SIR JACOB BEHRENS & SONS,LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1PP

Company number 00454323
Status Active
Incorporation Date 20 May 1948
Company Type Private Limited Company
Address CENTREPOINT MARSHALL STEVENS WAY, TRAFFORD PARK, MANCHESTER, M17 1PP
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Mr George Christopher John Hughes as a director on 6 September 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of SIR JACOB BEHRENS & SONS,LIMITED are www.sirjacobbehrens.co.uk, and www.sir-jacob-behrens.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Sir Jacob Behrens Sons Limited is a Private Limited Company. The company registration number is 00454323. Sir Jacob Behrens Sons Limited has been working since 20 May 1948. The present status of the company is Active. The registered address of Sir Jacob Behrens Sons Limited is Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1pp. . HUGHES, Christopher David Maxwell is a Secretary of the company. BEHRENS, John Stephen is a Director of the company. HUGHES, Christopher David Maxwell is a Director of the company. HUGHES, George Christopher John is a Director of the company. Director BEHRENS, Charles William Dalrymple has been resigned. Director HUGHES, George David has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director

Director

Director
HUGHES, George Christopher John
Appointed Date: 06 September 2016
35 years old

Resigned Directors

Director
BEHRENS, Charles William Dalrymple
Resigned: 25 September 2014
Appointed Date: 03 August 2009
60 years old

Director
HUGHES, George David
Resigned: 01 May 2014
109 years old

Persons With Significant Control

Mr Christopher David Maxwell Hughes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SIR JACOB BEHRENS & SONS,LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Dec 2016
Appointment of Mr George Christopher John Hughes as a director on 6 September 2016
06 Oct 2016
Accounts for a medium company made up to 31 December 2015
13 Jul 2016
Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016
13 Jul 2016
Director's details changed for Mr Christopher David Maxwell Hughes on 13 July 2016
...
... and 77 more events
16 Nov 1987
Full accounts made up to 31 December 1986

16 Nov 1987
Return made up to 09/06/87; full list of members

17 Sep 1986
Full accounts made up to 31 December 1985

17 Sep 1986
Return made up to 30/06/86; full list of members

20 May 1948
Incorporation

SIR JACOB BEHRENS & SONS,LIMITED Charges

3 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold plot 16 cobalt business park,north tyneside;…
3 April 2004
Assignment in security
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the charged…
3 April 2004
Assignment in security
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the charged…
3 April 2004
Rental assignment and account charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The rental income and benefit of all rights and claims; all…
28 November 2003
Assignment of various agreements
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rights title and interest to the charged agreements. See…
28 November 2003
Rental assignment and account charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rental income , the account and all sums accruing.
28 November 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a plot stafford park 10 , telford…