BRIGHTSIDE INSURANCE SERVICES LIMITED
BRISTOL COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS35 4BL

Company number 04137311
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address BRIGHTSIDE PARK SEVERN BRIDGE, AUST, BRISTOL, BS35 4BL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 27 February 2017 GBP 29,416,246 ; Termination of appointment of James Richard Fairhurst as a director on 31 December 2016. The most likely internet sites of BRIGHTSIDE INSURANCE SERVICES LIMITED are www.brightsideinsuranceservices.co.uk, and www.brightside-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Caldicot Rail Station is 6 miles; to Bristol Parkway Rail Station is 7.3 miles; to Filton Abbey Wood Rail Station is 7.4 miles; to Avonmouth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brightside Insurance Services Limited is a Private Limited Company. The company registration number is 04137311. Brightside Insurance Services Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Brightside Insurance Services Limited is Brightside Park Severn Bridge Aust Bristol Bs35 4bl. . BENCE, Russell James is a Director of the company. CLIFF, Mark is a Director of the company. SUTHERLAND, Ian Ronald is a Director of the company. SWEENEY, David Keith is a Director of the company. Secretary GANNON, John William has been resigned. Secretary HERRMANN, David has been resigned. Secretary JOHNSTON, Graham Hamilton has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BANKS, Arron Fraser Andrew has been resigned. Director BANKS, Kate Harriet has been resigned. Director CHASE GARDENER, Paul Simon has been resigned. Director FAIRHURST, James Richard has been resigned. Director GANNON, John William has been resigned. Director HOLMAN, Martyn John has been resigned. Director JACKSON, Andrew has been resigned. Director JONES, Simon has been resigned. Director O'CONNOR, Desmond Joseph has been resigned. Director WALLIN, Andrew David has been resigned. Director WILLIAMS, Paul Michael has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BENCE, Russell James
Appointed Date: 10 May 2016
52 years old

Director
CLIFF, Mark
Appointed Date: 01 October 2015
64 years old

Director
SUTHERLAND, Ian Ronald
Appointed Date: 21 July 2014
55 years old

Director
SWEENEY, David Keith
Appointed Date: 16 February 2016
66 years old

Resigned Directors

Secretary
GANNON, John William
Resigned: 12 July 2002
Appointed Date: 08 January 2001

Secretary
HERRMANN, David
Resigned: 16 June 2014
Appointed Date: 01 June 2009

Secretary
JOHNSTON, Graham Hamilton
Resigned: 22 January 2016
Appointed Date: 21 July 2014

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 12 July 2002

Director
BANKS, Arron Fraser Andrew
Resigned: 28 September 2005
Appointed Date: 08 January 2001
59 years old

Director
BANKS, Kate Harriet
Resigned: 02 April 2015
Appointed Date: 05 February 2014
55 years old

Director
CHASE GARDENER, Paul Simon
Resigned: 05 November 2014
Appointed Date: 28 September 2005
71 years old

Director
FAIRHURST, James Richard
Resigned: 31 December 2016
Appointed Date: 01 October 2015
50 years old

Director
GANNON, John William
Resigned: 01 May 2013
Appointed Date: 08 January 2001
63 years old

Director
HOLMAN, Martyn John
Resigned: 31 December 2013
Appointed Date: 25 March 2013
65 years old

Director
JACKSON, Andrew
Resigned: 31 March 2015
Appointed Date: 01 May 2013
65 years old

Director
JONES, Simon
Resigned: 19 January 2015
Appointed Date: 25 March 2013
56 years old

Director
O'CONNOR, Desmond Joseph
Resigned: 27 January 2016
Appointed Date: 24 February 2015
53 years old

Director
WALLIN, Andrew David
Resigned: 11 September 2015
Appointed Date: 08 January 2015
47 years old

Director
WILLIAMS, Paul Michael
Resigned: 31 December 2014
Appointed Date: 24 February 2014
56 years old

Persons With Significant Control

Anacap Financial Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Brightside Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BRIGHTSIDE INSURANCE SERVICES LIMITED Events

13 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Feb 2017
Statement of capital following an allotment of shares on 27 February 2017
  • GBP 29,416,246

10 Jan 2017
Termination of appointment of James Richard Fairhurst as a director on 31 December 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
...
... and 121 more events
14 Aug 2002
New secretary appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 23 gloucester road thornbury bristol avon BS35 1JB
10 May 2002
Particulars of mortgage/charge
07 Feb 2002
Return made up to 08/01/02; full list of members
08 Jan 2001
Incorporation

BRIGHTSIDE INSURANCE SERVICES LIMITED Charges

22 August 2014
Charge code 0413 7311 0005
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
5 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2002
Debenture
Delivered: 30 November 2002
Status: Satisfied on 10 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 May 2002
Rent deposit deed
Delivered: 10 May 2002
Status: Satisfied on 23 June 2005
Persons entitled: Heron Land Developments Limited
Description: The company with full title guarantee charges it's interest…