J BRYAN (VICTORIA) LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 04114547
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH, GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 21 November 2016 with updates; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of J BRYAN (VICTORIA) LIMITED are www.jbryanvictoria.co.uk, and www.j-bryan-victoria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. J Bryan Victoria Limited is a Private Limited Company. The company registration number is 04114547. J Bryan Victoria Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of J Bryan Victoria Limited is Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. . BRYAN, Emma Jane is a Secretary of the company. BRYAN, Mark Alton is a Director of the company. Secretary COWELL, Amanda has been resigned. Secretary DENNETT, Lisamarie Ann has been resigned. Secretary LAWTON, Terence John has been resigned. Secretary SMITH, Lee has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BRYAN, Emma Jane
Appointed Date: 10 December 2009

Director
BRYAN, Mark Alton
Appointed Date: 21 November 2000
63 years old

Resigned Directors

Secretary
COWELL, Amanda
Resigned: 08 January 2001
Appointed Date: 21 November 2000

Secretary
DENNETT, Lisamarie Ann
Resigned: 17 June 2005
Appointed Date: 07 January 2005

Secretary
LAWTON, Terence John
Resigned: 07 January 2005
Appointed Date: 08 January 2001

Secretary
SMITH, Lee
Resigned: 10 December 2009
Appointed Date: 17 June 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Persons With Significant Control

Mr Mark Alton Bryan
Notified on: 4 July 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Bryan
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J BRYAN (VICTORIA) LIMITED Events

15 Mar 2017
Satisfaction of charge 3 in full
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
28 Nov 2016
Confirmation statement made on 3 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 November 2015
05 May 2016
Satisfaction of charge 2 in full
...
... and 59 more events
29 Nov 2000
New secretary appointed
29 Nov 2000
New director appointed
29 Nov 2000
Registered office changed on 29/11/00 from: temple house, 20 holywell row, london, EC2A 4XH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Nov 2000
Registered office changed on 29/11/00 from: temple house 20 holywell row london EC2A 4XH
21 Nov 2000
Incorporation

J BRYAN (VICTORIA) LIMITED Charges

26 January 2016
Charge code 0411 4547 0006
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as units…
26 January 2016
Charge code 0411 4547 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings pickerings road…
4 February 2009
Legal charge
Delivered: 11 February 2009
Status: Satisfied on 15 March 2017
Persons entitled: Lloyds Tsb Bank PLC Royal Bank of Scotland PLC
Description: Land and buildings at pickerings road halebank industrial…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 3 pickerings road halebank widnes cheshire. By…
22 March 2001
Mortgage debenture
Delivered: 29 March 2001
Status: Satisfied on 3 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…