PHILEX LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 0NX

Company number 01629476
Status Active
Incorporation Date 16 April 1982
Company Type Private Limited Company
Address PHILEX HOUSE, KINGFISHER WHARF LONDON ROAD, BEDFORD, BEDFORDSHIRE, MK42 0NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Director's details changed for Mr Keith Pacey on 10 March 2017; Appointment of Mr Keith Pacey as a director on 10 March 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of PHILEX LIMITED are www.philex.co.uk, and www.philex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Bedford Rail Station is 1.1 miles; to Kempston Hardwick Rail Station is 3 miles; to Lidlington Rail Station is 7.2 miles; to Flitwick Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philex Limited is a Private Limited Company. The company registration number is 01629476. Philex Limited has been working since 16 April 1982. The present status of the company is Active. The registered address of Philex Limited is Philex House Kingfisher Wharf London Road Bedford Bedfordshire Mk42 0nx. . PRICE, Hilary is a Secretary of the company. BEATTIE, Duncan is a Director of the company. CHERNETT, Brian Emanuel is a Director of the company. HEWSON, Andrew Nicholas is a Director of the company. KOK, Weng Mun is a Director of the company. PACEY, Keith is a Director of the company. SABOURIAN, Massoud is a Director of the company. THOMAS, Karl Martyn is a Director of the company. Secretary MCWEENEY, Peter has been resigned. Secretary NEWLAND, Andrew Mckenzie has been resigned. Secretary TORBATI, Abbe has been resigned. Director BUTCHER, Craig Nicholas has been resigned. Director CHEW, Roger Timothy has been resigned. Director DOGMETCHI, Abdolreza Abdi has been resigned. Director DOYLE, Kevin has been resigned. Director DOYLE, Robert Michael Kevin has been resigned. Director FOWLER, Jerome David, Dr has been resigned. Director MCWEENEY, Peter has been resigned. Director NEWLAND, Andrew Mckenzie has been resigned. Director REDDINGTON, John Brian has been resigned. Director SABOURIAN, Hamid has been resigned. Director STACEY, Arthur John has been resigned. Director TORBATI, Abbe has been resigned. Director WARE, Kim has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PRICE, Hilary
Appointed Date: 01 February 2007

Director
BEATTIE, Duncan
Appointed Date: 09 December 2008
63 years old

Director
CHERNETT, Brian Emanuel
Appointed Date: 01 April 1997
88 years old

Director
HEWSON, Andrew Nicholas
Appointed Date: 15 January 1998
67 years old

Director
KOK, Weng Mun
Appointed Date: 01 April 2014
52 years old

Director
PACEY, Keith
Appointed Date: 10 March 2017
75 years old

Director
SABOURIAN, Massoud

75 years old

Director
THOMAS, Karl Martyn
Appointed Date: 01 April 2014
44 years old

Resigned Directors

Secretary
MCWEENEY, Peter
Resigned: 09 July 1999
Appointed Date: 01 August 1997

Secretary
NEWLAND, Andrew Mckenzie
Resigned: 01 February 2007
Appointed Date: 28 June 2006

Secretary
TORBATI, Abbe
Resigned: 01 February 2007

Director
BUTCHER, Craig Nicholas
Resigned: 03 May 2006
Appointed Date: 14 June 2005
60 years old

Director
CHEW, Roger Timothy
Resigned: 03 January 2008
Appointed Date: 06 April 1995
77 years old

Director
DOGMETCHI, Abdolreza Abdi
Resigned: 17 December 1999
77 years old

Director
DOYLE, Kevin
Resigned: 31 March 2006
Appointed Date: 28 July 2003
77 years old

Director
DOYLE, Robert Michael Kevin
Resigned: 19 May 2000
Appointed Date: 17 December 1999
77 years old

Director
FOWLER, Jerome David, Dr
Resigned: 07 September 2000
Appointed Date: 01 August 1997
78 years old

Director
MCWEENEY, Peter
Resigned: 09 July 1999
Appointed Date: 01 August 1997
67 years old

Director
NEWLAND, Andrew Mckenzie
Resigned: 16 April 2014
Appointed Date: 01 February 2007
78 years old

Director
REDDINGTON, John Brian
Resigned: 15 December 2005
Appointed Date: 11 December 2003
77 years old

Director
SABOURIAN, Hamid
Resigned: 30 July 1995
66 years old

Director
STACEY, Arthur John
Resigned: 12 January 1998
90 years old

Director
TORBATI, Abbe
Resigned: 01 February 2007
77 years old

Director
WARE, Kim
Resigned: 12 January 1998
68 years old

Persons With Significant Control

Philex Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILEX LIMITED Events

17 Mar 2017
Director's details changed for Mr Keith Pacey on 10 March 2017
16 Mar 2017
Appointment of Mr Keith Pacey as a director on 10 March 2017
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 161 more events
03 Mar 1987
Registered office changed on 03/03/87 from: suite 203/204 walmar house 296 regents street london W1R 5HD

26 Sep 1986
Particulars of mortgage/charge

10 Sep 1982
Company name changed\certificate issued on 10/09/82
16 Apr 1982
Certificate of incorporation
16 Apr 1982
Incorporation

PHILEX LIMITED Charges

17 February 2010
Legal mortgage
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Philex house kingfisher wharf london road bedford t/no…
12 January 2010
Debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 10 March 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Land at london road bedford t/n's BD45708 and BD196947 and…
1 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 10 March 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Satisfied on 28 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 former texas homecare kingfishers…
5 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 28 April 2007
Persons entitled: Midland Bank PLC
Description: Former texas homecare store & warehouse kingfisher wharf…
6 March 1996
Debenture
Delivered: 8 March 1996
Status: Satisfied on 23 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1996
Legal mortgage
Delivered: 6 March 1996
Status: Satisfied on 14 July 2009
Persons entitled: Midland Bank PLC
Description: 841 harrow road, harlesden, london NW10 with the benefit of…
27 February 1996
Legal mortgage
Delivered: 6 March 1996
Status: Satisfied on 28 April 2007
Persons entitled: Midland Bank PLC
Description: Philex house, 110-124 the broadway, west hendon, london NW9…
16 February 1996
Legal charge
Delivered: 4 March 1996
Status: Satisfied on 28 April 2007
Persons entitled: Hong Kong and Shanghai Banking Corporation Limited
Description: 841 harrow road london NW10 and 110-124 the broadway london…
10 November 1995
Debenture
Delivered: 15 November 1995
Status: Satisfied on 28 April 2007
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 1992
Legal mortgage
Delivered: 5 January 1993
Status: Satisfied on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: 110-124 the broadway west hendon t/n ngl 222321 and/or the…
8 September 1986
Legal mortgage
Delivered: 26 September 1986
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: 84, harrow road london nw 10 (for full details see doc).
8 April 1986
Debenture
Delivered: 10 April 1986
Status: Satisfied on 17 December 1999
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties and…
22 July 1983
Debenture registered pursuant to an order of court
Delivered: 13 December 1983
Status: Satisfied on 17 December 1999
Persons entitled: Massoud Sabourian Mina Doemetchi Kamal Foroughi Abri
Description: Floating charge over all the undertaking, & all other…