BRIGHTWORK LIMITED
EDINBURGH HMS (652) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BD

Company number SC296104
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address 20 STAFFORD STREET, EDINBURGH, SCOTLAND, EH3 7BD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Helen Anne Jones as a secretary on 12 May 2017; Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017; Appointment of Mr Mark Keegan as a director on 12 May 2017. The most likely internet sites of BRIGHTWORK LIMITED are www.brightwork.co.uk, and www.brightwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Brightwork Limited is a Private Limited Company. The company registration number is SC296104. Brightwork Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Brightwork Limited is 20 Stafford Street Edinburgh Scotland Eh3 7bd. . COLLINS, Paul Simon is a Secretary of the company. HOGARTH, Andrew John is a Director of the company. KEEGAN, Mark is a Director of the company. MAY, Derek George is a Director of the company. PULLEN, Christopher Mark is a Director of the company. Secretary JONES, Helen Anne has been resigned. Secretary MAY, Derek George has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director KNIGHT, Richard Anthony has been resigned. Director TURNER, Charles Devaney has been resigned. Director WILLIAMSON, Brian George has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
COLLINS, Paul Simon
Appointed Date: 12 May 2017

Director
HOGARTH, Andrew John
Appointed Date: 12 May 2017
69 years old

Director
KEEGAN, Mark
Appointed Date: 12 May 2017
46 years old

Director
MAY, Derek George
Appointed Date: 27 January 2015
60 years old

Director
PULLEN, Christopher Mark
Appointed Date: 12 May 2017
55 years old

Resigned Directors

Secretary
JONES, Helen Anne
Resigned: 12 May 2017
Appointed Date: 15 September 2015

Secretary
MAY, Derek George
Resigned: 15 September 2015
Appointed Date: 01 May 2007

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 01 May 2007
Appointed Date: 25 January 2006

Director
KNIGHT, Richard Anthony
Resigned: 12 May 2017
Appointed Date: 02 May 2006
56 years old

Director
TURNER, Charles Devaney
Resigned: 12 May 2017
Appointed Date: 02 May 2006
56 years old

Director
WILLIAMSON, Brian George
Resigned: 12 May 2017
Appointed Date: 08 September 2006
69 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 02 May 2006
Appointed Date: 25 January 2006

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 02 May 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mr Charles Devaney Turner
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Knight
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian George Williamson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Derek George May
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

BRIGHTWORK LIMITED Events

22 May 2017
Termination of appointment of Helen Anne Jones as a secretary on 12 May 2017
22 May 2017
Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017
22 May 2017
Appointment of Mr Mark Keegan as a director on 12 May 2017
22 May 2017
Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017
22 May 2017
Appointment of Mr Andrew John Hogarth as a director on 12 May 2017
...
... and 59 more events
05 May 2006
Company name changed hms (652) LIMITED\certificate issued on 05/05/06
05 May 2006
Resolutions
  • ELRES ‐ Elective resolution

05 May 2006
Resolutions
  • ELRES ‐ Elective resolution

05 May 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Jan 2006
Incorporation

BRIGHTWORK LIMITED Charges

19 May 2016
Charge code SC29 6104 0003
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
29 October 2013
Charge code SC29 6104 0002
Delivered: 8 November 2013
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 2006
Floating charge
Delivered: 12 September 2006
Status: Satisfied on 18 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…