CORDIS BRIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
7 officers / 14 resignations

NICKSON, Hannah

Correspondence address
Thomas Ford House Smithfield Street, London, EC1A 9LF
Role ACTIVE
director
Date of birth
November 1981
Appointed on
14 March 2022
Nationality
British
Occupation
Director

BOXFORD, Stephen Howard

Correspondence address
Thomas Ford House Smithfield Street, London, EC1A 9LF
Role ACTIVE
director
Date of birth
April 1977
Appointed on
5 December 2018
Nationality
British
Occupation
Director

ASQUITH, Lucy

Correspondence address
Thomas Ford House Smithfield Street, London, EC1A 9LF
Role ACTIVE
director
Date of birth
September 1974
Appointed on
5 December 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Director

KAUR, KAMALJIT

Correspondence address
THOMAS FORD HOUSE SMITHFIELD STREET, LONDON, ENGLAND, EC1A 9LF
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
3 June 2008
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

HORSWELL, COLIN RICHARD

Correspondence address
THOMAS FORD HOUSE SMITHFIELD STREET, LONDON, ENGLAND, EC1A 9LF
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
3 June 2008
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

HARRIS, Jane Elizabeth

Correspondence address
Thomas Ford House Smithfield Street, London, England, EC1A 9LF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 December 2003
Resigned on
31 December 2024
Nationality
British
Occupation
Management Consult

NOON, THOMAS SHEWELL

Correspondence address
THOMAS FORD HOUSE SMITHFIELD STREET, LONDON, ENGLAND, EC1A 9LF
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
21 August 1998
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

CANNON, SALLY ANITA JEAVONS

Correspondence address
EPWORTH HOUSE, 25-35 CITY ROAD, LONDON, EC1Y 1AA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 October 2010
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode EC1Y 1AA £43,317,000

HARRIS, JANE ELIZABETH

Correspondence address
EPWORTH HOUSE, 25-35 CITY ROAD, LONDON, EC1Y 1AA
Role RESIGNED
Secretary
Appointed on
1 August 2010
Resigned on
1 November 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1Y 1AA £43,317,000

WILLIAMS, CATHRYN

Correspondence address
4 BEECH HILL HOUSE, WOOD LANE, BEECH HILL, READING, BERKSHIRE, RG7 2BE
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 March 2005
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode RG7 2BE £627,000

LAW, ANGELA KATHLEEN

Correspondence address
WALNUT COTTAGE, MIDDLE ASSENDON, HENLEY ON THAMES, OXFORDSHIRE, RG9 6AX
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
17 April 2002
Resigned on
10 July 2003
Nationality
BRITISH
Occupation
COMMUNICATIONS

Average house price in the postcode RG9 6AX £1,225,000

BIBBY, ROGER GORDON

Correspondence address
MERROWDOWN 7 COPPERKINS GROVE, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5QD
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
17 April 2002
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5QD £1,639,000

MALFARLANE, HELEN

Correspondence address
40 GREENHAM ROAD, LONDON, N10 1LP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
12 December 2000
Resigned on
27 January 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N10 1LP £1,132,000

HEALEY, LESLEY JANE

Correspondence address
BLAKES COTTAGE, SANDY LANE, HAMMER VALE HASLEMERE, SURREY, GU27 1QE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 May 2000
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 1QE £889,000

BRAZIL, Ritchard Allan

Correspondence address
Melrose Kemsing Road, Wrotham, Sevenoaks, Kent, TN15 7BT
Role RESIGNED
director
Date of birth
March 1953
Appointed on
30 May 2000
Resigned on
31 January 2005
Nationality
British
Occupation
Self Employed

Average house price in the postcode TN15 7BT £800,000

SIMPSON, DENNIS

Correspondence address
30 CHATSWORTH ROAD, BRIGHTON, EAST SUSSEX, BN1 5DB
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
30 May 2000
Resigned on
18 January 2001
Nationality
BRITISH
Occupation
INDEPENDENT CONSULTANT

Average house price in the postcode BN1 5DB £695,000

O`CONNOR, MICHAEL

Correspondence address
26 ROSEMONT ROAD, LONDON, W3 9LY
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
6 March 2000
Resigned on
1 November 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode W3 9LY £1,143,000

O`CONNOR, MICHAEL

Correspondence address
26 ROSEMONT ROAD, LONDON, W3 9LY
Role RESIGNED
Secretary
Appointed on
12 February 1999
Resigned on
1 November 2009
Nationality
BRITISH

Average house price in the postcode W3 9LY £1,143,000

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
21 August 1998
Resigned on
12 February 1999

FORMATION DIRECTOR LIMITED

Correspondence address
376 EUSTON ROAD, LONDON, NW1 3BL
Role RESIGNED
Nominee Director
Appointed on
21 August 1998
Resigned on
21 August 1998

FORMATION SECRETARY LIMITED

Correspondence address
376 EUSTON ROAD, LONDON, NW1 3BL
Role RESIGNED
Nominee Secretary
Appointed on
21 August 1998
Resigned on
21 August 1998

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company