This company is commonly known as Phoenicia Hotel Company Limited. The company was founded 88 years ago and was given the registration number 00305858. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | PHOENICIA HOTEL COMPANY LIMITED |
---|---|---|
Company Number | : | 00305858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1935 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Janca, Ta' Giorni Road, St Julians, Malta, | Secretary | 08 August 2007 | Active |
Janca, Ta' Giorni Road, St Julians, Malta, | Director | 08 August 2007 | Active |
Hazledene, Group, 1 St Colme Street, Edinburgh, EH3 6AA | Director | 01 July 2013 | Active |
Wineport, Glasson, Athlone, Ireland, | Secretary | 18 August 2008 | Active |
70 Vassall Road, Kennington, London, SW9 6HY | Secretary | 17 September 2001 | Active |
19 St Lucia Street, Valletta, Malta, | Secretary | - | Active |
Hesketh House, 43-45 Portman Square, London, W1H 6HN | Corporate Secretary | 28 May 2004 | Active |
14 Nottingham Mansions, Nottingham Street, London, W1U 5EN | Director | 01 June 2007 | Active |
Wineport, Glasson, Athlone, Ireland, | Director | 18 August 2008 | Active |
27 Elsie Road, London, SE22 8DX | Director | 17 September 2001 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | 07 October 2002 | Active |
Foxtrot 1 Shey Copse, Woking, GU22 8HS | Director | 19 June 2001 | Active |
Apartment 68 New River Head, 173 Rosebery Avenue, London, EC1R 4UN | Director | - | Active |
Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | - | Active |
36 Hazlewell Road, London, SW15 6LR | Director | 16 November 2005 | Active |
Suite 2a, 500 West End Avenue, New York, United States, YO23 7DE | Director | 14 July 2006 | Active |
Flat 10, 21-23 Palace Gate, London, W8 5LS | Director | 19 June 2001 | Active |
70 Vassall Road, Kennington, London, SW9 6HY | Director | 17 September 2001 | Active |
Flat 14,38 Queens Gate, London, SW7 5JN | Director | 17 September 2001 | Active |
64 Ledborough Lane, Beaconsfield, HP9 2DG | Director | 07 October 2002 | Active |
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY | Director | 24 September 1996 | Active |
19 St Lucia Street, Valletta, Malta, | Director | - | Active |
3 Montpelier Walk, London, SW7 6TT | Director | 14 January 2004 | Active |
19 Lime Avenue, Camberley, GU15 2BS | Director | 08 August 2007 | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | 06 November 1995 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 24 September 1996 | Active |
Mr Mark David Shaw | ||
Notified on | : | 20 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hazledene Group, 1 St. Colme Street, Edinburgh, Scotland, EH3 6AA |
Nature of control | : |
|
Mr Mark David Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Hazeldene Group, 1 St Colme Street, Edinburgh, Scotland, EH3 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-26 | Incorporation | Memorandum articles. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Capital | Capital name of class of shares. | Download |
2023-04-24 | Capital | Capital redomination of shares. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type full. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.