PHASE ELECTRICAL DISTRIBUTORS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN23 6PW

Company number 04424536
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address UNIT 42 HAMMONDS DRIVE, EASTBOURNE, EAST SUSSEX, BN23 6PW
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Auditor's resignation; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4,153 . The most likely internet sites of PHASE ELECTRICAL DISTRIBUTORS LIMITED are www.phaseelectricaldistributors.co.uk, and www.phase-electrical-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Pevensey & Westham Rail Station is 2.2 miles; to Pevensey Bay Rail Station is 2.8 miles; to Cooden Beach Rail Station is 6.5 miles; to Berwick (Sussex) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phase Electrical Distributors Limited is a Private Limited Company. The company registration number is 04424536. Phase Electrical Distributors Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Phase Electrical Distributors Limited is Unit 42 Hammonds Drive Eastbourne East Sussex Bn23 6pw. . WALKER, Mark Steven is a Secretary of the company. GODDEN, Spencer David is a Director of the company. HOGG, David Peter is a Director of the company. MILLARD, Simon Richard is a Director of the company. NEALER, Mark Brian is a Director of the company. POOLE, Daniel is a Director of the company. Secretary COOK, Carol Ann has been resigned. Secretary HOGG, Amanda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOK, Timothy John has been resigned. Director SCOTT, Christopher John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
WALKER, Mark Steven
Appointed Date: 13 November 2007

Director
GODDEN, Spencer David
Appointed Date: 19 September 2005
56 years old

Director
HOGG, David Peter
Appointed Date: 23 June 2002
58 years old

Director
MILLARD, Simon Richard
Appointed Date: 01 August 2002
53 years old

Director
NEALER, Mark Brian
Appointed Date: 01 October 2003
52 years old

Director
POOLE, Daniel
Appointed Date: 01 August 2002
51 years old

Resigned Directors

Secretary
COOK, Carol Ann
Resigned: 24 June 2002
Appointed Date: 25 April 2002

Secretary
HOGG, Amanda
Resigned: 13 November 2007
Appointed Date: 24 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
COOK, Timothy John
Resigned: 24 June 2002
Appointed Date: 25 April 2002
82 years old

Director
SCOTT, Christopher John
Resigned: 31 May 2011
Appointed Date: 19 September 2005
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

PHASE ELECTRICAL DISTRIBUTORS LIMITED Events

13 Dec 2016
Accounts for a medium company made up to 31 March 2016
25 May 2016
Auditor's resignation
11 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,153

02 Jan 2016
Accounts for a medium company made up to 31 March 2015
22 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4,153

...
... and 75 more events
08 May 2002
New secretary appointed
08 May 2002
Director resigned
08 May 2002
Secretary resigned
08 May 2002
New director appointed
25 Apr 2002
Incorporation

PHASE ELECTRICAL DISTRIBUTORS LIMITED Charges

18 March 2013
Legal assignment of contract monies
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 November 2009
Floating charge (all assets)
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
1 September 2005
Lease
Delivered: 5 September 2005
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £7,863.69 including vat the amount from time to time held…
5 May 2004
Fixed charge on purchased debts which fail to vest
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
4 September 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…