CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BRIGHTER FINANCIAL SERVICES LIMITED
Company
BRIGHTER FINANCIAL SERVICES
Phone:
01422 832 100
A⁺
rating
KEY FINANCES
Year
2009
Assets
£0k
Cash
£0k
Liabilities
£0k
Net Worth
£0k
Download Balance Sheet for 2009
REGISTRATION INFO
Check the company
UK
Calderdale
Company name
BRIGHTER FINANCIAL SERVICES LIMITED
Company number
06755150
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 2008
Age - 17 years
Home Country
United Kingdom
CONTACTS
Website
www.brighterfs.com
Phones
01422 832 100
Registered Address
68 WEST STREET,
SOWERBY BRIDGE,
WEST YORKSHIRE,
HX6 3AN
ECONOMIC ACTIVITIES
66220
Activities of insurance agents and brokers
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
02 Mar 2017
Micro company accounts made up to 30 November 2016
04 Dec 2016
Confirmation statement made on 21 November 2016 with updates
21 Jun 2016
Cancellation of shares. Statement of capital on 13 May 2016 GBP 24
See Also
BRIGHTEC LTD
BRIGHTER CONNECTIONS APPLICATIONS AND ANALYTICS LTD
BRIGHTER GLASS LIMITED
BRIGHTER HOME SOLUTIONS LIMITED
BRIGHTER STARTS LEARNING TREE LTD
BRIGHTERS LTD
Last update 2018
BRIGHTER FINANCIAL SERVICES LIMITED DIRECTORS
Rodney Jackson
Acting
Appointed
21 November 2008
Occupation
Accountant
Role
Secretary
Nationality
British
Address
18 Plane Tree Croft, Leeds, LS17 8UQ
Name
JACKSON, Rodney
John Stanley Jackson
Acting
Appointed
09 March 2011
Occupation
Financial Advisor
Role
Director
Age
61
Nationality
British
Address
68 West Street, Sowerby Bridge, West Yorkshire, England, HX6 3AN
Country Of Residence
England
Name
JACKSON, John Stanley
Ross Francie Mcfadzean
Acting
PSC
Appointed
01 July 2010
Occupation
Ifa
Role
Director
Age
52
Nationality
British
Address
High Trees, Copley Lane, Halifax, West Yorkshire, HX3 0TJ
Country Of Residence
England
Name
MCFADZEAN, Ross Francie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HCS SECRETARIAL LIMITED
Resigned
Appointed
21 November 2008
Resigned
21 November 2008
Role
Secretary
Address
44 Upper Belgrave Road, Bristol, Avon, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Aderyn Hurworth
Resigned
Appointed
21 November 2008
Resigned
21 November 2008
Occupation
Manager
Role
Director
Age
52
Nationality
British
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Country Of Residence
United Kingdom
Name
HURWORTH, Aderyn
John Stanley Jackson
Resigned
PSC
Appointed
08 December 2008
Resigned
01 July 2010
Occupation
Ifa
Role
Director
Age
61
Nationality
British
Address
38 Caldene Avenue, Mytholmroyd, Halifax, West Yorkshire, HX7 5AF
Country Of Residence
England
Name
JACKSON, John Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Robert Brooke Smith
Resigned
Appointed
09 March 2011
Resigned
27 January 2016
Occupation
Financial Advisor
Role
Director
Age
66
Nationality
British
Address
68 West Street, Sowerby Bridge, West Yorkshire, England, HX6 3AN
Country Of Residence
England
Name
SMITH, Robert Brooke
Robert Brooke Smith
Resigned
Appointed
21 November 2008
Resigned
01 July 2010
Occupation
Ifa
Role
Director
Age
66
Nationality
British
Address
86 Moorhill Road, Salendine Nook, Huddersfield, West Yorkshire, HD3 3SF
Country Of Residence
England
Name
SMITH, Robert Brooke
REVIEWS
Check The Company
Excellent according to the company’s financial health.