VIBRANT BRANDS LIMITED

20 officers / 2 resignations

WOUHRA, Devender Singh

Correspondence address
East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
May 1954
Appointed on
4 August 2025
Resigned on
8 July 2021
Nationality
British
Occupation
Managing Director

IDICULA, George, Dr

Correspondence address
Vibrant Brands East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
January 1959
Appointed on
8 April 2025
Nationality
British
Occupation
Company Director

GOVINDASAMY, Kumaraguruparan

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
August 1978
Appointed on
11 January 2024
Nationality
Singaporean
Occupation
Chief Finance Officer

GUHA, Damian Sankar

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

PIKE, Nicholas John

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

HALL, Michael Edward

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 March 2023
Resigned on
11 January 2024
Nationality
British
Occupation
Director

PARMAR, Umesh Purshottam

Correspondence address
East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
16 January 2020
Resigned on
24 March 2023
Nationality
British
Occupation
Chief Executive

HUDSON, Jeremy Stuart

Correspondence address
East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 November 2019
Resigned on
29 March 2023
Nationality
British
Occupation
Director

SAMANI, Rohit

Correspondence address
East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
October 1954
Appointed on
25 November 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

WOUHRA, JASWINDER SINGH

Correspondence address
TALL PINES 60 ALDRIDGE ROAD, LITTLE ASTON, STAFFORDSHIRE, ENGLAND, WS9 0PE
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
13 October 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode WS9 0PE £921,000

WOUHRA, Roger Deep

Correspondence address
East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA
Role ACTIVE
director
Date of birth
November 1980
Appointed on
13 October 2013
Resigned on
8 July 2021
Nationality
British
Occupation
Director

WOUHRA, ROGER DEEP

Correspondence address
10 THE MEADOWS, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY9 0GW
Role ACTIVE
Director
Date of birth
November 1980
Appointed on
13 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY9 0GW £799,000

WOUHRA, JASWINDER SINGH

Correspondence address
TALL PINES 60 ALDRIDGE ROAD, ALDRIDGE, WALSALL, ENGLAND, WS9 0PE
Role ACTIVE
Secretary
Date of birth
January 1978
Appointed on
7 January 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode WS9 0PE £921,000

WOUHRA, DEV PAUL

Correspondence address
11 CROFTDOWN ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 8RA
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
7 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B17 8RA £1,264,000

WOUHRA, PAUL DEEP

Correspondence address
ASHWOOD HOUSE 46 MEARSE LANE, BARNT GREEN, BIRMINGHAM, ENGLAND, B45 8HL
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
7 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 8HL £1,136,000

WOUHRA, DEVENDER SINGH

Correspondence address
3 BEECH GATE ROMAN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B74 3AR
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
7 November 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B74 3AR £2,432,000

WOUHRA, JASBIR SINGH

Correspondence address
5 WOODSIDE, STREETLY LANE, SUTTON COLDFIELD, B74 4TY
Role ACTIVE
Director
Date of birth
August 1950
Appointed on
7 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 4TY £1,364,000

WOUHRA, KULDIP SINGH

Correspondence address
LINCOMB HALL, LINCOMB, STOURPORT ON SEVERN, WEST MIDLANDS, DY13 9RB
Role ACTIVE
Director
Date of birth
January 1942
Appointed on
7 November 1991
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode DY13 9RB £650,000

WOUHRA, JITENDRA SINGH

Correspondence address
35 ROSEMARY HILL ROAD, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 4HL
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
7 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 4HL £1,070,000

WOUHRA, GURDASHAN SINGH

Correspondence address
ROMANI, ROMAN PARK, LITTLE ASTON, WEST MIDLANDS, B74 3AF
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
7 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 3AF £1,580,000


WOUHRA, TRILOK SINGH

Correspondence address
115 HAGLEY ROAD WEST, BIRMINGHAM, WEST MIDLANDS, B17 8AD
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
7 November 1991
Resigned on
5 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B17 8AD £1,079,000

WOUHRA, KULDIP SINGH

Correspondence address
LINCOMB HALL, LINCOMB, STOURPORT ON SEVERN, WEST MIDLANDS, DY13 9RB
Role RESIGNED
Secretary
Date of birth
January 1942
Appointed on
7 November 1991
Resigned on
1 December 2013
Nationality
BRITISH

Average house price in the postcode DY13 9RB £650,000


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