PHOENIX KYLE PROPERTIES LIMITED
SOUTH WOODHAM FERRERS FIRST HAND SOLUTIONS LTD DOLD AUTOMATION LIMITED

Hellopages » Essex » Chelmsford » CM3 5WA

Company number 03604542
Status Active
Incorporation Date 27 July 1998
Company Type Private Limited Company
Address RAYTEL HOUSE, 1-5 CUTLERS ROAD, SOUTH WOODHAM FERRERS, ESSEX, CM3 5WA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Registration of charge 036045420002, created on 27 June 2016. The most likely internet sites of PHOENIX KYLE PROPERTIES LIMITED are www.phoenixkyleproperties.co.uk, and www.phoenix-kyle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Phoenix Kyle Properties Limited is a Private Limited Company. The company registration number is 03604542. Phoenix Kyle Properties Limited has been working since 27 July 1998. The present status of the company is Active. The registered address of Phoenix Kyle Properties Limited is Raytel House 1 5 Cutlers Road South Woodham Ferrers Essex Cm3 5wa. . LAWRENCE, Roy is a Secretary of the company. HOARE, Frances Tania is a Director of the company. LAWRENCE, Michael Milne is a Director of the company. LAWRENCE, Roy is a Director of the company. Secretary BIDDLE, Eileen Constance has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PALMER, Barrie Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LAWRENCE, Roy
Appointed Date: 01 July 1999

Director
HOARE, Frances Tania
Appointed Date: 01 July 1999
74 years old

Director
LAWRENCE, Michael Milne
Appointed Date: 02 February 2016
69 years old

Director
LAWRENCE, Roy
Appointed Date: 01 July 1999
91 years old

Resigned Directors

Secretary
BIDDLE, Eileen Constance
Resigned: 01 July 1999
Appointed Date: 27 July 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Director
PALMER, Barrie Richard
Resigned: 01 July 1999
Appointed Date: 27 July 1998
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Persons With Significant Control

Mr Roy Lawrence
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Ms Frances Tania Hoare
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Michael Milne Lawrence
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

PHOENIX KYLE PROPERTIES LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
24 Feb 2017
Accounts for a dormant company made up to 30 June 2016
29 Jun 2016
Registration of charge 036045420002, created on 27 June 2016
14 May 2016
Registration of charge 036045420001, created on 14 May 2016
05 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 55 more events
30 Jul 1998
Director resigned
30 Jul 1998
Secretary resigned
30 Jul 1998
New secretary appointed
30 Jul 1998
Registered office changed on 30/07/98 from: 381 kingsway hove east sussex BN3 4QD
27 Jul 1998
Incorporation

PHOENIX KYLE PROPERTIES LIMITED Charges

27 June 2016
Charge code 0360 4542 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Teh wheatsheaf hotel and restaurant main street swinton…
14 May 2016
Charge code 0360 4542 0001
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…