BRIGHTWELLS LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR6 0DE

Company number 02052714
Status Active
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address EASTERS COURT, LEOMINSTER, HEREFORDSHIRE, HR6 0DE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 83.325 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Cancellation of shares. Statement of capital on 6 February 2014 GBP 1,875 . The most likely internet sites of BRIGHTWELLS LIMITED are www.brightwells.co.uk, and www.brightwells.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Brightwells Limited is a Private Limited Company. The company registration number is 02052714. Brightwells Limited has been working since 04 September 1986. The present status of the company is Active. The registered address of Brightwells Limited is Easters Court Leominster Herefordshire Hr6 0de. . FITZGERALD, Gregor Percy Michael is a Secretary of the company. BINNERSLEY, Richard John is a Director of the company. COURT, Terence Clifford is a Director of the company. GORST, Nicholas William Eldon is a Director of the company. MORGAN, Frank Joseph Arthur is a Director of the company. PARRY, Terence Irving is a Director of the company. ROSE, Michael Harrison is a Director of the company. Secretary GRAINGER, Richard John has been resigned. Secretary MAGNESS, Derek James has been resigned. Director AMOS, John Leslie has been resigned. Director BALDWIN, Philip William has been resigned. Director BUFTON, Barry Phillip has been resigned. Director BURGOYNE, Douglas Clive has been resigned. Director EDWARDS, John Harold Campbell has been resigned. Director GALLIMORE, Charles Julian Anthony, Director has been resigned. Director GRAINGER, Richard John has been resigned. Director NELSON, Kenneth Edward has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
FITZGERALD, Gregor Percy Michael
Appointed Date: 13 January 2014

Director
BINNERSLEY, Richard John
Appointed Date: 02 January 2007
56 years old

Director

Director
GORST, Nicholas William Eldon
Appointed Date: 01 January 2002
63 years old

Director

Director
PARRY, Terence Irving
Appointed Date: 31 January 1997
70 years old

Director

Resigned Directors

Secretary
GRAINGER, Richard John
Resigned: 13 January 2014
Appointed Date: 01 March 1998

Secretary
MAGNESS, Derek James
Resigned: 28 February 1998

Director
AMOS, John Leslie
Resigned: 01 September 2001
Appointed Date: 31 January 1997
67 years old

Director
BALDWIN, Philip William
Resigned: 30 June 2002
84 years old

Director
BUFTON, Barry Phillip
Resigned: 21 January 1994
78 years old

Director
BURGOYNE, Douglas Clive
Resigned: 28 February 2012
Appointed Date: 02 January 2007
72 years old

Director
EDWARDS, John Harold Campbell
Resigned: 31 December 1998
90 years old

Director
GALLIMORE, Charles Julian Anthony, Director
Resigned: 02 January 2007
84 years old

Director
GRAINGER, Richard John
Resigned: 31 January 2014
Appointed Date: 01 March 1998
73 years old

Director
NELSON, Kenneth Edward
Resigned: 06 May 1994
95 years old

BRIGHTWELLS LIMITED Events

16 May 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 83.325

05 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 May 2017
Cancellation of shares. Statement of capital on 6 February 2014
  • GBP 1,875

02 May 2017
Cancellation of shares. Statement of capital on 26 July 2013
  • GBP 1,937.50

02 May 2017
Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 1,836.25

...
... and 118 more events
12 Nov 1986
Accounting reference date notified as 31/12

07 Nov 1986
New director appointed

04 Nov 1986
New director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: 38 south street leominster herefordshire HR6 8JS

04 Sep 1986
Certificate of Incorporation

BRIGHTWELLS LIMITED Charges

1 August 2014
Charge code 0205 2714 0003
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 January 2001
Deed of charge
Delivered: 16 January 2001
Status: Satisfied on 18 August 2014
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge over all book debts and other…
27 April 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 4 February 1997
Persons entitled: Barclays Bank PLC
Description: 19,20 and 21 king street,hereford,hereford and worcester…