T BRIGHTON ENGINEERING SERVICES LIMITED
BRIGG T BRIGHTON VALVE SERVICES LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN20 8NQ

Company number 04772400
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address THE POPLARS, BRIDGE STREET, BRIGG, NORTH LINCOLNSHIRE, DN20 8NQ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T BRIGHTON ENGINEERING SERVICES LIMITED are www.tbrightonengineeringservices.co.uk, and www.t-brighton-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Barnetby Rail Station is 4 miles; to Kirton Lindsey Rail Station is 6 miles; to Barton-on-Humber Rail Station is 9.8 miles; to Barrow Haven Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Brighton Engineering Services Limited is a Private Limited Company. The company registration number is 04772400. T Brighton Engineering Services Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of T Brighton Engineering Services Limited is The Poplars Bridge Street Brigg North Lincolnshire Dn20 8nq. . STOREY, Peter George is a Secretary of the company. STOREY, Michael is a Director of the company. Secretary SHORT, Anne Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIGHTON, Terry has been resigned. Director CLAYPOLE, Christopher James has been resigned. Director SHORT, Anne Margaret has been resigned. Director STOCKS, David has been resigned. Director STOCKS, Shirley Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
STOREY, Peter George
Appointed Date: 01 November 2013

Director
STOREY, Michael
Appointed Date: 01 November 2013
75 years old

Resigned Directors

Secretary
SHORT, Anne Margaret
Resigned: 01 November 2013
Appointed Date: 21 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
BRIGHTON, Terry
Resigned: 31 May 2005
Appointed Date: 21 May 2003
86 years old

Director
CLAYPOLE, Christopher James
Resigned: 01 November 2013
Appointed Date: 10 November 2009
53 years old

Director
SHORT, Anne Margaret
Resigned: 01 November 2013
Appointed Date: 12 April 2005
63 years old

Director
STOCKS, David
Resigned: 01 November 2013
Appointed Date: 21 May 2003
74 years old

Director
STOCKS, Shirley Margaret
Resigned: 10 November 2009
Appointed Date: 21 May 2003
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

T BRIGHTON ENGINEERING SERVICES LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
04 Jun 2003
New director appointed
04 Jun 2003
New director appointed
04 Jun 2003
New director appointed
04 Jun 2003
New secretary appointed
21 May 2003
Incorporation

T BRIGHTON ENGINEERING SERVICES LIMITED Charges

11 November 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 22 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…