PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY
CLEATOR MOOR CLEATOR MOOR BUSINESS CENTRE

Hellopages » Cumbria » Copeland » CA25 5BD

Company number 01897176
Status Active
Incorporation Date 19 March 1985
Company Type Community Interest Company
Address PHOENIX HOUSE, JACKTREES ROAD, THE SQUARE, CLEATOR MOOR, CUMBRIA, CA25 5BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Timothy John Knowles as a director on 5 August 2016; Appointment of Frank Irving Morgan as a director on 5 August 2016. The most likely internet sites of PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY are www.phoenixenterprisecentrecommunityinterest.co.uk, and www.phoenix-enterprise-centre-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to St Bees Rail Station is 3.6 miles; to Parton Rail Station is 4.3 miles; to Braystones Rail Station is 5.7 miles; to Harrington Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Enterprise Centre Community Interest Company is a Community Interest Company. The company registration number is 01897176. Phoenix Enterprise Centre Community Interest Company has been working since 19 March 1985. The present status of the company is Active. The registered address of Phoenix Enterprise Centre Community Interest Company is Phoenix House Jacktrees Road The Square Cleator Moor Cumbria Ca25 5bd. . NIXON, Michael Paul is a Secretary of the company. BANKS, David Kenneth is a Director of the company. HALLIDAY, David Anderson is a Director of the company. HELLIER, Robert Bernard is a Director of the company. HUGHES, Vincent is a Director of the company. METCALFE, Robert James is a Director of the company. MORGAN, Frank Irving is a Director of the company. SHEIL, Alfred Edward is a Director of the company. Secretary MCBRIDE, Denis has been resigned. Secretary SMITH, Catherine Ellen has been resigned. Secretary THOMSON, Maureen has been resigned. Director ALLISON, Patricia has been resigned. Director CLARK, Robert Lawrence has been resigned. Director GIDNEY, Gordon has been resigned. Director HARRIS, Simon has been resigned. Director HENNEY, John has been resigned. Director HERBERT, Pauline has been resigned. Director HODGSON, John George has been resigned. Director KNOWLES, Timothy John has been resigned. Director LEWIS DALBY, Dawn Patricia Mary has been resigned. Director MADDISON, John has been resigned. Director MANN, John has been resigned. Director MARSHALL, Robert Bain has been resigned. Director MCBRIDE, Denis has been resigned. Director MCGHEE, Diane has been resigned. Director MORGAN, Steven has been resigned. Director MULHOLLAND, Richard William has been resigned. Director SLOAN, Malcolm has been resigned. Director SMITH, Catherine Ellen has been resigned. Director SOUTHWARD, William has been resigned. Director STEWART, Ranald Moray Ross has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NIXON, Michael Paul
Appointed Date: 01 September 2000

Director
BANKS, David Kenneth

73 years old

Director
HALLIDAY, David Anderson
Appointed Date: 13 June 1997
68 years old

Director
HELLIER, Robert Bernard
Appointed Date: 10 June 2005
78 years old

Director
HUGHES, Vincent
Appointed Date: 11 October 1996
72 years old

Director
METCALFE, Robert James
Appointed Date: 21 March 1997
79 years old

Director
MORGAN, Frank Irving
Appointed Date: 05 August 2016
77 years old

Director
SHEIL, Alfred Edward
Appointed Date: 06 June 2008
76 years old

Resigned Directors

Secretary
MCBRIDE, Denis
Resigned: 31 March 1993

Secretary
SMITH, Catherine Ellen
Resigned: 01 September 2000
Appointed Date: 26 September 1997

Secretary
THOMSON, Maureen
Resigned: 13 June 1997
Appointed Date: 10 December 1993

Director
ALLISON, Patricia
Resigned: 23 March 2005
Appointed Date: 10 March 1995
82 years old

Director
CLARK, Robert Lawrence
Resigned: 10 June 1994
82 years old

Director
GIDNEY, Gordon
Resigned: 08 November 2004
Appointed Date: 01 December 2000
67 years old

Director
HARRIS, Simon
Resigned: 06 December 1996
75 years old

Director
HENNEY, John
Resigned: 31 January 2006
82 years old

Director
HERBERT, Pauline
Resigned: 09 March 2004
Appointed Date: 04 December 1998
69 years old

Director
HODGSON, John George
Resigned: 21 March 1997
Appointed Date: 15 March 1996
73 years old

Director
KNOWLES, Timothy John
Resigned: 05 August 2016
Appointed Date: 20 July 2001
76 years old

Director
LEWIS DALBY, Dawn Patricia Mary
Resigned: 24 November 2004
Appointed Date: 19 May 2000
72 years old

Director
MADDISON, John
Resigned: 29 September 1993
90 years old

Director
MANN, John
Resigned: 06 April 2013
Appointed Date: 06 June 2003
87 years old

Director
MARSHALL, Robert Bain
Resigned: 08 December 1995
Appointed Date: 11 March 1994
84 years old

Director
MCBRIDE, Denis
Resigned: 31 March 1993
92 years old

Director
MCGHEE, Diane
Resigned: 11 June 2008
Appointed Date: 09 December 2005
56 years old

Director
MORGAN, Steven
Resigned: 11 June 2008
Appointed Date: 10 June 2005
77 years old

Director
MULHOLLAND, Richard William
Resigned: 14 November 2001
Appointed Date: 13 June 1997
80 years old

Director
SLOAN, Malcolm
Resigned: 21 January 2000
70 years old

Director
SMITH, Catherine Ellen
Resigned: 06 December 2002
Appointed Date: 01 September 2000
78 years old

Director
SOUTHWARD, William
Resigned: 31 December 2011
Appointed Date: 13 May 2002
86 years old

Director
STEWART, Ranald Moray Ross
Resigned: 14 June 1996
Appointed Date: 11 March 1994
88 years old

PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Oct 2016
Termination of appointment of Timothy John Knowles as a director on 5 August 2016
31 Oct 2016
Appointment of Frank Irving Morgan as a director on 5 August 2016
27 Oct 2016
Total exemption full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 29 December 2015 no member list
...
... and 122 more events
11 Feb 1988
Director resigned;new director appointed

04 Jan 1988
Annual return made up to 11/12/87

23 Apr 1987
Accounts for a small company made up to 31 March 1986

16 Jan 1987
Company type changed from pri to PRI30

15 Oct 1986
Annual return made up to 20/08/86

PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY Charges

17 March 2010
Charge over property
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H st kevin's hall, cleator moor, cumbria t/n CU66522 and…