BRYSON RECYCLING LIMITED
BELFAST CFR 70 LIMITED

Company number NI611592
Status Active
Incorporation Date 7 March 2012
Company Type Private Limited Company
Address BRYSON HOUSE, 28 BEDFORD STREET, BELFAST, ANTRIM, BT2 7FE
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Mr Damian Hughes as a director on 10 May 2017; Confirmation statement made on 7 March 2017 with updates; Appointment of Alyson Judith English as a director on 27 January 2017. The most likely internet sites of BRYSON RECYCLING LIMITED are www.brysonrecycling.co.uk, and www.bryson-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Bryson Recycling Limited is a Private Limited Company. The company registration number is NI611592. Bryson Recycling Limited has been working since 07 March 2012. The present status of the company is Active. The registered address of Bryson Recycling Limited is Bryson House 28 Bedford Street Belfast Antrim Bt2 7fe. . MCGINN, Brian is a Secretary of the company. ENGLISH, Alyson Judith is a Director of the company. FRANCEY, William Andrew is a Director of the company. GEORGESON, Raymond is a Director of the company. HUGHES, Damian is a Director of the company. MCGINN, Brian is a Director of the company. MCMULLAN, John is a Director of the company. QUIGLEY, Ciaran is a Director of the company. RANDALL, Eric Michael is a Director of the company. REID, Thomas Carlisle is a Director of the company. WILSON, Alan is a Director of the company. Secretary CYPHER SERVICES LIMITED has been resigned. Director BOND, Andrew Phillip Robert has been resigned. Director CALDWELL, William Foster has been resigned. Director CROSS, Stephen Vincent has been resigned. Director KENNEDY, Ivan Scott has been resigned. Director MCCAFFERTY, Nick has been resigned. Director O'REILLY, Oonagh has been resigned. Director SMYTH, Timothy Kenneth has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MCGINN, Brian
Appointed Date: 09 March 2012

Director
ENGLISH, Alyson Judith
Appointed Date: 27 January 2017
38 years old

Director
FRANCEY, William Andrew
Appointed Date: 09 March 2012
76 years old

Director
GEORGESON, Raymond
Appointed Date: 09 March 2012
64 years old

Director
HUGHES, Damian
Appointed Date: 10 May 2017
57 years old

Director
MCGINN, Brian
Appointed Date: 04 March 2015
58 years old

Director
MCMULLAN, John
Appointed Date: 03 March 2015
72 years old

Director
QUIGLEY, Ciaran
Appointed Date: 28 April 2014
72 years old

Director
RANDALL, Eric Michael
Appointed Date: 25 March 2015
59 years old

Director
REID, Thomas Carlisle
Appointed Date: 09 March 2012
80 years old

Director
WILSON, Alan
Appointed Date: 09 March 2012
78 years old

Resigned Directors

Secretary
CYPHER SERVICES LIMITED
Resigned: 09 March 2012
Appointed Date: 07 March 2012

Director
BOND, Andrew Phillip Robert
Resigned: 02 August 2012
Appointed Date: 09 March 2012
63 years old

Director
CALDWELL, William Foster
Resigned: 03 October 2013
Appointed Date: 09 March 2012
85 years old

Director
CROSS, Stephen Vincent
Resigned: 09 March 2012
Appointed Date: 07 March 2012
57 years old

Director
KENNEDY, Ivan Scott
Resigned: 09 March 2012
Appointed Date: 07 March 2012
52 years old

Director
MCCAFFERTY, Nick
Resigned: 18 March 2013
Appointed Date: 09 March 2012
64 years old

Director
O'REILLY, Oonagh
Resigned: 03 November 2015
Appointed Date: 19 September 2014
49 years old

Director
SMYTH, Timothy Kenneth
Resigned: 07 June 2012
Appointed Date: 09 March 2012
65 years old

Persons With Significant Control

Bryson Charitable Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRYSON RECYCLING LIMITED Events

10 May 2017
Appointment of Mr Damian Hughes as a director on 10 May 2017
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Jan 2017
Appointment of Alyson Judith English as a director on 27 January 2017
22 Dec 2016
Accounts for a medium company made up to 31 March 2016
04 Apr 2016
Statement of capital following an allotment of shares on 13 January 2016
  • GBP 2,250,000

...
... and 34 more events
27 Sep 2012
Appointment of Mr Brian Mcginn as a secretary
27 Sep 2012
Registered office address changed from 50 Bedford Street Belfast N.Ireland BT2 7FW Northern Ireland on 27 September 2012
27 Sep 2012
Termination of appointment of Cypher Services Limited as a secretary
27 Sep 2012
Termination of appointment of Ivan Kennedy as a director
07 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BRYSON RECYCLING LIMITED Charges

1 January 2013
Debenture
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charge over the undertaking and all…
1 January 2013
Mortgage/charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The lands and premises comprised in land registry folio…