JOHN BRIERLEY & SON LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK2 7JB

Company number 00586712
Status Active
Incorporation Date 4 July 1957
Company Type Private Limited Company
Address 440 BUXTON ROAD, GREAT MOOR, STOCKPORT, CHESHIRE, SK2 7JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 292,087 . The most likely internet sites of JOHN BRIERLEY & SON LIMITED are www.johnbrierleyson.co.uk, and www.john-brierley-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. John Brierley Son Limited is a Private Limited Company. The company registration number is 00586712. John Brierley Son Limited has been working since 04 July 1957. The present status of the company is Active. The registered address of John Brierley Son Limited is 440 Buxton Road Great Moor Stockport Cheshire Sk2 7jb. . WHITE, Mark is a Secretary of the company. LISTER, Alan is a Director of the company. WHITE, Mark is a Director of the company. Secretary BRIERLEY, Robert has been resigned. Director BRIERLEY, Robert has been resigned. Director KENYON, Neville has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Mark
Appointed Date: 07 January 1999

Director
LISTER, Alan

61 years old

Director
WHITE, Mark

64 years old

Resigned Directors

Secretary
BRIERLEY, Robert
Resigned: 07 January 1999

Director
BRIERLEY, Robert
Resigned: 07 January 1999
99 years old

Director
KENYON, Neville
Resigned: 18 September 2002
86 years old

Persons With Significant Control

Mark White
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

JOHN BRIERLEY & SON LIMITED Events

29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 292,087

01 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 292,087

...
... and 73 more events
28 Jan 1988
Return made up to 31/12/87; full list of members

25 Mar 1987
Full accounts made up to 31 July 1986

25 Mar 1987
Return made up to 31/12/86; full list of members

17 Jul 1986
Return made up to 31/12/85; full list of members

04 Jun 1986
Full accounts made up to 31 July 1985

JOHN BRIERLEY & SON LIMITED Charges

29 January 1990
Fixed and floating charge
Delivered: 2 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
10 February 1975
Mortgage
Delivered: 14 February 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land heredits and premises known as 440/440A buxton…