HARTBRIGHTS LIMITED
SHARSTON INDUSTRIAL ESTATE

Hellopages » Greater Manchester » Manchester » M22 4SY

Company number 03075104
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address LELTEX HOUSE, LONGLEY LANE, SHARSTON INDUSTRIAL ESTATE, WYTHENSHAW MANCHESTER, M22 4SY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 3 July 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of HARTBRIGHTS LIMITED are www.hartbrights.co.uk, and www.hartbrights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Hartbrights Limited is a Private Limited Company. The company registration number is 03075104. Hartbrights Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of Hartbrights Limited is Leltex House Longley Lane Sharston Industrial Estate Wythenshaw Manchester M22 4sy. . O BRIEN, Vincent John is a Secretary of the company. EVANS, Paul George is a Director of the company. KAABA, Kareem Malik, Business Development Director is a Director of the company. OBRIEN, Vincent John is a Director of the company. RAE, William is a Director of the company. Secretary BOWN, Jennifer Hazel has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BOWN, Jennifer Hazel has been resigned. Director HOWSAM, Robert William has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
O BRIEN, Vincent John
Appointed Date: 12 March 2004

Director
EVANS, Paul George
Appointed Date: 02 June 2014
56 years old

Director
KAABA, Kareem Malik, Business Development Director
Appointed Date: 02 June 2014
53 years old

Director
OBRIEN, Vincent John
Appointed Date: 30 April 1997
63 years old

Director
RAE, William
Appointed Date: 14 July 1995
78 years old

Resigned Directors

Secretary
BOWN, Jennifer Hazel
Resigned: 12 March 2004
Appointed Date: 14 July 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 July 1995
Appointed Date: 03 July 1995

Director
BOWN, Jennifer Hazel
Resigned: 12 March 2004
Appointed Date: 14 July 1995
71 years old

Director
HOWSAM, Robert William
Resigned: 12 March 2004
Appointed Date: 30 April 1997
74 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 July 1995
Appointed Date: 03 July 1995

Persons With Significant Control

Mr William Rae
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARTBRIGHTS LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 3 July 2016 with updates
10 Feb 2016
Accounts for a small company made up to 30 April 2015
25 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 200

10 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 67 more events
14 Nov 1995
Director resigned;new director appointed
13 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Nov 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Nov 1995
£ nc 100/10000 14/07/95
03 Jul 1995
Incorporation

HARTBRIGHTS LIMITED Charges

27 January 2006
Debenture
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2000
Fixed charge on book debts and other debts
Delivered: 3 August 2000
Status: Satisfied on 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge all book debts and other debts of…