PHONE-IN LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8PS

Company number 04857036
Status Active
Incorporation Date 6 August 2003
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 47421 - Retail sale of mobile telephones
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHONE-IN LIMITED are www.phonein.co.uk, and www.phone-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two 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 Limited is a Private Limited Company. The company registration number is 04857036. Phone in Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Phone in Limited is Demar House 14 Church Road East Wittering Chichester West Sussex Po20 8ps. . SHORE SECRETARIES LIMITED is a Secretary of the company. DIXON, Fraser William Andrew is a Director of the company. MARKEY, Simon Daniel is a Director of the company. Director JARVIS, Ian Paul has been resigned. Director SHORE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of mobile telephones".


Current Directors

Secretary
SHORE SECRETARIES LIMITED
Appointed Date: 06 August 2003

Director
DIXON, Fraser William Andrew
Appointed Date: 30 March 2010
42 years old

Director
MARKEY, Simon Daniel
Appointed Date: 30 March 2010
51 years old

Resigned Directors

Director
JARVIS, Ian Paul
Resigned: 30 March 2010
Appointed Date: 06 August 2003
67 years old

Director
SHORE DIRECTORS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Mr Fraser William Andrew Dixon
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Daniel Markey
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHONE-IN LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 6 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

28 Aug 2015
Director's details changed for Mr Simon Daniel Markey on 1 January 2015
...
... and 32 more events
28 May 2004
Accounting reference date shortened from 31/08/04 to 31/03/04
30 Aug 2003
New director appointed
26 Aug 2003
Director resigned
26 Aug 2003
New director appointed
06 Aug 2003
Incorporation

PHONE-IN LIMITED Charges

3 August 2010
Rent deposit deed
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Aubyns (Holdings) Limited
Description: £17,333.33 held by aubyns (holdings) limited in a…