PHOENIX SECURITY PRODUCTS LIMITED
WHITEFIELD STERLING SECURITY LIMITED

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04556598
Status Liquidation
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Abracs House Unit 3 George Cayley Drive York to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PHOENIX SECURITY PRODUCTS LIMITED are www.phoenixsecurityproducts.co.uk, and www.phoenix-security-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Phoenix Security Products Limited is a Private Limited Company. The company registration number is 04556598. Phoenix Security Products Limited has been working since 08 October 2002. The present status of the company is Liquidation. The registered address of Phoenix Security Products Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . WOMERSLEY, Robin Neil is a Secretary of the company. WOMERSLEY, Robin Neil is a Director of the company. Secretary HYMAN, Michael has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director HYMAN, Michael has been resigned. Director KELLY, Anthony Paul has been resigned. Director STONE, Henry Stephen Neil has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
WOMERSLEY, Robin Neil
Appointed Date: 05 January 2006

Director
WOMERSLEY, Robin Neil
Appointed Date: 05 January 2006
54 years old

Resigned Directors

Secretary
HYMAN, Michael
Resigned: 05 January 2006
Appointed Date: 08 October 2002

Nominee Secretary
THOMAS, Howard
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
HYMAN, Michael
Resigned: 05 January 2006
Appointed Date: 08 October 2002
83 years old

Director
KELLY, Anthony Paul
Resigned: 20 April 2012
Appointed Date: 05 January 2006
67 years old

Director
STONE, Henry Stephen Neil
Resigned: 05 January 2006
Appointed Date: 08 October 2002
70 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 October 2002
Appointed Date: 08 October 2002
63 years old

PHOENIX SECURITY PRODUCTS LIMITED Events

09 Nov 2016
Registered office address changed from Abracs House Unit 3 George Cayley Drive York to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 November 2016
02 Nov 2016
Declaration of solvency
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-17

14 Oct 2016
Memorandum and Articles of Association
...
... and 41 more events
16 Jan 2003
Secretary resigned
16 Jan 2003
Director resigned
16 Jan 2003
New secretary appointed;new director appointed
16 Jan 2003
New director appointed
08 Oct 2002
Incorporation