This company is commonly known as Bright Hospitality Operations Ltd. The company was founded 7 years ago and was given the registration number 10690313. The firm's registered office is in SOUTHALL. You can find them at 44-50 The Broadway, , Southall, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BRIGHT HOSPITALITY OPERATIONS LTD |
---|---|---|
Company Number | : | 10690313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 March 2017 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44-50 The Broadway, Southall, England, UB1 1QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Himley Country Hotel, School Road, Dudley, England, DY3 4LG | Secretary | 24 March 2017 | Active |
44-50, The Broadway, Southall, England, UB1 1QB | Director | 11 September 2020 | Active |
44-50, The Broadway, Southall, England, UB1 1QB | Director | 01 June 2018 | Active |
Broadfield Park Hotel, Sparrow Hill, Rochdale, England, OL16 1AF | Director | 01 March 2020 | Active |
44-50, The Broadway, Southall, England, UB1 1QB | Director | 01 January 2019 | Active |
44-50, The Broadway, Southall, England, UB1 1QB | Director | 01 October 2019 | Active |
44-50, The Broadway, Southall, England, UB1 1QB | Director | 11 September 2020 | Active |
46, High Beeches, Gerrards Cross, England, SL9 7HY | Director | 24 December 2018 | Active |
Himley Country Hotel, School Road, Dudley, England, DY3 4LG | Director | 24 March 2017 | Active |
Ms Rachel Jean Duddridge | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44-50, The Broadway, Southall, England, UB1 1QB |
Nature of control | : |
|
Mr Mohammad Zishan Zaman | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 46, High Beeches, Gerrards Cross, England, SL9 7HY |
Nature of control | : |
|
Mr Mohammad Zishan Zaman | ||
Notified on | : | 24 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB |
Nature of control | : |
|
Mr Stephen Graham Carter | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44-50, The Broadway, Southall, England, UB1 1QB |
Nature of control | : |
|
Mr Mohammad Zishan Zaman | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Himley Country Hotel, School Road, Dudley, England, DY3 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-08 | Gazette | Gazette filings brought up to date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.