This company is commonly known as Pha Icon Limited. The company was founded 22 years ago and was given the registration number 04458999. The firm's registered office is in ALTRINCHAM. You can find them at 1 The Downs, , Altrincham, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.
Name | : | PHA ICON LIMITED |
---|---|---|
Company Number | : | 04458999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Downs, Altrincham, England, WA14 2QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD | Secretary | 08 July 2003 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD | Director | 09 July 2002 | Active |
1, The Downs, Altrincham, England, WA14 2QD | Director | 24 May 2018 | Active |
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD | Director | 09 July 2002 | Active |
1, The Downs, Altrincham, England, WA14 2QD | Director | 24 September 2021 | Active |
Alderley House Anderton Mill, Heskin, Chorley, PR7 5PY | Secretary | 09 July 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 June 2002 | Active |
3 Thorp Terrace, Luddenden Foot, Halifax, HX2 6QT | Director | 08 July 2003 | Active |
67 Haworth Road, Gorton, Manchester, M18 7EN | Director | 08 July 2003 | Active |
Parklands, 23 Hartley Road, Altrincham, United Kingdom, WA14 4AY | Director | 16 November 2005 | Active |
Pike View 17 Broadcarr Lane, Mossley, Ashton Under Lyne, OL5 0JE | Director | 08 July 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 June 2002 | Active |
Mr Oliver Lang | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Downs, Altrincham, England, WA14 2QD |
Nature of control | : |
|
Mrs Lorna Margaret Lang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, The Downs, Altrincham, England, WA14 2QD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.