PHOENIX PRODUCT DEVELOPMENT LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6PH

Company number 03681995
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address UNIT 1 WEST POINT, 11 DURHAM ROAD, BASILDON, ESSEX, SS15 6PH
Home Country United Kingdom
Nature of Business 23420 - Manufacture of ceramic sanitary fixtures
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 036819950007, created on 7 March 2017; Registration of charge 036819950006, created on 20 December 2016; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of PHOENIX PRODUCT DEVELOPMENT LIMITED are www.phoenixproductdevelopment.co.uk, and www.phoenix-product-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Billericay Rail Station is 4.1 miles; to Brentwood Rail Station is 5.9 miles; to Battlesbridge Rail Station is 7.4 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Product Development Limited is a Private Limited Company. The company registration number is 03681995. Phoenix Product Development Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Phoenix Product Development Limited is Unit 1 West Point 11 Durham Road Basildon Essex Ss15 6ph. . BLAIKLOCK, Anthony Michael is a Secretary of the company. BLAIKLOCK, Anthony Michael is a Director of the company. MOORE, Garry is a Director of the company. POWER, Gordon Robert is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary HAND, Karen Elizabeth has been resigned. Secretary MARSH, David Richard has been resigned. Secretary MOORE, Stanley Harold has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director MARSH, David Richard has been resigned. Director WHITEHEAD, David Frank has been resigned. Director WISNIEWSKI, Cosmo Paul Julian has been resigned. The company operates in "Manufacture of ceramic sanitary fixtures".


Current Directors

Secretary
BLAIKLOCK, Anthony Michael
Appointed Date: 01 January 2013

Director
BLAIKLOCK, Anthony Michael
Appointed Date: 01 January 2013
69 years old

Director
MOORE, Garry
Appointed Date: 10 December 1998
60 years old

Director
POWER, Gordon Robert
Appointed Date: 22 December 2009
72 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Secretary
HAND, Karen Elizabeth
Resigned: 31 December 2012
Appointed Date: 26 September 2012

Secretary
MARSH, David Richard
Resigned: 26 September 2012
Appointed Date: 02 November 2007

Secretary
MOORE, Stanley Harold
Resigned: 02 November 2007
Appointed Date: 10 December 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 10 December 1998
Appointed Date: 10 December 1998

Director
MARSH, David Richard
Resigned: 27 October 2010
Appointed Date: 27 September 2001
80 years old

Director
WHITEHEAD, David Frank
Resigned: 31 July 2011
Appointed Date: 22 December 2009
78 years old

Director
WISNIEWSKI, Cosmo Paul Julian
Resigned: 26 November 2013
Appointed Date: 22 December 2009
64 years old

Persons With Significant Control

Mr Garry Moore
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX PRODUCT DEVELOPMENT LIMITED Events

14 Mar 2017
Registration of charge 036819950007, created on 7 March 2017
22 Dec 2016
Registration of charge 036819950006, created on 20 December 2016
20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Nov 2016
Registration of charge 036819950005, created on 14 November 2016
...
... and 85 more events
18 Dec 1998
Director resigned
18 Dec 1998
New secretary appointed
18 Dec 1998
New director appointed
18 Dec 1998
Registered office changed on 18/12/98 from: international house, 31 church road, hendon london, NW4 4EB
10 Dec 1998
Incorporation

PHOENIX PRODUCT DEVELOPMENT LIMITED Charges

7 March 2017
Charge code 0368 1995 0007
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Nsf Sustainable Technology (UK) Limited
Description: The company with full title guarantee hereby charges to the…
20 December 2016
Charge code 0368 1995 0006
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Nsf Sustainable Technology (UK) Limited
Description: The company with full title guarantee hereby charges to the…
14 November 2016
Charge code 0368 1995 0005
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Nsf Sustainable Technology (UK) Limited Rachel Candy
Description: The company with full title guarantee hereby charges to the…
17 June 2016
Charge code 0368 1995 0004
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Rachel Candy Amb Trust Nsf Sustainable Technology (UK) Limited Garry Moore
Description: The company with full title guarantee hereby charges to the…
10 October 2014
Charge code 0368 1995 0003
Delivered: 20 October 2014
Status: Satisfied on 13 November 2014
Persons entitled: Patricia Power Anthony Blaiklock
Description: The company with full title guarantee hereby charges to the…
1 October 2014
Charge code 0368 1995 0002
Delivered: 17 October 2014
Status: Satisfied on 13 November 2014
Persons entitled: Karl Viesis Patricia Power Lone Star Media Garry Moore
Description: The company with full title guarantee hereby charges to the…
17 December 2013
Charge code 0368 1995 0001
Delivered: 11 April 2014
Status: Satisfied on 13 November 2014
Persons entitled: Lone Star Media Gordon Power Garry Moore Anthony Blaiklock
Description: Contains fixed charge…