BRIGHTHASTY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4BT

Company number 02237496
Status Active
Incorporation Date 29 March 1988
Company Type Private Limited Company
Address CITY TOWER, PICCADILLY PLAZA, MANCHESTER, M1 4BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 022374960028, created on 30 March 2016. The most likely internet sites of BRIGHTHASTY LIMITED are www.brighthasty.co.uk, and www.brighthasty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighthasty Limited is a Private Limited Company. The company registration number is 02237496. Brighthasty Limited has been working since 29 March 1988. The present status of the company is Active. The registered address of Brighthasty Limited is City Tower Piccadilly Plaza Manchester M1 4bt. . FEELY, Garrett is a Director of the company. FEELY, Lochlin is a Director of the company. FEELY, Nives is a Director of the company. Secretary FEELY, Dymina has been resigned. Secretary FEELY, Garrett has been resigned. Secretary FEELY, Michael has been resigned. Director DOYLE, James has been resigned. Director FEELY, Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FEELY, Garrett
Appointed Date: 12 May 2011
56 years old

Director
FEELY, Lochlin
Appointed Date: 06 September 2004
53 years old

Director
FEELY, Nives
Appointed Date: 27 May 2008
50 years old

Resigned Directors

Secretary
FEELY, Dymina
Resigned: 31 October 1996

Secretary
FEELY, Garrett
Resigned: 06 September 2004
Appointed Date: 01 November 1996

Secretary
FEELY, Michael
Resigned: 12 May 2011
Appointed Date: 06 September 2004

Director
DOYLE, James
Resigned: 27 August 2004
86 years old

Director
FEELY, Michael
Resigned: 12 May 2011
Appointed Date: 06 September 2004
84 years old

Persons With Significant Control

Miss Nives Feely
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lochlin Feely
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHTHASTY LIMITED Events

16 Dec 2016
Confirmation statement made on 11 October 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Registration of charge 022374960028, created on 30 March 2016
15 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6

15 Dec 2015
Director's details changed for Garrett Feely on 27 March 2015
...
... and 103 more events
06 May 1988
Secretary resigned;new secretary appointed

06 May 1988
Director resigned;new director appointed

06 May 1988
Registered office changed on 06/05/88 from: 2 baches street london N1 6UB

29 Mar 1988
Incorporation

29 Mar 1988
Incorporation

BRIGHTHASTY LIMITED Charges

30 March 2016
Charge code 0223 7496 0028
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 bell street maidenhead berkshire t/no BK329896…
8 May 2015
Charge code 0223 7496 0027
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 bell street maidenhead berkshire title number BK80334…
8 August 2014
Charge code 0223 7496 0026
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ballbrook binswood hall wilmslow road manchester…
3 December 2001
Legal charge
Delivered: 3 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings at 65 cedar road hale…
5 November 2001
Legal charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings at 21 derby road, withington…
31 August 1999
Legal mortgage
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 21 derby road withington manchester-LA250038-by way of…
1 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Property k/a 59 waverley crescent droylsden tameside…
22 March 1999
Legal charge
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 37 albany road chorlton-cum-hardy manchester.
8 July 1998
Legal mortgage
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Property 6 silverdale road chorlton cum hardy manchester…
9 January 1998
Legal mortgage
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 94 moss lane hale altrincham greater manchester; the…
1 May 1997
Legal mortgage
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 210 dane road,sale,greater manchester.the goodwill of any…
30 December 1996
Legal mortgage
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 65 cedar road altrincham greater manchester. Floating…
4 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 20 henley avenue cheadle hulme cheshire and the goodwill of…
17 April 1996
Legal charge
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 16 ransfield road chorlton manchester t/no GM315095.
7 September 1995
Legal charge
Delivered: 14 September 1995
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 23 stamford street altrincham cheshire with all fixtures…
26 April 1994
Legal mortgage
Delivered: 14 May 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 10 yoden way peterlee easington durham. Floating charge…
5 January 1994
Legal charge
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 228 didsbury road heaton norris stockport.
10 January 1992
Legal charge
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 105,Yorkshire street,oldham greater manchester. Floating…
20 December 1991
Legal mortgage
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 273 moston lane moston manchester (please see doc for full…
17 December 1991
Legal mortgage
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 228, didsbury road, stockport, title number: CH72907 and…
25 June 1991
Legal mortgage
Delivered: 12 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 228 didsbury road heaton mersey stockport greater…
5 July 1990
Legal mortgage
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 308 moston lane moston, manchester. Floating charge over…
5 July 1990
Legal mortgage
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 306 moston lane moston, manchester. Floating charge over…
15 May 1989
Legal mortgage
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 66 market street, droylsden, greater manchester including…
13 February 1989
Legal mortgage
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 231 hollins road oldham. Floating charge over all moveable…
13 February 1989
Legal mortgage
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 438, liverpool road, eccles, salford.. Floating charge over…
30 November 1988
Legal mortgage
Delivered: 21 April 1989
Status: Outstanding
Persons entitled: The Bank of Wales PLC
Description: 46 davenport avenue withington manchester. Floating charge…
30 November 1988
Legal charge registered pursuant to an order of court dated 15/3/89
Delivered: 30 March 1989
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 109 liverpool road cadishead, salford. Floating charge over…