PHOENIX SOFTWARE LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NS

Company number 02548628
Status Active
Incorporation Date 15 October 1990
Company Type Private Limited Company
Address BLENHEIM HOUSE, YORK ROAD POCKLINGTON, YORK, YO42 1NS
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 47410 - Retail sale of computers, peripheral units and software in specialised stores, 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of PHOENIX SOFTWARE LIMITED are www.phoenixsoftware.co.uk, and www.phoenix-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Gilberdyke Rail Station is 12.8 miles; to Selby Rail Station is 14.2 miles; to Goole Rail Station is 15.5 miles; to Rawcliffe Rail Station is 17.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Software Limited is a Private Limited Company. The company registration number is 02548628. Phoenix Software Limited has been working since 15 October 1990. The present status of the company is Active. The registered address of Phoenix Software Limited is Blenheim House York Road Pocklington York Yo42 1ns. . MARSHALL-FORSYTH, Suzanne Elizabeth is a Secretary of the company. ELLIS, Jonathan Simon is a Director of the company. EMMS, Paul David is a Director of the company. FORSYTH, John is a Director of the company. MARSHALL-FORSYTH, Suzanne Elizabeth is a Director of the company. MUDD, Samantha Jayne is a Director of the company. Secretary COLE LAMB, Lisa Jane has been resigned. Secretary MARSHALL, Suzanne Elizabeth has been resigned. Director COLE, Lisa Jane has been resigned. Director DENNING, Roland John has been resigned. Director DRINKALL, Janet Sandra has been resigned. Director GILLETT, Richard Mark has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
MARSHALL-FORSYTH, Suzanne Elizabeth
Appointed Date: 25 September 2007

Director
ELLIS, Jonathan Simon
Appointed Date: 01 December 2014
62 years old

Director
EMMS, Paul David
Appointed Date: 01 November 2014
58 years old

Director
FORSYTH, John
Appointed Date: 01 November 2000
68 years old


Director
MUDD, Samantha Jayne
Appointed Date: 01 July 2009
56 years old

Resigned Directors

Secretary
COLE LAMB, Lisa Jane
Resigned: 25 September 2007
Appointed Date: 15 December 2000

Secretary
MARSHALL, Suzanne Elizabeth
Resigned: 15 December 2000

Director
COLE, Lisa Jane
Resigned: 25 September 2007
Appointed Date: 22 July 1999
57 years old

Director
DENNING, Roland John
Resigned: 31 October 2008
Appointed Date: 07 October 2003
79 years old

Director
DRINKALL, Janet Sandra
Resigned: 15 December 2000
70 years old

Director
GILLETT, Richard Mark
Resigned: 01 July 2009
Appointed Date: 22 July 1999
65 years old

Persons With Significant Control

Mrs Suzanne Elizabeth Marshall-Forsyth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Forsyth
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX SOFTWARE LIMITED Events

19 Jan 2017
Full accounts made up to 31 October 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
27 Jan 2016
Full accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,080

30 Dec 2014
Full accounts made up to 31 October 2014
...
... and 119 more events
22 Nov 1990
Memorandum and Articles of Association

16 Nov 1990
Company name changed recallnotion LIMITED\certificate issued on 19/11/90

15 Nov 1990
Registered office changed on 15/11/90 from: 2 baches street london N1 6UB

14 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Oct 1990
Incorporation

PHOENIX SOFTWARE LIMITED Charges

6 April 2006
Assignment of life policy
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The policy being policy n/o 463-5OL-das, insurance company…
31 August 2004
Guarantee & debenture
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at blenheim house, york road…
5 November 2003
Legal mortgage
Delivered: 6 November 2003
Status: Satisfied on 6 September 2004
Persons entitled: Yorkshire Bank PLC
Description: The property being blenheim house, york road, pocklington…
21 December 1998
Legal mortgage (own account)
Delivered: 23 December 1998
Status: Satisfied on 6 September 2004
Persons entitled: Yorkshire Bank PLC
Description: 308 tadcaster road york. Assigns the goodwill of all…
8 October 1998
Legal mortgage
Delivered: 14 October 1998
Status: Satisfied on 6 September 2004
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 310 tadcaster road york.. Assigns the…
31 October 1997
Legal mortgage
Delivered: 3 November 1997
Status: Satisfied on 26 November 1999
Persons entitled: Yorkshire Bank PLC
Description: Barmby moor house barmby moor york.. Assigns the goodwill…
22 September 1997
Debenture
Delivered: 30 September 1997
Status: Satisfied on 6 September 2004
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…