This company is commonly known as Phoenix Metal Products Limited. The company was founded 30 years ago and was given the registration number 02881267. The firm's registered office is in BRISTOL. You can find them at Hartwell House, 55-61 Victoria Street, Bristol, . This company's SIC code is 2875 - Manufacture other fabricated metal products.
Name | : | PHOENIX METAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02881267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 1993 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Hollybush Road, Bridgnorth, WV16 4AX | Secretary | 09 June 1994 | Active |
82 Broad La South, Wolverhampton, WV11 3RX | Director | 01 October 2000 | Active |
14 Hollybush Road, Bridgnorth, WV16 4AX | Director | 09 June 1994 | Active |
The Glebe House, West Grinstead Estate West Grinstead, Horsham, RH13 8LR | Director | 09 June 1994 | Active |
Austins, Warners Hill, Cookham, Maidenhead, SL6 9NU | Director | 09 June 1994 | Active |
191 Aldersley Road, Tettenhall, Wolverhampton, WV6 9NJ | Director | 09 June 1994 | Active |
Monmoor Farm, Eardington, Bridgnorth, WV16 5LA | Director | 09 June 1994 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 16 December 1993 | Active |
Vinnicks Cottage, Pill Hill, Hollington Lane Highclere, Newbury, England, RG209SA | Director | 30 September 1996 | Active |
Park House, Friar Park End, Henley On Thames, RG9 4NR | Director | 10 June 1994 | Active |
Marieposa, Kingsley Close, Crowthorne, RG45 7PH | Director | 20 March 1998 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Director | 16 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2019-02-22 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2011-06-01 | Address | Change registered office address company with date old address. | Download |
2006-03-16 | Address | Legacy. | Download |
1995-01-01 | Historical | Selection of documents registered before January 1995. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.