BRILLIANT STAGES LIMITED
PONTEFRACT EURO OFFER LIMITED

Hellopages » West Yorkshire » Wakefield » WF9 3AP

Company number 03684293
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address UNIT 5 LANGTHWAITE ROAD, LANGTHWAITE GRANGE IND ESTATE, SOUTH KIRKBY, PONTEFRACT, WEST YORKSHIRE, WF9 3AP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000 . The most likely internet sites of BRILLIANT STAGES LIMITED are www.brilliantstages.co.uk, and www.brilliant-stages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Brilliant Stages Limited is a Private Limited Company. The company registration number is 03684293. Brilliant Stages Limited has been working since 14 December 1998. The present status of the company is Active. The registered address of Brilliant Stages Limited is Unit 5 Langthwaite Road Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire Wf9 3ap. . BOWERN, Anthony Aleck is a Director of the company. TUCKNOTT, Mark Richard is a Director of the company. Secretary BOLTON, Jonathan Mark has been resigned. Secretary MILTON, Jayne Sarah has been resigned. Secretary PEATE, Roland Duncan has been resigned. Secretary RENDELL, Robert Van has been resigned. Secretary SUMMERS, Heather Elizabeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AGOSTINELLI, Paolo has been resigned. Director BOLTON, Jonathan Mark has been resigned. Director BOUWMEESTER, Lambert has been resigned. Director BROOKS, Adrian has been resigned. Director BROOKS, Lee Robert has been resigned. Director CLARK, Ernest Ray has been resigned. Director CLARK, Mitchell Ray has been resigned. Director COPEMAN, James Robert has been resigned. Director COTTON, Richard John has been resigned. Director GEPNER, Jerry has been resigned. Director GREEN, Martin Jon has been resigned. Director HAYES, Paul Andrew has been resigned. Director HEWGILL, Alastair has been resigned. Director KAIL, Charles Herbert has been resigned. Director VAN RENDALL, Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BOWERN, Anthony Aleck
Appointed Date: 06 September 2011
72 years old

Director
TUCKNOTT, Mark Richard
Appointed Date: 23 May 2014
44 years old

Resigned Directors

Secretary
BOLTON, Jonathan Mark
Resigned: 02 July 2012
Appointed Date: 02 March 2011

Secretary
MILTON, Jayne Sarah
Resigned: 02 March 2011
Appointed Date: 05 December 2006

Secretary
PEATE, Roland Duncan
Resigned: 05 December 2006
Appointed Date: 06 November 2006

Secretary
RENDELL, Robert Van
Resigned: 06 November 2006
Appointed Date: 28 December 1998

Secretary
SUMMERS, Heather Elizabeth
Resigned: 28 December 1998
Appointed Date: 14 December 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Director
AGOSTINELLI, Paolo
Resigned: 05 December 2008
Appointed Date: 06 November 2006
67 years old

Director
BOLTON, Jonathan Mark
Resigned: 02 July 2012
Appointed Date: 31 December 2008
59 years old

Director
BOUWMEESTER, Lambert
Resigned: 23 May 2014
Appointed Date: 06 January 2014
65 years old

Director
BROOKS, Adrian
Resigned: 01 September 2012
Appointed Date: 02 July 2012
68 years old

Director
BROOKS, Lee Robert
Resigned: 31 March 2014
Appointed Date: 02 July 2012
43 years old

Director
CLARK, Ernest Ray
Resigned: 06 November 2006
Appointed Date: 10 December 1999
90 years old

Director
CLARK, Mitchell Ray
Resigned: 31 December 2008
Appointed Date: 14 December 1998
63 years old

Director
COPEMAN, James Robert
Resigned: 30 June 2010
Appointed Date: 14 April 2009
59 years old

Director
COTTON, Richard John
Resigned: 04 February 2011
Appointed Date: 03 November 2008
64 years old

Director
GEPNER, Jerry
Resigned: 02 July 2012
Appointed Date: 06 September 2011
71 years old

Director
GREEN, Martin Jon
Resigned: 02 July 2012
Appointed Date: 04 February 2011
57 years old

Director
HAYES, Paul Andrew
Resigned: 02 July 2012
Appointed Date: 13 June 2011
58 years old

Director
HEWGILL, Alastair
Resigned: 14 April 2009
Appointed Date: 06 November 2006
71 years old

Director
KAIL, Charles Herbert
Resigned: 10 November 1999
Appointed Date: 01 March 1999
81 years old

Director
VAN RENDALL, Robert
Resigned: 10 December 1999
Appointed Date: 11 January 1999
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Persons With Significant Control

Mr Adrian Brooks
Notified on: 1 September 2016
68 years old
Nature of control: Right to appoint and remove directors

BRILLIANT STAGES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Jan 2016
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

11 Jan 2016
Registered office address changed from Unit 2 Hillgate Wilbury Way Hitchin Hertfordshire SG4 0RY to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016
29 Oct 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
31 Dec 1998
New director appointed
31 Dec 1998
New secretary appointed
31 Dec 1998
Director resigned
31 Dec 1998
Secretary resigned
14 Dec 1998
Incorporation

BRILLIANT STAGES LIMITED Charges

17 January 2013
Debenture
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 1999
Deed of rent deposit
Delivered: 25 March 1999
Status: Satisfied on 13 January 2010
Persons entitled: Hillsdown International Limited
Description: The sum of £15,000 held in a deposit account at barclays…
12 January 1999
Debenture
Delivered: 26 January 1999
Status: Satisfied on 8 January 2010
Persons entitled: Western National Bank
Description: .. fixed and floating charges over the undertaking and all…