This company is commonly known as Phoenix Select Limited. The company was founded 27 years ago and was given the registration number 03210459. The firm's registered office is in EDGWARE. You can find them at Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PHOENIX SELECT LIMITED |
---|---|---|
Company Number | : | 03210459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1996 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, St. Georges Street, Douglas, Isle Of Man, Isle Of Man, IM1 1AH | Corporate Secretary | 01 August 2016 | Active |
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD | Director | 23 March 2018 | Active |
8 St. George's Street, Douglas, Isle Of Man,, St. Georges Street, Douglas, Isle Of Man, Isle Of Man, IM1 1AH | Corporate Director | 01 May 2018 | Active |
46 Iffley Road, London, W6 0PA | Secretary | 11 June 1996 | Active |
C/O Kingston Smith Devonshire, House 60 Goswell Road, London, EC1M 7AD | Secretary | 29 June 2005 | Active |
91 Polesworth House, Alfred Road, London, W2 5HD | Secretary | 28 August 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 June 1996 | Active |
7, Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AF | Corporate Secretary | 21 July 2009 | Active |
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD | Director | 11 June 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 June 1996 | Active |
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD | Director | 06 February 2012 | Active |
2a Hillcrest Road, Purley, CR8 2JE | Director | 11 June 1996 | Active |
Mr David John Morgan | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH |
Nature of control | : |
|
Mr James Bartholomew Mccarney | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH |
Nature of control | : |
|
Mrs Amy Louise Slee | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH |
Nature of control | : |
|
Eight Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH |
Nature of control | : |
|
Mr John Michael Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | Irish |
Country of residence | : | Isle Of Man |
Address | : | 8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-13 | Dissolution | Dissolution application strike off company. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Officers | Appoint corporate director company with name date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Officers | Appoint corporate secretary company with name date. | Download |
2017-05-26 | Officers | Termination secretary company with name termination date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.