PHOENIX INVESTMENT CONSULTANTS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5PF

Company number 02514414
Status Active
Incorporation Date 21 June 1990
Company Type Private Limited Company
Address EGAN ROBERTS, GLENFIELD HOUSE, PHILIPS ROAD, BLACKBURN, LANCASHIRE, BB1 5PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of PHOENIX INVESTMENT CONSULTANTS LIMITED are www.phoenixinvestmentconsultants.co.uk, and www.phoenix-investment-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Phoenix Investment Consultants Limited is a Private Limited Company. The company registration number is 02514414. Phoenix Investment Consultants Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Phoenix Investment Consultants Limited is Egan Roberts Glenfield House Philips Road Blackburn Lancashire Bb1 5pf. The company`s financial liabilities are £177.94k. It is £0k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. DIXON, Andrew John is a Secretary of the company. DIXON, Andrew John is a Director of the company. Secretary DUCKWORTH, Christopher John has been resigned. Director BOOTY, Kenneth Michael has been resigned. Director DUCKWORTH, Christopher John has been resigned. Director RIGG, John Christopher has been resigned. The company operates in "Dormant Company".


phoenix investment consultants Key Finiance

LIABILITIES £177.94k
CASH £0.04k
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
DIXON, Andrew John
Appointed Date: 11 July 1995

Director
DIXON, Andrew John
Appointed Date: 25 March 2009
72 years old

Resigned Directors

Secretary
DUCKWORTH, Christopher John
Resigned: 11 July 1995

Director
BOOTY, Kenneth Michael
Resigned: 10 June 2010
Appointed Date: 03 June 1996
70 years old

Director
DUCKWORTH, Christopher John
Resigned: 03 June 1996
71 years old

Director
RIGG, John Christopher
Resigned: 03 June 1996
79 years old

PHOENIX INVESTMENT CONSULTANTS LIMITED Events

19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jun 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100

...
... and 67 more events
21 Mar 1991
Registered office changed on 21/03/91 from: 9 cheapside london EC2V 6AD

21 Mar 1991
Ad 05/03/91--------- £ si 98@1=98 £ ic 2/100

21 Mar 1991
Accounting reference date notified as 30/09

14 Mar 1991
Company name changed alnery no. 1044 LIMITED\certificate issued on 15/03/91

21 Jun 1990
Incorporation