PHONE-IN (DISTRIBUTION) LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8PS
Company number 03127725
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address DEMAR HOUSE 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 500 . The most likely internet sites of PHONE-IN (DISTRIBUTION) LIMITED are www.phoneindistribution.co.uk, and www.phone-in-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Chichester Rail Station is 5.7 miles; to Emsworth Rail Station is 6.4 miles; to Havant Rail Station is 7.6 miles; to Bedhampton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phone in Distribution Limited is a Private Limited Company. The company registration number is 03127725. Phone in Distribution Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Phone in Distribution Limited is Demar House 14 Church Road East Wittering Chichester West Sussex Po20 8ps. . TOYE, David Francis is a Secretary of the company. MARKEY, Simon Daniel is a Director of the company. TOYE, David Francis is a Director of the company. Secretary BEGGS, Brian Wilfred has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Adam Derek has been resigned. Director BEGGS, Brian Wilfred has been resigned. Director GOMERSALL, Robert has been resigned. Director JARVIS, Ian Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
TOYE, David Francis
Appointed Date: 17 November 2004

Director
MARKEY, Simon Daniel
Appointed Date: 25 May 2011
51 years old

Director
TOYE, David Francis
Appointed Date: 09 January 1996
72 years old

Resigned Directors

Secretary
BEGGS, Brian Wilfred
Resigned: 17 November 2004
Appointed Date: 09 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 January 1996
Appointed Date: 17 November 1995

Director
ARMSTRONG, Adam Derek
Resigned: 28 June 1998
Appointed Date: 09 January 1996
88 years old

Director
BEGGS, Brian Wilfred
Resigned: 01 December 2008
Appointed Date: 09 January 1996
84 years old

Director
GOMERSALL, Robert
Resigned: 01 March 2001
Appointed Date: 08 October 1996
79 years old

Director
JARVIS, Ian Paul
Resigned: 19 August 2013
Appointed Date: 09 January 1996
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 January 1996
Appointed Date: 17 November 1995

Persons With Significant Control

Mr Simon Daniel Markey
Notified on: 1 July 2016
51 years old
Nature of control: Has significant influence or control

Mr David Francis Toye
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

PHONE-IN (DISTRIBUTION) LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500

...
... and 57 more events
22 Jan 1996
Nc inc already adjusted 09/01/96
22 Jan 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jan 1996
Company name changed stocktown LIMITED\certificate issued on 17/01/96
17 Nov 1995
Incorporation