MADISON PHILLIPS LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR19 1BX

Company number 08594609
Status Active
Incorporation Date 2 July 2013
Company Type Private Limited Company
Address 24E NORWICH STREET, DEREHAM, NORFOLK, NR19 1BX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Statement of capital following an allotment of shares on 1 August 2016 GBP 100 ; Appointment of Mr Paul Frank Keigthley as a director on 20 December 2016; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of MADISON PHILLIPS LIMITED are www.madisonphillips.co.uk, and www.madison-phillips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Madison Phillips Limited is a Private Limited Company. The company registration number is 08594609. Madison Phillips Limited has been working since 02 July 2013. The present status of the company is Active. The registered address of Madison Phillips Limited is 24e Norwich Street Dereham Norfolk Nr19 1bx. . KEIGTHLEY, Paul Frank is a Director of the company. SCOTT, Harry Arthur is a Director of the company. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director NICHOLSON, Robert Frank has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
KEIGTHLEY, Paul Frank
Appointed Date: 20 December 2016
78 years old

Director
SCOTT, Harry Arthur
Appointed Date: 30 May 2014
31 years old

Resigned Directors

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 30 May 2014
Appointed Date: 02 July 2013

Director
NICHOLSON, Robert Frank
Resigned: 30 May 2014
Appointed Date: 02 July 2013
41 years old

Persons With Significant Control

Mr Harry Arthur Scott
Notified on: 18 July 2016
31 years old
Nature of control: Ownership of shares – 75% or more

MADISON PHILLIPS LIMITED Events

02 Feb 2017
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100

20 Dec 2016
Appointment of Mr Paul Frank Keigthley as a director on 20 December 2016
20 Dec 2016
Accounts for a dormant company made up to 28 February 2016
20 Dec 2016
Previous accounting period shortened from 31 July 2016 to 28 February 2016
18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 6 more events
30 Jun 2014
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 30 June 2014
12 Jun 2014
Termination of appointment of Robert Nicholson as a director
12 Jun 2014
Termination of appointment of Turner Little Company Secretaries Limited as a secretary
12 Jun 2014
Appointment of Mr Harry Arthur Scott as a director
02 Jul 2013
Incorporation