PHOENIX RESOURCES LTD
NEW ELTHAM

Hellopages » Greater London » Greenwich » SE9 2BD
Company number 05770314
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address AVERY HOUSE, 8 AVERY HILL ROAD, NEW ELTHAM, LONDON, SE9 2BD
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Anya Fucilla as a secretary on 2 March 2017; Director's details changed for Mr Michael Goodrich on 2 March 2017; Termination of appointment of Michael Goodrich as a secretary on 2 March 2017. The most likely internet sites of PHOENIX RESOURCES LTD are www.phoenixresources.co.uk, and www.phoenix-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Phoenix Resources Ltd is a Private Limited Company. The company registration number is 05770314. Phoenix Resources Ltd has been working since 05 April 2006. The present status of the company is Active. The registered address of Phoenix Resources Ltd is Avery House 8 Avery Hill Road New Eltham London Se9 2bd. . FUCILLA, Anya is a Secretary of the company. DENANTES, Bruno Edouard is a Director of the company. FUCILLA, Francesco, Prof is a Director of the company. FUCILLA, William Alexander is a Director of the company. GOODRICH, Michael is a Director of the company. Secretary GOODRICH, Michael has been resigned. Secretary HOLDEMAN, Linda has been resigned. Secretary MORSHEAD, Hugh Trelawny has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARON, Anthony has been resigned. Director DARRORT, Francois Sylvain has been resigned. Director DENANTES, Bruno Edouard has been resigned. Director EYRE, Adrian John has been resigned. Director MORSHEAD, Hugh Trelawny has been resigned. Director NEMETH, George Csaba has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
FUCILLA, Anya
Appointed Date: 02 March 2017

Director
DENANTES, Bruno Edouard
Appointed Date: 03 July 2006
76 years old

Director
FUCILLA, Francesco, Prof
Appointed Date: 15 May 2012
74 years old

Director
FUCILLA, William Alexander
Appointed Date: 07 November 2011
38 years old

Director
GOODRICH, Michael
Appointed Date: 04 August 2014
83 years old

Resigned Directors

Secretary
GOODRICH, Michael
Resigned: 02 March 2017
Appointed Date: 25 November 2009

Secretary
HOLDEMAN, Linda
Resigned: 13 August 2009
Appointed Date: 01 October 2008

Secretary
MORSHEAD, Hugh Trelawny
Resigned: 01 October 2008
Appointed Date: 23 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2006
Appointed Date: 05 April 2006

Director
BARON, Anthony
Resigned: 25 September 2008
Appointed Date: 03 July 2006
75 years old

Director
DARRORT, Francois Sylvain
Resigned: 03 July 2006
Appointed Date: 03 July 2006
79 years old

Director
DENANTES, Bruno Edouard
Resigned: 03 July 2006
Appointed Date: 05 April 2006
76 years old

Director
EYRE, Adrian John
Resigned: 09 May 2016
Appointed Date: 05 April 2006
71 years old

Director
MORSHEAD, Hugh Trelawny
Resigned: 19 March 2009
Appointed Date: 23 August 2006
71 years old

Director
NEMETH, George Csaba
Resigned: 20 April 2011
Appointed Date: 20 March 2009
77 years old

Persons With Significant Control

Mr Adrian John Eyre
Notified on: 1 March 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PHOENIX RESOURCES LTD Events

02 Mar 2017
Appointment of Anya Fucilla as a secretary on 2 March 2017
02 Mar 2017
Director's details changed for Mr Michael Goodrich on 2 March 2017
02 Mar 2017
Termination of appointment of Michael Goodrich as a secretary on 2 March 2017
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Jun 2016
Full accounts made up to 30 September 2015
...
... and 72 more events
12 Apr 2006
Memorandum and Articles of Association
12 Apr 2006
Nc dec already adjusted 05/04/06
12 Apr 2006
Resolutions
  • RES13 ‐ Sub divided £0.01 05/04/06

12 Apr 2006
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

05 Apr 2006
Incorporation