BRIGHTSPIRE LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 03066455
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BRIGHTSPIRE LIMITED are www.brightspire.co.uk, and www.brightspire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Brightspire Limited is a Private Limited Company. The company registration number is 03066455. Brightspire Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Brightspire Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. . SMEATON, Alexandra Jay is a Secretary of the company. SMEATON, Alexandra Jay is a Director of the company. SMEATON, Andrew Victor is a Director of the company. Secretary AVIS, Michael Geoffrey has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SMEATON, Alexandra Jay
Appointed Date: 27 July 1995

Director
SMEATON, Alexandra Jay
Appointed Date: 27 July 1995
69 years old

Director
SMEATON, Andrew Victor
Appointed Date: 27 July 1995
78 years old

Resigned Directors

Secretary
AVIS, Michael Geoffrey
Resigned: 27 July 1995
Appointed Date: 09 June 1995

Nominee Director
AVIS, Christine Susan
Resigned: 27 July 1995
Appointed Date: 09 June 1995
61 years old

BRIGHTSPIRE LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
31 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 55 more events
25 Aug 1995
Accounting reference date notified as 30/04
25 Aug 1995
Registered office changed on 25/08/95 from: 9 abbey square chester CH1 2HU
25 Aug 1995
Director resigned;new director appointed
25 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
09 Jun 1995
Incorporation

BRIGHTSPIRE LIMITED Charges

8 March 2012
Fixed & floating charge
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: F/H premises k/a holt lodge inn and cottage and situate at…
8 March 2012
Legal charge
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The holt lodge cottage wrexham road wrexham clwyd including…
25 January 2012
Legal charge
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The holt lodge wrexham road clwyd.
16 January 2012
Debenture
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2002
Legal charge
Delivered: 23 July 2002
Status: Satisfied on 31 January 2012
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The property known as holt lodge hotel situate at wrexham…
20 June 1997
Legal mortgage
Delivered: 21 June 1997
Status: Satisfied on 31 January 2012
Persons entitled: Midland Bank PLC
Description: The property at holt lodge cottage,commonwood,wrexham…
24 August 1995
Fixed and floating charge
Delivered: 30 August 1995
Status: Satisfied on 31 January 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 9 February 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a holt lodge inn, wrexham road, holt, clwyd…