PH EUROPE LIMITED
LYTHAM ST ANNES PH (POLLUTION CONTROL) LIMITED

Hellopages » Lancashire » Fylde » FY8 5LW

Company number 03181526
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address 10 MARKET SQUARE, LYTHAM, LYTHAM ST ANNES, LANCASHIRE, FY8 5LW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 31 January 2017 GBP 250 ; Purchase of own shares.; Termination of appointment of Peter Wade as a director on 31 December 2016. The most likely internet sites of PH EUROPE LIMITED are www.pheurope.co.uk, and www.ph-europe.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. Ph Europe Limited is a Private Limited Company. The company registration number is 03181526. Ph Europe Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Ph Europe Limited is 10 Market Square Lytham Lytham St Annes Lancashire Fy8 5lw. The company`s financial liabilities are £19.45k. It is £-432.31k against last year. And the total assets are £328.9k, which is £-364.89k against last year. CLEGHORN, Jack is a Secretary of the company. CLEGHORN, Jack is a Director of the company. CLEGHORN, Lynn is a Director of the company. IVANOVA, Ivelina is a Director of the company. Secretary BLACKWELL, Andrew John Babington has been resigned. Secretary WING, Clifford Donald has been resigned. Director BLACKWELL, Andrew John Babington has been resigned. Director BLACKWELL, Simon Alexander Babington has been resigned. Director HINDLEY, Ellen Patricia has been resigned. Director WADE, Peter has been resigned. The company operates in "Other service activities n.e.c.".


ph europe Key Finiance

LIABILITIES £19.45k
-96%
CASH n/a
TOTAL ASSETS £328.9k
-53%
All Financial Figures

Current Directors

Secretary
CLEGHORN, Jack
Appointed Date: 13 November 2007

Director
CLEGHORN, Jack
Appointed Date: 27 July 2001
65 years old

Director
CLEGHORN, Lynn
Appointed Date: 16 January 2017
68 years old

Director
IVANOVA, Ivelina
Appointed Date: 16 January 2017
49 years old

Resigned Directors

Secretary
BLACKWELL, Andrew John Babington
Resigned: 09 November 2007
Appointed Date: 02 April 1996

Secretary
WING, Clifford Donald
Resigned: 02 April 1996
Appointed Date: 02 April 1996

Director
BLACKWELL, Andrew John Babington
Resigned: 09 November 2007
Appointed Date: 02 April 1996
78 years old

Director
BLACKWELL, Simon Alexander Babington
Resigned: 09 November 2007
Appointed Date: 02 April 1996
82 years old

Director
HINDLEY, Ellen Patricia
Resigned: 09 November 2007
Appointed Date: 02 May 1996
74 years old

Director
WADE, Peter
Resigned: 31 December 2016
Appointed Date: 02 May 1996
67 years old

PH EUROPE LIMITED Events

22 Mar 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 250

30 Jan 2017
Purchase of own shares.
25 Jan 2017
Termination of appointment of Peter Wade as a director on 31 December 2016
25 Jan 2017
Appointment of Ivelina Ivanova as a director on 16 January 2017
25 Jan 2017
Appointment of Mrs Lynn Cleghorn as a director on 16 January 2017
...
... and 56 more events
21 May 1996
Ad 02/05/96--------- £ si 999@1=999 £ ic 1/1000
21 May 1996
New director appointed
17 Apr 1996
Secretary resigned
17 Apr 1996
New secretary appointed
02 Apr 1996
Incorporation

PH EUROPE LIMITED Charges

6 October 2003
All assets debenture
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commerical Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1999
Debenture
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…