J BREHENY CONTRACTORS LIMITED
IPSWICH BREHENY CIVIL ENGINEERING LIMITED WITHAM VALLEY CIVIL ENGINEERING LIMITED

Hellopages » Suffolk » Mid Suffolk » IP6 8NH
Company number 02085444
Status Active
Incorporation Date 19 December 1986
Company Type Private Limited Company
Address FLORDON ROAD, CREETING ST MARY, IPSWICH, SUFFOLK, IP6 8NH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-02 ; Change of name notice; Director's details changed for Mr John Nicholas Edward Breheny on 9 December 2016. The most likely internet sites of J BREHENY CONTRACTORS LIMITED are www.jbrehenycontractors.co.uk, and www.j-breheny-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. J Breheny Contractors Limited is a Private Limited Company. The company registration number is 02085444. J Breheny Contractors Limited has been working since 19 December 1986. The present status of the company is Active. The registered address of J Breheny Contractors Limited is Flordon Road Creeting St Mary Ipswich Suffolk Ip6 8nh. . FEATHER, Martin Raymond is a Secretary of the company. BREHENY, John Nicholas Edward is a Director of the company. Secretary BARSBY, Susan Mary has been resigned. Secretary COVERLEY, Roger Bernard has been resigned. Secretary SIVYER, Richard Douglas has been resigned. Director BARSBY, Martin William has been resigned. Director BARSBY, Susan Mary has been resigned. Director FIELD, Peter William has been resigned. Director PEACH, John Arthur has been resigned. Director WING, Philip Andrew has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
FEATHER, Martin Raymond
Appointed Date: 20 April 2012

Director
BREHENY, John Nicholas Edward
Appointed Date: 10 June 2005
61 years old

Resigned Directors

Secretary
BARSBY, Susan Mary
Resigned: 10 June 2005

Secretary
COVERLEY, Roger Bernard
Resigned: 30 November 2007
Appointed Date: 10 June 2005

Secretary
SIVYER, Richard Douglas
Resigned: 20 April 2012
Appointed Date: 30 November 2007

Director
BARSBY, Martin William
Resigned: 30 September 2009
73 years old

Director
BARSBY, Susan Mary
Resigned: 10 June 2005
73 years old

Director
FIELD, Peter William
Resigned: 31 March 2014
Appointed Date: 10 June 2005
77 years old

Director
PEACH, John Arthur
Resigned: 11 November 1998
87 years old

Director
WING, Philip Andrew
Resigned: 30 April 2010
Appointed Date: 01 October 2009
62 years old

Persons With Significant Control

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

Mrs Sandra Marie Jones Deceased
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Heather Jewell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

J BREHENY CONTRACTORS LIMITED Events

17 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-02

17 Dec 2016
Change of name notice
09 Dec 2016
Director's details changed for Mr John Nicholas Edward Breheny on 9 December 2016
14 Oct 2016
Full accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 92 more events
29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1987
Registered office changed on 29/04/87 from: 47 brunswick place london N1 6EE

14 Apr 1987
Gazettable document

06 Apr 1987
Company name changed thunderselect LIMITED\certificate issued on 06/04/87

19 Dec 1986
Certificate of Incorporation

J BREHENY CONTRACTORS LIMITED Charges

14 February 2014
Charge code 0208 5444 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south side of slippery gowt lane wyberton…
8 January 2014
Charge code 0208 5444 0003
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 January 2014
Charge code 0208 5444 0002
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 October 1991
Mortgage debenture
Delivered: 23 October 1991
Status: Satisfied on 14 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…