PHOENIX COURT (KINGSCLERE) LIMITED
NEWBURY

Hellopages » Hampshire » Basingstoke and Deane » RG20 5PH

Company number 02062653
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address 2 PHOENIX COURT, KINGS CLERE, NEWBURY, RG20 5PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 8 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHOENIX COURT (KINGSCLERE) LIMITED are www.phoenixcourtkingsclere.co.uk, and www.phoenix-court-kingsclere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Midgham Rail Station is 5.7 miles; to Newbury Racecourse Rail Station is 5.7 miles; to Newbury Rail Station is 6 miles; to Micheldever Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Court Kingsclere Limited is a Private Limited Company. The company registration number is 02062653. Phoenix Court Kingsclere Limited has been working since 08 October 1986. The present status of the company is Active. The registered address of Phoenix Court Kingsclere Limited is 2 Phoenix Court Kings Clere Newbury Rg20 5ph. . FIRTH, John Richard is a Secretary of the company. GIBB, James William Charles is a Director of the company. Secretary FAULKNER, Peter Ian has been resigned. Secretary GOOLD, Martin John has been resigned. Secretary WEST, Anne Elizabeth Wilson has been resigned. Director COLOMBO, Ralph Andre has been resigned. Director WEST, John Christopher has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FIRTH, John Richard
Appointed Date: 27 January 2003

Director
GIBB, James William Charles
Appointed Date: 27 March 2006
93 years old

Resigned Directors

Secretary
FAULKNER, Peter Ian
Resigned: 20 October 1994

Secretary
GOOLD, Martin John
Resigned: 12 September 1997
Appointed Date: 20 October 1994

Secretary
WEST, Anne Elizabeth Wilson
Resigned: 27 January 2003
Appointed Date: 12 September 1997

Director
COLOMBO, Ralph Andre
Resigned: 27 March 2006
Appointed Date: 12 September 1997
74 years old

Director
WEST, John Christopher
Resigned: 18 July 1997
74 years old

PHOENIX COURT (KINGSCLERE) LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 8

25 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
23 Jan 1987
Registered office changed on 23/01/87 from: 166 bedminster down road bristol BS13 7AG avon

23 Jan 1987
Company name changed phoenix court (kingclere) limite d\certificate issued on 23/01/87

29 Dec 1986
Company name changed canoncourt LIMITED\certificate issued on 29/12/86

15 Dec 1986
Gazettable document

08 Oct 1986
Certificate of Incorporation