PHASE ONE HOLDINGS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » East Hampshire » PO8 0BT

Company number 04588487
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address UNIT 16 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD, WATERLOOVILLE, HAMPSHIRE, PO8 0BT
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of PHASE ONE HOLDINGS LIMITED are www.phaseoneholdings.co.uk, and www.phase-one-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Phase One Holdings Limited is a Private Limited Company. The company registration number is 04588487. Phase One Holdings Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Phase One Holdings Limited is Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire Po8 0bt. . STANLEY, Carol is a Secretary of the company. STANLEY, Anthony Peter is a Director of the company. STANLEY, Carol is a Director of the company. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CALIGARI, Reginald David has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
STANLEY, Carol
Appointed Date: 12 November 2002

Director
STANLEY, Anthony Peter
Appointed Date: 12 November 2002
67 years old

Director
STANLEY, Carol
Appointed Date: 12 November 2002
64 years old

Resigned Directors

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Director
CALIGARI, Reginald David
Resigned: 12 November 2002
Appointed Date: 12 November 2002
65 years old

Persons With Significant Control

Anthony Peter Stanley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carol Stanley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHASE ONE HOLDINGS LIMITED Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 30 more events
19 Nov 2002
Location of register of members
19 Nov 2002
Location of register of directors' interests
19 Nov 2002
Accounting reference date extended from 30/11/03 to 31/12/03
19 Nov 2002
Location of debenture register
12 Nov 2002
Incorporation