FOURTH PHASE (LONDON) LTD
BIRMINGHAM MIDNIGHT DESIGN LIMITED

Hellopages » Worcestershire » Bromsgrove » B31 4PT

Company number 02088169
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address THE COFTON CENTRE GROVELEY LANE, LONGBRIDGE, BIRMINGHAM, WEST MIDLANDS, B31 4PT
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 1 . The most likely internet sites of FOURTH PHASE (LONDON) LTD are www.fourthphaselondon.co.uk, and www.fourth-phase-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Fourth Phase London Ltd is a Private Limited Company. The company registration number is 02088169. Fourth Phase London Ltd has been working since 09 January 1987. The present status of the company is Active. The registered address of Fourth Phase London Ltd is The Cofton Centre Groveley Lane Longbridge Birmingham West Midlands B31 4pt. . BOYD, Gary Glen is a Secretary of the company. BOYD, Gary Glen is a Director of the company. Secretary BRYANT, David has been resigned. Secretary WILLIAMS, Richard Mark has been resigned. Secretary WILLIAMS, Richard Mark has been resigned. Director BRYANT, David has been resigned. Director CLARK, Stephen has been resigned. Director JACKSON, Nicholas has been resigned. Director KEIGHLEY, David John has been resigned. Director LEVINE, Neil has been resigned. Director LOCKET, Martin Frank has been resigned. Director REIDY, Jerry has been resigned. Director ROSE, David Saul has been resigned. Director THOMSON, Alan Melville has been resigned. Director TOWNSEND, Michael John has been resigned. Director WILLIAMS, Richard Mark has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
BOYD, Gary Glen
Appointed Date: 01 October 2010

Director
BOYD, Gary Glen
Appointed Date: 01 October 2010
60 years old

Resigned Directors

Secretary
BRYANT, David
Resigned: 12 June 2001

Secretary
WILLIAMS, Richard Mark
Resigned: 01 October 2010
Appointed Date: 30 September 2001

Secretary
WILLIAMS, Richard Mark
Resigned: 31 December 2001
Appointed Date: 14 May 2001

Director
BRYANT, David
Resigned: 12 June 2001
64 years old

Director
CLARK, Stephen
Resigned: 24 June 1998
62 years old

Director
JACKSON, Nicholas
Resigned: 31 December 2003
Appointed Date: 03 September 1999
74 years old

Director
KEIGHLEY, David John
Resigned: 30 November 2008
Appointed Date: 31 December 2004
67 years old

Director
LEVINE, Neil
Resigned: 14 September 2001
Appointed Date: 28 March 2000
79 years old

Director
LOCKET, Martin Frank
Resigned: 09 November 2010
Appointed Date: 01 January 2009
55 years old

Director
REIDY, Jerry
Resigned: 30 March 2000
Appointed Date: 03 September 1999
59 years old

Director
ROSE, David Saul
Resigned: 03 March 1995
63 years old

Director
THOMSON, Alan Melville
Resigned: 31 July 2008
Appointed Date: 14 May 2001
77 years old

Director
TOWNSEND, Michael John
Resigned: 12 June 2001
65 years old

Director
WILLIAMS, Richard Mark
Resigned: 01 October 2010
Appointed Date: 01 January 2009
57 years old

Persons With Significant Control

Mr Gary Boyd
Notified on: 1 September 2016
60 years old
Nature of control: Has significant influence or control

FOURTH PHASE (LONDON) LTD Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
22 Nov 2016
Micro company accounts made up to 31 December 2015
21 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1

30 Sep 2015
Micro company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 19 February 2015 with full list of shareholders
...
... and 131 more events
04 Mar 1987
Company name changed midnight design LIMITED\certificate issued on 04/03/87
04 Mar 1987
Company name changed sanibel LIMITED\certificate issued on 04/03/87

28 Feb 1987
Gazettable document

09 Jan 1987
Incorporation
09 Jan 1987
Certificate of Incorporation

FOURTH PHASE (LONDON) LTD Charges

28 April 2005
Charge over accounts
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Gmac Commercial Finance Llc
Description: All the company's right,title,interest and benefit in all…
8 July 2004
Debenture
Delivered: 17 July 2004
Status: Satisfied on 2 March 2006
Persons entitled: Fortress Credit Corporation as Agent for the Lenders
Description: Fixed and floating charges over the undertaking and all…
8 July 2004
Debenture
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Gmac Commercial Finance Llc (Agent) as Agent for the Lenders
Description: Fixed and floating charges over the undertaking and all…
13 February 1992
Deed of deposit
Delivered: 26 February 1992
Status: Satisfied on 1 September 1999
Persons entitled: Faxyard Tec Centre Limited
Description: The sum of £635.42 charged as security for the performance…
19 September 1991
Deed of deposit
Delivered: 21 September 1991
Status: Satisfied on 1 September 1999
Persons entitled: Faxyard Tec Centre Limited
Description: £2916.66 (please see doc 395 m/39C 8.10 for full details).
29 June 1989
Mortgage debenture
Delivered: 6 July 1989
Status: Satisfied on 1 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…