JAMES BRIGGS (HOLDINGS) LIMITED
OLDHAM HAMSARD 3304 LIMITED

Hellopages » Greater Manchester » Oldham » OL2 6HZ
Company number 08408097
Status Active
Incorporation Date 18 February 2013
Company Type Private Limited Company
Address SALMON FIELDS SALMON FIELDS, ROYTON, OLDHAM, ENGLAND, OL2 6HZ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Mr Thomas Andrew Jack as a director on 26 January 2017; Registered office address changed from 4 Howarth Court Gateway Crescent, Oldham Broadway Business Park Chadderton Oldham OL9 9XB to Salmon Fields Salmon Fields Royton Oldham OL2 6HZ on 27 January 2017. The most likely internet sites of JAMES BRIGGS (HOLDINGS) LIMITED are www.jamesbriggsholdings.co.uk, and www.james-briggs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. James Briggs Holdings Limited is a Private Limited Company. The company registration number is 08408097. James Briggs Holdings Limited has been working since 18 February 2013. The present status of the company is Active. The registered address of James Briggs Holdings Limited is Salmon Fields Salmon Fields Royton Oldham England Ol2 6hz. . BLACKABY, Paul Richard is a Director of the company. DEERING, Mathew William is a Director of the company. JACK, Thomas Andrew is a Director of the company. JOUJOU, Nicolas is a Director of the company. PUGH, Richard Timothy is a Director of the company. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director BASS, Max has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director DEERING, Mathew William has been resigned. Director FORSHAW, Darren William has been resigned. Director LYTH, Mark Anthony has been resigned. Director PLUMB, Ian Philip has been resigned. Director STOCKS, Geoffrey Ian has been resigned. Director SUMNER, Jim has been resigned. Director TULEY, Simon has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
BLACKABY, Paul Richard
Appointed Date: 22 March 2016
59 years old

Director
DEERING, Mathew William
Appointed Date: 01 September 2016
48 years old

Director
JACK, Thomas Andrew
Appointed Date: 26 January 2017
52 years old

Director
JOUJOU, Nicolas
Appointed Date: 31 July 2016
50 years old

Director
PUGH, Richard Timothy
Appointed Date: 23 March 2016
60 years old

Resigned Directors

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 09 April 2013
Appointed Date: 18 February 2013

Director
BASS, Max
Resigned: 16 December 2015
Appointed Date: 23 January 2014
54 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 09 April 2013
Appointed Date: 18 February 2013
69 years old

Director
DEERING, Mathew William
Resigned: 27 May 2014
Appointed Date: 09 April 2013
48 years old

Director
FORSHAW, Darren William
Resigned: 31 July 2016
Appointed Date: 01 April 2015
54 years old

Director
LYTH, Mark Anthony
Resigned: 14 January 2014
Appointed Date: 25 June 2013
63 years old

Director
PLUMB, Ian Philip
Resigned: 23 March 2015
Appointed Date: 09 April 2013
47 years old

Director
STOCKS, Geoffrey Ian
Resigned: 30 April 2015
Appointed Date: 23 January 2014
56 years old

Director
SUMNER, Jim
Resigned: 30 September 2016
Appointed Date: 25 June 2013
60 years old

Director
TULEY, Simon
Resigned: 22 March 2016
Appointed Date: 25 June 2013
60 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 09 April 2013
Appointed Date: 18 February 2013

Persons With Significant Control

Endless Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Endless Iii General Partner Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES BRIGGS (HOLDINGS) LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
27 Jan 2017
Appointment of Mr Thomas Andrew Jack as a director on 26 January 2017
27 Jan 2017
Registered office address changed from 4 Howarth Court Gateway Crescent, Oldham Broadway Business Park Chadderton Oldham OL9 9XB to Salmon Fields Salmon Fields Royton Oldham OL2 6HZ on 27 January 2017
03 Oct 2016
Termination of appointment of Jim Sumner as a director on 30 September 2016
26 Sep 2016
Registration of charge 084080970003, created on 26 September 2016
...
... and 41 more events
09 Apr 2013
Termination of appointment of Peter Crossley as a director
09 Apr 2013
Appointment of Mr Ian Philip Plumb as a director
09 Apr 2013
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
09 Apr 2013
Appointment of Mr Mathew William Deering as a director
18 Feb 2013
Incorporation

JAMES BRIGGS (HOLDINGS) LIMITED Charges

26 September 2016
Charge code 0840 8097 0003
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Endless LLP
Description: Contains fixed charge…
13 January 2015
Charge code 0840 8097 0002
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 June 2013
Charge code 0840 8097 0001
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Endless LLP (Security Trustee)
Description: Notification of addition to or amendment of charge…