PHASE CONTRACTING LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1YD

Company number 05221039
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address HALT VIEW, 80 CHESTERTON LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-05 GBP 100 . The most likely internet sites of PHASE CONTRACTING LIMITED are www.phasecontracting.co.uk, and www.phase-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Phase Contracting Limited is a Private Limited Company. The company registration number is 05221039. Phase Contracting Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Phase Contracting Limited is Halt View 80 Chesterton Lane Cirencester Gloucestershire Gl7 1yd. . TAYLOR, Timothy John is a Secretary of the company. FORSTER, Anthony is a Director of the company. TAYLOR, Timothy John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of commercial buildings".


phase contracting Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Timothy John
Appointed Date: 07 September 2004

Director
FORSTER, Anthony
Appointed Date: 07 September 2004
61 years old

Director
TAYLOR, Timothy John
Appointed Date: 07 September 2004
49 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 10 October 2004
Appointed Date: 02 September 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 03 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Mr Anthony Forster
Notified on: 2 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Taylor
Notified on: 2 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHASE CONTRACTING LIMITED Events

07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
26 May 2016
Accounts for a dormant company made up to 30 September 2015
05 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100

05 Sep 2015
Director's details changed for Timothy John Taylor on 4 September 2015
04 Sep 2015
Secretary's details changed for Timothy John Taylor on 4 September 2015
...
... and 26 more events
16 Sep 2004
Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100
16 Sep 2004
New secretary appointed;new director appointed
16 Sep 2004
New director appointed
03 Sep 2004
Director resigned
02 Sep 2004
Incorporation