PHONETAP LIMITED
DUDLEY ECHO PRINT LIMITED

Hellopages » West Midlands » Dudley » DY2 0XQ

Company number 02592735
Status ADMINISTRATION ORDER
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address 9B NARROWBOAT WAY, THE BLACKBROOK BUSINESS PARK, DUDLEY, WEST MIDLANDS, DY2 0XQ
Home Country United Kingdom
Nature of Business 2123 - Manufacture of paper stationery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2003; Notice of result of meeting of creditors. The most likely internet sites of PHONETAP LIMITED are www.phonetap.co.uk, and www.phonetap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Phonetap Limited is a Private Limited Company. The company registration number is 02592735. Phonetap Limited has been working since 19 March 1991. The present status of the company is ADMINISTRATION ORDER. The registered address of Phonetap Limited is 9b Narrowboat Way The Blackbrook Business Park Dudley West Midlands Dy2 0xq. . MILLARD, Lorraine Susan is a Secretary of the company. HODGES, Paul Andrew is a Director of the company. HORNBY, David is a Director of the company. MILLARD, Lorraine Susan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARBY, Nigel Laurence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
MILLARD, Lorraine Susan
Appointed Date: 15 April 1991

Director
HODGES, Paul Andrew
Appointed Date: 15 April 1991
76 years old

Director
HORNBY, David
Appointed Date: 09 May 1991
78 years old

Director
MILLARD, Lorraine Susan
Appointed Date: 15 April 1991
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1991
Appointed Date: 19 March 1991

Director
DARBY, Nigel Laurence
Resigned: 01 December 2000
Appointed Date: 01 January 1993
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1991
Appointed Date: 19 March 1991

PHONETAP LIMITED Events

23 Oct 2006
Notice of completion of voluntary arrangement
23 Oct 2006
Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2003
15 Feb 2002
Notice of result of meeting of creditors
15 Feb 2002
Notice to Registrar of companies voluntary arrangement taking effect
29 Jan 2002
Statement of administrator's proposal
...
... and 39 more events
30 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1991
Registered office changed on 29/04/91 from: 2 baches street london N1 6UB

25 Apr 1991
Company name changed chainpulse LIMITED\certificate issued on 26/04/91

19 Mar 1991
Incorporation

PHONETAP LIMITED Charges

24 June 1997
Debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1992
Debenture
Delivered: 5 October 1992
Status: Satisfied on 12 September 1997
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M263C. Fixed and…