THE BRIGHT SIDE OF THE ROAD LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 4DJ

Company number 02208026
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address 20-22 BRIDGE END, LEEDS, WEST YORKSHIRE, LS1 4DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Sara Kate Wine as a secretary on 9 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE BRIGHT SIDE OF THE ROAD LIMITED are www.thebrightsideoftheroad.co.uk, and www.the-bright-side-of-the-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The Bright Side of The Road Limited is a Private Limited Company. The company registration number is 02208026. The Bright Side of The Road Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of The Bright Side of The Road Limited is 20 22 Bridge End Leeds West Yorkshire Ls1 4dj. . WINE, Jeffrey Ian is a Director of the company. Secretary STEAD, Malcolm Paul has been resigned. Secretary WADE, Rosalie has been resigned. Secretary WINE, Sara Kate has been resigned. Secretary WINE, Sara Kate has been resigned. Director HUNTERMAN, Morris has been resigned. Director STEAD, Malcolm Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WINE, Jeffrey Ian

77 years old

Resigned Directors

Secretary
STEAD, Malcolm Paul
Resigned: 17 February 1992

Secretary
WADE, Rosalie
Resigned: 01 February 1998
Appointed Date: 26 February 1996

Secretary
WINE, Sara Kate
Resigned: 09 February 2017
Appointed Date: 01 February 1998

Secretary
WINE, Sara Kate
Resigned: 26 February 1996
Appointed Date: 17 February 1992

Director
HUNTERMAN, Morris
Resigned: 19 November 2004
Appointed Date: 18 March 1993
104 years old

Director
STEAD, Malcolm Paul
Resigned: 17 February 1992
81 years old

Persons With Significant Control

Mr Jeffrey Ian Wine
Notified on: 1 July 2016
77 years old
Nature of control: Has significant influence or control

THE BRIGHT SIDE OF THE ROAD LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Feb 2017
Termination of appointment of Sara Kate Wine as a secretary on 9 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
04 Feb 1988
Wd 14/01/88 ad 23/12/87--------- £ si 98@1=98 £ ic 2/100

21 Jan 1988
Accounting reference date notified as 31/12

14 Jan 1988
Registered office changed on 14/01/88 from: temple house 20 holywell row london EC2A 4JB

14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1987
Incorporation

THE BRIGHT SIDE OF THE ROAD LIMITED Charges

30 December 2004
Deed of legal mortgage
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36,36R, 48-46 (even) bridge end leeds. See the mortgage…
30 December 2004
Debenture
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Legal charge
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26-44 bridge end (even numbers),leeds,west…
11 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 April 1996
Debenture
Delivered: 29 April 1996
Status: Satisfied on 3 April 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1988
Legal charge
Delivered: 1 March 1988
Status: Satisfied on 3 April 1998
Persons entitled: Yorkshire Bank PLC.
Description: All that freehold property situate and k/a:- 36, 36A, 38…