PHOENIX LIFE INSURANCE SERVICES LIMITED
BIRMINGHAM ROYAL & SUN ALLIANCE LIFE INSURANCE SERVICES LIMITED ROYAL LIFE SERVICES LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 02680269
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address 1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1,000 . The most likely internet sites of PHOENIX LIFE INSURANCE SERVICES LIMITED are www.phoenixlifeinsuranceservices.co.uk, and www.phoenix-life-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Phoenix Life Insurance Services Limited is a Private Limited Company. The company registration number is 02680269. Phoenix Life Insurance Services Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Phoenix Life Insurance Services Limited is 1 Wythall Green Way Wythall Birmingham B47 6wg. . PEARL GROUP SECRETARIAT SERVICES LIMITED is a Secretary of the company. KASSIMIOTIS, Antonios is a Director of the company. MOHAMMED, Shamira is a Director of the company. Secretary BERG, John Hilton has been resigned. Secretary BRIERLEY, Heather Gwendolyn has been resigned. Secretary EVES, Richard Anthony has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary JONES, Vanessa has been resigned. Secretary MILLER, Jan Victor has been resigned. Secretary MORGAN, David John has been resigned. Secretary WILMAN, Jennifer Jane has been resigned. Secretary YOUNG, Bernadette Clare has been resigned. Director BRADBURN, William John has been resigned. Director CALVER, Ronald has been resigned. Director CARNIE, Jill has been resigned. Director CRAINE, Roger has been resigned. Director CRITICOS, Nick has been resigned. Director DOWNING, Wadham St John has been resigned. Director EGAN, Philip Stephen has been resigned. Director GREENFIELD, Richard Edward Keith has been resigned. Director HALL, Brian John has been resigned. Director HANBY, Peter Nicholas has been resigned. Director HANCE, Julian Christopher has been resigned. Director HEATHER, David Murray has been resigned. Director IQBAL, Mohammed has been resigned. Director KEANE, John Joseph has been resigned. Director KERR, Andrew has been resigned. Director KIPLING, Michael Robert has been resigned. Director MARCHANT, Patricia Mary has been resigned. Director MATTHEWS, Fiona has been resigned. Director MEEHAN, Brendan Joseph has been resigned. Director MOSS, Andrew has been resigned. Director O'BRIEN, Christopher David has been resigned. Director PARRY, David Ronald has been resigned. Director PATER, George Stephan has been resigned. Director SHORE, Donald has been resigned. Director SIDWELL, John has been resigned. Director WARR, Mike has been resigned. Director WHITE, Melvin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PEARL GROUP SECRETARIAT SERVICES LIMITED
Appointed Date: 01 September 2006

Director
KASSIMIOTIS, Antonios
Appointed Date: 01 May 2008
58 years old

Director
MOHAMMED, Shamira
Appointed Date: 09 March 2015
56 years old

Resigned Directors

Secretary
BERG, John Hilton
Resigned: 15 September 2000
Appointed Date: 01 July 1998

Secretary
BRIERLEY, Heather Gwendolyn
Resigned: 11 December 2000
Appointed Date: 15 September 2000

Secretary
EVES, Richard Anthony
Resigned: 01 July 1998
Appointed Date: 13 May 1997

Secretary
FOX, Jacqueline Elizabeth
Resigned: 30 September 2004
Appointed Date: 17 July 2002

Secretary
JONES, Vanessa
Resigned: 26 April 2002
Appointed Date: 06 December 2001

Secretary
MILLER, Jan Victor
Resigned: 17 July 2002
Appointed Date: 01 May 2002

Secretary
MORGAN, David John
Resigned: 12 May 1997

Secretary
WILMAN, Jennifer Jane
Resigned: 01 September 2006
Appointed Date: 30 September 2004

Secretary
YOUNG, Bernadette Clare
Resigned: 06 December 2001
Appointed Date: 11 December 2000

Director
BRADBURN, William John
Resigned: 30 September 2002
Appointed Date: 13 March 2000
74 years old

Director
CALVER, Ronald
Resigned: 13 March 2000
Appointed Date: 17 June 1994
80 years old

Director
CARNIE, Jill
Resigned: 30 June 2001
Appointed Date: 13 March 2000
68 years old

Director
CRAINE, Roger
Resigned: 02 June 2005
Appointed Date: 30 April 2003
68 years old

Director
CRITICOS, Nick
Resigned: 13 March 2000
Appointed Date: 22 April 1998
83 years old

Director
DOWNING, Wadham St John
Resigned: 19 December 2008
Appointed Date: 07 November 2005
58 years old

Director
EGAN, Philip Stephen
Resigned: 30 April 2003
Appointed Date: 13 March 2000
68 years old

Director
GREENFIELD, Richard Edward Keith
Resigned: 02 June 2005
Appointed Date: 22 April 1998
68 years old

Director
HALL, Brian John
Resigned: 13 March 2000
Appointed Date: 19 December 1997
73 years old

Director
HANBY, Peter Nicholas
Resigned: 01 April 2004
Appointed Date: 08 November 2002
76 years old

Director
HANCE, Julian Christopher
Resigned: 30 April 1998
Appointed Date: 11 November 1996
69 years old

Director
HEATHER, David Murray
Resigned: 12 August 1993
84 years old

Director
IQBAL, Mohammed
Resigned: 31 August 1996
80 years old

Director
KEANE, John Joseph
Resigned: 31 August 2002
Appointed Date: 13 March 2000
59 years old

Director
KERR, Andrew
Resigned: 30 April 2003
Appointed Date: 13 March 2000
66 years old

Director
KIPLING, Michael Robert
Resigned: 02 June 2005
Appointed Date: 30 April 2003
68 years old

Director
MARCHANT, Patricia Mary
Resigned: 31 December 2010
Appointed Date: 31 December 2008
66 years old

Director
MATTHEWS, Fiona
Resigned: 18 September 2006
Appointed Date: 30 September 2004
60 years old

Director
MEEHAN, Brendan Joseph
Resigned: 01 May 2008
Appointed Date: 02 June 2005
67 years old

Director
MOSS, Andrew
Resigned: 02 March 2015
Appointed Date: 31 December 2010
61 years old

Director
O'BRIEN, Christopher David
Resigned: 30 November 1999
Appointed Date: 22 April 1998
73 years old

Director
PARRY, David Ronald
Resigned: 22 April 1998
88 years old

Director
PATER, George Stephan
Resigned: 31 October 2002
Appointed Date: 22 April 1998
74 years old

Director
SHORE, Donald
Resigned: 30 April 1998
78 years old

Director
SIDWELL, John
Resigned: 05 August 1996
Appointed Date: 01 October 1993
71 years old

Director
WARR, Mike
Resigned: 31 October 2002
Appointed Date: 13 March 2000
68 years old

Director
WHITE, Melvin
Resigned: 21 April 1998
88 years old

Persons With Significant Control

Pearl Group Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX LIFE INSURANCE SERVICES LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

16 Jul 2015
Accounts for a dormant company made up to 31 December 2014
02 Apr 2015
Termination of appointment of Andrew Moss as a director on 2 March 2015
...
... and 145 more events
26 Feb 1992
New director appointed

26 Feb 1992
New director appointed

26 Feb 1992
Secretary resigned;new director appointed

26 Feb 1992
Secretary resigned;new secretary appointed

17 Jan 1992
Incorporation