PHOENIX DISTRIBUTION (N.W.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 1JN

Company number 02676463
Status Active
Incorporation Date 10 January 1992
Company Type Private Limited Company
Address BEECHFIELD HOLLINHURST ROAD, RADCLIFFE, MANCHESTER, M26 1JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of PHOENIX DISTRIBUTION (N.W.) LIMITED are www.phoenixdistributionnw.co.uk, and www.phoenix-distribution-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Phoenix Distribution N W Limited is a Private Limited Company. The company registration number is 02676463. Phoenix Distribution N W Limited has been working since 10 January 1992. The present status of the company is Active. The registered address of Phoenix Distribution N W Limited is Beechfield Hollinhurst Road Radcliffe Manchester M26 1jn. . DRILLINGCOURT, David William is a Secretary of the company. HALSTEAD, Mark is a Director of the company. OLIVER, Gordon Richard is a Director of the company. Secretary COLES, Graham Arthur has been resigned. Secretary OLIVER, Gordon Richard has been resigned. Secretary OLIVER, Gordon Richard has been resigned. Secretary OLIVER, Gordon Richard has been resigned. Secretary SHILTON, Malcolm Lawson has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WARD, Malcolm John has been resigned. Secretary WHITTAKER, William Jack has been resigned. Director BIRMINGHAM, Adrian Paul has been resigned. Director DRILLINGCOURT, David has been resigned. Director EVANS, Graham John has been resigned. Director HALSTEAD, Geoffrey has been resigned. Director HARRISON, David has been resigned. Director KERSHAW, Robert Wilson has been resigned. Director KNIGHT, Patrick Stephen Provis has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WAKEFIELD, John James has been resigned. Director WILSON, Colin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DRILLINGCOURT, David William
Appointed Date: 08 April 2013

Director
HALSTEAD, Mark
Appointed Date: 01 February 2001
68 years old

Director
OLIVER, Gordon Richard
Appointed Date: 19 February 2008
67 years old

Resigned Directors

Secretary
COLES, Graham Arthur
Resigned: 30 June 1999
Appointed Date: 10 January 1992

Secretary
OLIVER, Gordon Richard
Resigned: 02 November 2009
Appointed Date: 16 January 2009

Secretary
OLIVER, Gordon Richard
Resigned: 19 February 2008
Appointed Date: 19 February 2008

Secretary
OLIVER, Gordon Richard
Resigned: 12 January 2000
Appointed Date: 30 June 1999

Secretary
SHILTON, Malcolm Lawson
Resigned: 08 April 2013
Appointed Date: 02 November 2009

Nominee Secretary
THOMAS, Howard
Resigned: 10 January 1992
Appointed Date: 10 January 1992

Secretary
WARD, Malcolm John
Resigned: 16 January 2009
Appointed Date: 15 December 2008

Secretary
WHITTAKER, William Jack
Resigned: 15 December 2008
Appointed Date: 12 January 2000

Director
BIRMINGHAM, Adrian Paul
Resigned: 30 May 2006
Appointed Date: 18 April 2002
65 years old

Director
DRILLINGCOURT, David
Resigned: 01 December 2008
Appointed Date: 01 February 2001
57 years old

Director
EVANS, Graham John
Resigned: 01 June 1997
Appointed Date: 13 January 1992
72 years old

Director
HALSTEAD, Geoffrey
Resigned: 14 March 2012
Appointed Date: 10 December 1993
95 years old

Director
HARRISON, David
Resigned: 18 April 2002
Appointed Date: 03 November 1993
71 years old

Director
KERSHAW, Robert Wilson
Resigned: 30 June 2004
Appointed Date: 01 April 1992
80 years old

Director
KNIGHT, Patrick Stephen Provis
Resigned: 01 June 1998
Appointed Date: 10 January 1992
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 January 1992
Appointed Date: 10 January 1992
63 years old

Director
WAKEFIELD, John James
Resigned: 01 July 2012
Appointed Date: 22 September 2004
68 years old

Director
WILSON, Colin
Resigned: 01 December 2012
Appointed Date: 25 March 2008
59 years old

Persons With Significant Control

James Halstead Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX DISTRIBUTION (N.W.) LIMITED Events

29 Dec 2016
Full accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
07 Jan 2016
Full accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 650,000

07 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 650,000

...
... and 102 more events
23 Jan 1992
Registered office changed on 23/01/92 from: 16 st john street london EC1M 4AY
17 Jan 1992
Ad 13/01/92--------- £ si 98@1=98 £ ic 2/100

17 Jan 1992
New director appointed

17 Jan 1992
Accounting reference date notified as 30/06

10 Jan 1992
Incorporation