BRIGHTER BUNNING WAY LIMITED
HARLOW SECOND BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED

Hellopages » Essex » Harlow » CM20 2BN

Company number 02345958
Status Active
Incorporation Date 10 February 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of BRIGHTER BUNNING WAY LIMITED are www.brighterbunningway.co.uk, and www.brighter-bunning-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighter Bunning Way Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02345958. Brighter Bunning Way Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of Brighter Bunning Way Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BIRCH, Richard Mark is a Director of the company. FOX, Daniel Richard is a Director of the company. THORN, Stuart David is a Director of the company. VELLOSA, Anthony Martin is a Director of the company. WELLS, Robert David is a Director of the company. Secretary BRAMPTON, Martin Nicholas has been resigned. Secretary BRAMPTON, Martin Nicholas has been resigned. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Secretary FOX, Daniel Richard has been resigned. Secretary WELLS, Robert David has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ALLEN, Robert Hart has been resigned. Director BRAMPTON, Martin Nicholas has been resigned. Director BRAMPTON, Martin Nicholas has been resigned. Director HINDLE, Andrew Jeffrey has been resigned. Director HINDLE, Andrew Jeffrey has been resigned. Director HINDLE, Andrew Jeffrey has been resigned. Director JOHNSON, Becky Gail has been resigned. Director LOWE, Brigid Morwenna has been resigned. Director OXER, Robert Gordon has been resigned. Director ROBERTSON, Terry has been resigned. Director SCANLON, Daniel has been resigned. Director THORN, Stuart David has been resigned. Director WELLS, Robert David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
BIRCH, Richard Mark
Appointed Date: 01 June 2010
45 years old

Director
FOX, Daniel Richard
Appointed Date: 13 November 2002
52 years old

Director
THORN, Stuart David
Appointed Date: 01 April 2009
61 years old

Director
VELLOSA, Anthony Martin
Appointed Date: 01 April 2009
46 years old

Director
WELLS, Robert David
Appointed Date: 27 March 2007
49 years old

Resigned Directors

Secretary
BRAMPTON, Martin Nicholas
Resigned: 11 December 2003
Appointed Date: 07 October 1999

Secretary
BRAMPTON, Martin Nicholas
Resigned: 22 November 1993

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 07 October 1999
Appointed Date: 22 November 1993

Secretary
FOX, Daniel Richard
Resigned: 01 April 2009
Appointed Date: 11 December 2003

Secretary
WELLS, Robert David
Resigned: 19 September 2012
Appointed Date: 01 April 2009

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 19 September 2012

Director
ALLEN, Robert Hart
Resigned: 27 March 2007
Appointed Date: 12 February 2002
82 years old

Director
BRAMPTON, Martin Nicholas
Resigned: 11 December 2003
Appointed Date: 08 September 1998
79 years old

Director
BRAMPTON, Martin Nicholas
Resigned: 22 November 1993
79 years old

Director
HINDLE, Andrew Jeffrey
Resigned: 01 April 2009
Appointed Date: 27 March 2007
63 years old

Director
HINDLE, Andrew Jeffrey
Resigned: 24 October 2003
Appointed Date: 10 December 1996
63 years old

Director
HINDLE, Andrew Jeffrey
Resigned: 07 November 1991
63 years old

Director
JOHNSON, Becky Gail
Resigned: 27 March 2007
Appointed Date: 13 November 2002
44 years old

Director
LOWE, Brigid Morwenna
Resigned: 26 September 1996
Appointed Date: 23 February 1994
60 years old

Director
OXER, Robert Gordon
Resigned: 08 September 1998
Appointed Date: 07 November 1991
76 years old

Director
ROBERTSON, Terry
Resigned: 24 April 2008
Appointed Date: 27 March 2007
43 years old

Director
SCANLON, Daniel
Resigned: 01 January 2003
Appointed Date: 08 September 1998
59 years old

Director
THORN, Stuart David
Resigned: 08 September 1998
Appointed Date: 23 February 1994
61 years old

Director
WELLS, Robert David
Resigned: 28 March 2006
Appointed Date: 11 December 2003
49 years old

BRIGHTER BUNNING WAY LIMITED Events

12 May 2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
23 Sep 2016
Accounts for a dormant company made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
...
... and 104 more events
25 Sep 1990
Annual return made up to 20/09/90

27 Jul 1990
Full accounts made up to 31 March 1990

03 Jan 1990
Director resigned;new director appointed

14 Dec 1989
Director resigned;new director appointed

10 Feb 1989
Incorporation