PHOENIX PARK M.C. LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1JJ
Company number 02395673
Status Active
Incorporation Date 15 June 1989
Company Type Private Limited Company
Address 45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, B3 1JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 33 ; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 33 . The most likely internet sites of PHOENIX PARK M.C. LIMITED are www.phoenixparkmc.co.uk, and www.phoenix-park-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Park M C Limited is a Private Limited Company. The company registration number is 02395673. Phoenix Park M C Limited has been working since 15 June 1989. The present status of the company is Active. The registered address of Phoenix Park M C Limited is 45 Summer Row Birmingham West Midlands B3 1jj. . CPBIGWOOD MANAGEMENT LLP is a Secretary of the company. BALLA, Leslie Graham is a Director of the company. HARRIS, Nicholas Peter is a Director of the company. Secretary BALLA, Leslie Graham has been resigned. Secretary MITCHELL, Christina has been resigned. Secretary SMETHURST, Geoffrey Brian has been resigned. Secretary BIGWOOD ASSOCIATES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BRETTELL, Geoffrey David has been resigned. Director COGSWELL, Stephen David has been resigned. Director HUGHES, Christopher John has been resigned. Director JACKSON, Mary Veronica has been resigned. Director MITCHELL, Christina has been resigned. Director OSBOURNE, Robert Frank has been resigned. Director OWEN SMITH, David John has been resigned. Director PALMANO, Roger Rennels has been resigned. Director RIMMER, John Harrington has been resigned. Director SARRIS, Philip James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CPBIGWOOD MANAGEMENT LLP
Appointed Date: 18 July 2012

Director
BALLA, Leslie Graham
Appointed Date: 22 July 2002
69 years old

Director
HARRIS, Nicholas Peter
Appointed Date: 06 September 2012
68 years old

Resigned Directors

Secretary
BALLA, Leslie Graham
Resigned: 27 April 2009
Appointed Date: 22 July 2002

Secretary
MITCHELL, Christina
Resigned: 22 July 2002
Appointed Date: 24 May 1996

Secretary
SMETHURST, Geoffrey Brian
Resigned: 17 July 1992

Secretary
BIGWOOD ASSOCIATES LIMITED
Resigned: 18 July 2012
Appointed Date: 27 April 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 08 August 1994
Appointed Date: 17 July 1992

Director
BRETTELL, Geoffrey David
Resigned: 08 August 1994
Appointed Date: 01 August 1991
80 years old

Director
COGSWELL, Stephen David
Resigned: 08 August 1994
Appointed Date: 08 August 1994
80 years old

Director
HUGHES, Christopher John
Resigned: 08 August 1994
Appointed Date: 01 August 1991
76 years old

Director
JACKSON, Mary Veronica
Resigned: 28 June 1996
Appointed Date: 08 August 1994
78 years old

Director
MITCHELL, Christina
Resigned: 04 July 2008
Appointed Date: 24 May 1996
64 years old

Director
OSBOURNE, Robert Frank
Resigned: 01 July 1998
Appointed Date: 24 May 1996
75 years old

Director
OWEN SMITH, David John
Resigned: 22 July 2002
Appointed Date: 24 May 1996
66 years old

Director
PALMANO, Roger Rennels
Resigned: 01 August 1991
84 years old

Director
RIMMER, John Harrington
Resigned: 16 June 2004
Appointed Date: 22 July 2002
87 years old

Director
SARRIS, Philip James
Resigned: 01 August 1991
70 years old

PHOENIX PARK M.C. LIMITED Events

02 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 33

19 Jan 2016
Accounts for a dormant company made up to 30 November 2015
13 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 33

09 Mar 2015
Accounts for a dormant company made up to 30 November 2014
15 Jul 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 33

...
... and 89 more events
25 Apr 1990
Ad 30/03/90--------- £ si 1@1=1 £ ic 8/9
26 Mar 1990
Ad 01/03/90--------- £ si 1@1=1 £ ic 7/8
21 Mar 1990
Ad 26/01/90-26/02/90 £ si 5@1=5 £ ic 2/7
04 Jul 1989
Accounting reference date notified as 30/11

15 Jun 1989
Incorporation