This company is commonly known as Phoenix It Trustees Limited. The company was founded 17 years ago and was given the registration number 05982966. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.
Name | : | PHOENIX IT TRUSTEES LIMITED |
---|---|---|
Company Number | : | 05982966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 16 July 2015 | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Secretary | 23 November 2006 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Secretary | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Secretary | 27 November 2012 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Secretary | 10 July 2013 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 31 October 2006 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 06 August 2012 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Director | 21 November 2008 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 March 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 August 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 28 May 2012 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Ferry Nab, Ferry Nab Lane, Medmanham , United Kingdom, SL7 2EZ | Director | 21 November 2008 | Active |
1 Wethered Road, Marlow, SL7 2BH | Director | 23 November 2006 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Director | 23 November 2006 | Active |
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE | Director | 19 December 2007 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Director | 31 July 2013 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 31 October 2006 | Active |
Daisy It Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-05 | Capital | Capital alter shares subdivision. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.