors

Secretary
COHEN, David Paul
Resigned: 01 April 2013
Appointed Date: 19 January 2011

Secretary
PALFREMAN, Chloe
Resigned: 10 November 2009
Appointed Date: 20 March 2008

Secretary
SPEDDING, Rachel
Resigned: 03 December 2014
Appointed Date: 08 January 2013

Secretary
SPEDDING, Rachel
Resigned: 19 January 2011
Appointed Date: 10 November 2009

Secretary
UFFINDELL, James Stewart
Resigned: 20 March 2008
Appointed Date: 01 October 2007

Director
COHEN, David Paul
Resigned: 09 November 2011
Appointed Date: 19 January 2011
44 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 03 December 2014
Appointed Date: 15 March 2011
75 years old

Director
ZAO SANDERS, Marc
Resigned: 20 March 2008
Appointed Date: 01 October 2007
46 years old

BRIGHT NETWORK (UK) LIMITED Events

27 Oct 2016
Statement of capital following an allotment of shares on 22 October 2016
  • GBP 176.26

20 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

19 Apr 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 169.6

...
... and 57 more events
25 Mar 2008
Appointment terminated secretary james uffindell
25 Mar 2008
Appointment terminated director marc zao sanders
25 Mar 2008
Secretary appointed chloe palfreman
11 Mar 2008
Curr ext from 31/10/2008 to 31/03/2009
01 Oct 2007
Incorporation

BRIGHT NETWORK (UK) LIMITED Charges

18 January 2016
Charge code 0638 6360 0006
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 July 2013
Charge code 0638 6360 0005
Delivered: 2 July 2013
Status: Satisfied on 23 December 2015
Persons entitled: New Entrepreneurs Foundation
Description: All assets owned by the company both fixed & floating.
20 March 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 16 January 2010
Persons entitled: Air Capital Holdings Limited
Description: Fixed and floating charges over the undertaking and all…