PHOENIX PROPERTY AND INVESTMENT COMPANY,LIMITED(THE)
LONDON

Hellopages » City of London » City of London » EC1A 4AB
Company number 00032052
Status Active
Incorporation Date 21 July 1890
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Christopher Norman Malacrida as a secretary on 19 October 2016; Termination of appointment of Anthony William Somerset Bullock as a secretary on 19 October 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,000 . The most likely internet sites of PHOENIX PROPERTY AND INVESTMENT COMPANY,LIMITED(THE) are www.phoenixpropertyandinvestment.co.uk, and www.phoenix-property-and-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Property and Investment Company Limited The is a Private Limited Company. The company registration number is 00032052. Phoenix Property and Investment Company Limited The has been working since 21 July 1890. The present status of the company is Active. The registered address of Phoenix Property and Investment Company Limited The is 150 Aldersgate Street London England Ec1a 4ab. . MALACRIDA, Christopher Norman is a Secretary of the company. BULLOCK, Anthony William Somerset is a Director of the company. PATON, Susan Elizabeth is a Director of the company. STURGEON, Tracy Elizabeth is a Director of the company. VASS, Michael is a Director of the company. YETTON, Arthur Richard is a Director of the company. Secretary BULLOCK, Anthony William Somerset has been resigned. Secretary STANLEY, Eric George has been resigned. Secretary VASS, Michael has been resigned. Director BIRKERT, Amanda Jane Hilary has been resigned. Director BROCK, John has been resigned. Director STANLEY, Eric George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALACRIDA, Christopher Norman
Appointed Date: 19 October 2016

Director
BULLOCK, Anthony William Somerset
Appointed Date: 01 October 2004
78 years old

Director
PATON, Susan Elizabeth
Appointed Date: 01 April 2010
63 years old

Director
STURGEON, Tracy Elizabeth
Appointed Date: 01 April 2010
60 years old

Director
VASS, Michael

93 years old

Director
YETTON, Arthur Richard
Appointed Date: 01 October 2008
80 years old

Resigned Directors

Secretary
BULLOCK, Anthony William Somerset
Resigned: 19 October 2016
Appointed Date: 10 June 2002

Secretary
STANLEY, Eric George
Resigned: 28 October 1996

Secretary
VASS, Michael
Resigned: 10 June 2002
Appointed Date: 28 October 1996

Director
BIRKERT, Amanda Jane Hilary
Resigned: 11 August 2007
Appointed Date: 29 October 1996
78 years old

Director
BROCK, John
Resigned: 31 March 2010
98 years old

Director
STANLEY, Eric George
Resigned: 28 October 1996
98 years old

PHOENIX PROPERTY AND INVESTMENT COMPANY,LIMITED(THE) Events

21 Oct 2016
Appointment of Mr Christopher Norman Malacrida as a secretary on 19 October 2016
21 Oct 2016
Termination of appointment of Anthony William Somerset Bullock as a secretary on 19 October 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000

16 Mar 2016
Full accounts made up to 30 September 2015
02 Sep 2015
Register(s) moved to registered inspection location C/O a W S Bullock Priory Farm House Park Lane Reigate Surrey RH2 8JX
...
... and 85 more events
24 Jul 1987
Return made up to 21/05/87; full list of members

17 Jun 1986
Full accounts made up to 30 September 1985

17 Jun 1986
Return made up to 12/05/86; full list of members

01 Jan 1900
Certificate of incorporation
23 Jul 1890
Certificate of incorporation

PHOENIX PROPERTY AND INVESTMENT COMPANY,LIMITED(THE) Charges

21 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 65 westcroft square, london. By way of fixed…
21 April 1993
Legal mortgage
Delivered: 7 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property herein after described and the proceeds of…
6 September 1982
Legal mortgage
Delivered: 6 September 1982
Status: Satisfied on 30 September 1995
Persons entitled: National Westminster Bank PLC
Description: 54-80 (even nos) ossory road, london borough of southwark…
4 June 1909
Charge
Delivered: 5 June 1909
Status: Outstanding
Persons entitled: County & Midland Bank Limited
Description: F/H land with factories and houses near hackney road…