JAMES BRIGGS (HYGIENE) LIMITED
OLDHAM HAMSARD 3360 LIMITED

Hellopages » Greater Manchester » Oldham » OL2 6HZ

Company number 09417496
Status Active
Incorporation Date 2 February 2015
Company Type Private Limited Company
Address SALMON FIELDS SALMON FIELDS, ROYTON, OLDHAM, ENGLAND, OL2 6HZ
Home Country United Kingdom
Nature of Business 20412 - Manufacture of cleaning and polishing preparations
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Satisfaction of charge 094174960001 in full This document is being processed and will be available in 5 days. ; Confirmation statement made on 2 February 2017 with updates; Satisfaction of charge 094174960001 in part. The most likely internet sites of JAMES BRIGGS (HYGIENE) LIMITED are www.jamesbriggshygiene.co.uk, and www.james-briggs-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. James Briggs Hygiene Limited is a Private Limited Company. The company registration number is 09417496. James Briggs Hygiene Limited has been working since 02 February 2015. The present status of the company is Active. The registered address of James Briggs Hygiene Limited is Salmon Fields Salmon Fields Royton Oldham England Ol2 6hz. . BLACKABY, Paul Richard is a Director of the company. PUGH, Richard Timothy is a Director of the company. Secretary SQUIRE PATTON BOGGS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director DEERING, Mathew William has been resigned. Director SUMNER, James Robert has been resigned. Director TULEY, Simon has been resigned. Director SQUIRE PATTON BOGGS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of cleaning and polishing preparations".


Current Directors

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

Director
PUGH, Richard Timothy
Appointed Date: 14 July 2015
60 years old

Resigned Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Resigned: 20 April 2015
Appointed Date: 02 February 2015

Director
CROSSLEY, Peter Mortimer
Resigned: 20 April 2015
Appointed Date: 02 February 2015
68 years old

Director
DEERING, Mathew William
Resigned: 10 January 2016
Appointed Date: 20 April 2015
48 years old

Director
SUMNER, James Robert
Resigned: 30 September 2016
Appointed Date: 23 March 2016
59 years old

Director
TULEY, Simon
Resigned: 22 March 2016
Appointed Date: 14 July 2015
60 years old

Director
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Resigned: 20 April 2015
Appointed Date: 02 February 2015

Persons With Significant Control

James Briggs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES BRIGGS (HYGIENE) LIMITED Events

23 Mar 2017
Satisfaction of charge 094174960001 in full
This document is being processed and will be available in 5 days.

15 Mar 2017
Confirmation statement made on 2 February 2017 with updates
10 Mar 2017
Satisfaction of charge 094174960001 in part
10 Mar 2017
Part of the property or undertaking has been released and no longer forms part of charge 094174960003
10 Mar 2017
Satisfaction of charge 094174960002 in part
...
... and 19 more events
20 Apr 2015
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 4 Howarth Court Gateway Crescent, Oldham Broadway Business Park Chadderton Oldham OL9 9XB on 20 April 2015
20 Apr 2015
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 20 April 2015
20 Apr 2015
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 20 April 2015
20 Apr 2015
Termination of appointment of Peter Mortimer Crossley as a director on 20 April 2015
02 Feb 2015
Incorporation
Statement of capital on 2015-02-02
  • GBP 1

JAMES BRIGGS (HYGIENE) LIMITED Charges

26 September 2016
Charge code 0941 7496 0002
Delivered: 26 September 2016
Status: Partially satisfied
Persons entitled: Endless LLP
Description: Contains fixed charge…
30 June 2015
Charge code 0941 7496 0003
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Endless LLP
Description: Contains fixed charge…
30 June 2015
Charge code 0941 7496 0001
Delivered: 2 July 2015
Status: Satisfied on 23 March 2017
Persons entitled: Rbs Invoice Finance Limited (Crn: 00662221)
Description: Contains fixed charge…