BRIGHT FS LIMITED
BIRCHWOOD

Hellopages » Cheshire » Warrington » WA3 6BX

Company number 08191747
Status Active
Incorporation Date 24 August 2012
Company Type Private Limited Company
Address YARMOUTH HOUSE TRIDENT BUSINESS PARK, DATEN AVENUE, BIRCHWOOD, WA3 6BX
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Adam Yates as a director on 16 February 2017; Appointment of Mr Ian James Crombleholme as a director on 16 February 2017. The most likely internet sites of BRIGHT FS LIMITED are www.brightfs.co.uk, and www.bright-fs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Bright Fs Limited is a Private Limited Company. The company registration number is 08191747. Bright Fs Limited has been working since 24 August 2012. The present status of the company is Active. The registered address of Bright Fs Limited is Yarmouth House Trident Business Park Daten Avenue Birchwood Wa3 6bx. . GILLIBRAND, Michael is a Secretary of the company. CROMBLEHOLME, Ian James is a Director of the company. ECKERSLEY, Christian is a Director of the company. GILLIBRAND, Michael Paul is a Director of the company. YATES, Adam is a Director of the company. Director BREAKS, Paul Lindsay has been resigned. Director CRADDOCK, Richard Ian has been resigned. Director SENIOR, Michael George has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
GILLIBRAND, Michael
Appointed Date: 17 October 2012

Director
CROMBLEHOLME, Ian James
Appointed Date: 16 February 2017
47 years old

Director
ECKERSLEY, Christian
Appointed Date: 16 February 2017
44 years old

Director
GILLIBRAND, Michael Paul
Appointed Date: 24 August 2012
60 years old

Director
YATES, Adam
Appointed Date: 16 February 2017
50 years old

Resigned Directors

Director
BREAKS, Paul Lindsay
Resigned: 29 August 2014
Appointed Date: 10 September 2012
67 years old

Director
CRADDOCK, Richard Ian
Resigned: 31 December 2013
Appointed Date: 10 September 2012
67 years old

Director
SENIOR, Michael George
Resigned: 21 December 2016
Appointed Date: 24 August 2012
55 years old

Persons With Significant Control

Mr Michael Paul Gillibrand
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BRIGHT FS LIMITED Events

26 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2017
Appointment of Mr Adam Yates as a director on 16 February 2017
16 Feb 2017
Appointment of Mr Ian James Crombleholme as a director on 16 February 2017
16 Feb 2017
Appointment of Mr Christian Eckersley as a director on 16 February 2017
05 Jan 2017
Termination of appointment of Michael George Senior as a director on 21 December 2016
...
... and 15 more events
26 Jan 2013
Particulars of a mortgage or charge / charge no: 1
17 Oct 2012
Appointment of Mr Michael Gillibrand as a secretary
14 Sep 2012
Appointment of Mr Paul Lindsay Breaks as a director
14 Sep 2012
Appointment of Mr Richard Ian Craddock as a director
24 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BRIGHT FS LIMITED Charges

25 April 2016
Charge code 0819 1747 0002
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
22 January 2013
Debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Michael Gillibrand as Security Trustee
Description: Fixed and floating charge over the undertaking and all…