This company is commonly known as Phoenix Healthcare Distribution Limited. The company was founded 110 years ago and was given the registration number 00129370. The firm's registered office is in RUNCORN. You can find them at Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | PHOENIX HEALTHCARE DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 00129370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1913 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ | Secretary | 23 December 2020 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 October 2016 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 May 2017 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 February 2024 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 February 2019 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 February 2023 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Secretary | 11 April 2008 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Secretary | 13 May 2019 | Active |
Marienstrasse 42, Schorndorf 73614, Germany, FOREIGN | Secretary | 08 December 1998 | Active |
8 Dawpool Drive, Moreton, Wirral, CH46 0PH | Secretary | 26 March 2007 | Active |
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE | Secretary | 08 October 1997 | Active |
Arden Lodge Station Lane, Lapworth, Solihull, B94 6LT | Secretary | 26 January 1999 | Active |
Arden Lodge Station Lane, Lapworth, Solihull, B94 6LT | Secretary | - | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 February 2018 | Active |
Harvest House Quarry Bank Hartlebury, Kidderminster, DY11 7TE | Director | 26 January 1999 | Active |
Bentleys Farm, Woodhouse Lane, Marchwiel, LL13 0ST | Director | 02 January 2001 | Active |
Dew Lawn, Marton-Cum-Grafton, YO5 9QY | Director | - | Active |
14 Waterside Close, Gamston, Nottingham, NG2 6QA | Director | 08 October 1997 | Active |
11 Norland Square, London, W11 4PX | Director | 07 May 1996 | Active |
6 Fairbourne Gardens, Headless Cross, Redditch, B97 5GE | Director | 26 January 1999 | Active |
Abbotswood 14 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL | Director | - | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 February 2015 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 March 2000 | Active |
Redwood House, Main Street, Aslockton, NG13 9AL | Director | 08 October 1997 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 07 March 2023 | Active |
Ledgewood, Ryland Road Barford, Warwick, CV35 8BY | Director | - | Active |
Santa Monica 1a Strawberry Lane, Wilmslow, SK9 6AQ | Director | 01 August 1999 | Active |
Lyndene Cottage Sytchampton, Stourport On Severn, DY13 9TA | Director | - | Active |
32 Swan Way, Church Crookham, Fleet, GU51 5TT | Director | 08 October 1997 | Active |
Apartment Number 9 Bishops House, 42 Four Oaks Road, Sutton Coldfield, B74 2UP | Director | - | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 01 February 2015 | Active |
Lemaitrestrasse 8, Mannheim 68309, Germany, | Director | 08 December 1998 | Active |
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB | Director | - | Active |
61 Templars Way, Penkridge, Stafford, ST19 5HR | Director | 26 January 1999 | Active |
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ | Director | 06 April 2012 | Active |
Mr Kevin Robert Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Rivington Road, Runcorn, WA7 3DJ |
Nature of control | : |
|
Mr Jason Stuart Hollins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Rivington Road, Runcorn, WA7 3DJ |
Nature of control | : |
|
Mr Jeremy David Meader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Rivington Road, Runcorn, WA7 3DJ |
Nature of control | : |
|
Mr Michael Peter Blakeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Rivington Road, Runcorn, WA7 3DJ |
Nature of control | : |
|
Mr Paul Jonathan Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Rivington Road, Runcorn, WA7 3DJ |
Nature of control | : |
|
Mr John Angus Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | Rivington Road, Runcorn, WA7 3DJ |
Nature of control | : |
|
Phoenix Medical Supplies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-11-17 | Incorporation | Memorandum articles. | Download |
2021-11-17 | Resolution | Resolution. | Download |
2021-11-17 | Change of constitution | Statement of companys objects. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.