BRIGHTSTAR 20:20 LIMITED
CHESHIRE 20:20 MOBILE GROUP 1 LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6BU

Company number 08411776
Status Active
Incorporation Date 20 February 2013
Company Type Private Limited Company
Address WESTON ROAD, CREWE, CHESHIRE, CW1 6BU
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Stijn Nijs as a secretary on 23 May 2016. The most likely internet sites of BRIGHTSTAR 20:20 LIMITED are www.brightstar2020.co.uk, and www.brightstar-20-20.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Brightstar 20 20 Limited is a Private Limited Company. The company registration number is 08411776. Brightstar 20 20 Limited has been working since 20 February 2013. The present status of the company is Active. The registered address of Brightstar 20 20 Limited is Weston Road Crewe Cheshire Cw1 6bu. . NIJS, Stijn is a Secretary of the company. FUMAGALI, Oscar J is a Director of the company. SINGER, Michael David Eugene is a Director of the company. Secretary REKTORLI, Bjorn has been resigned. Secretary SMITH, Nicholas Alexander has been resigned. Director OLDERSMA, Meinie has been resigned. Director SMITH, Nicholas Alexander has been resigned. Director WHITE, Andrew Mark has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
NIJS, Stijn
Appointed Date: 23 May 2016

Director
FUMAGALI, Oscar J
Appointed Date: 07 February 2014
72 years old

Director
SINGER, Michael David Eugene
Appointed Date: 07 February 2014
54 years old

Resigned Directors

Secretary
REKTORLI, Bjorn
Resigned: 23 May 2016
Appointed Date: 07 February 2014

Secretary
SMITH, Nicholas Alexander
Resigned: 07 February 2014
Appointed Date: 20 February 2013

Director
OLDERSMA, Meinie
Resigned: 07 February 2014
Appointed Date: 20 February 2013
66 years old

Director
SMITH, Nicholas Alexander
Resigned: 07 February 2014
Appointed Date: 20 February 2013
63 years old

Director
WHITE, Andrew Mark
Resigned: 31 December 2013
Appointed Date: 20 February 2013
57 years old

Persons With Significant Control

Chicago Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTSTAR 20:20 LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
26 May 2016
Appointment of Mr Stijn Nijs as a secretary on 23 May 2016
26 May 2016
Termination of appointment of Bjorn Rektorli as a secretary on 23 May 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 49,834,318

...
... and 20 more events
04 Feb 2014
Registration of charge 084117760002
06 Jan 2014
Termination of appointment of Andrew White as a director
27 Nov 2013
Company name changed 20:20 mobile group 1 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution

27 Nov 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
20 Feb 2013
Incorporation

BRIGHTSTAR 20:20 LIMITED Charges

7 February 2014
Charge code 0841 1776 0004
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Notification of addition to or amendment of charge…
7 February 2014
Charge code 0841 1776 0003
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
28 January 2014
Charge code 0841 1776 0002
Delivered: 4 February 2014
Status: Satisfied on 11 February 2014
Persons entitled: Mizuho Bank, LTD. (In Its Capacity as Security Agent)
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0841 1776 0001
Delivered: 4 February 2014
Status: Satisfied on 11 February 2014
Persons entitled: Mizuho Bank. LTD. (In Its Capacity as Security Agent)
Description: Notification of addition to or amendment of charge…