PHOENIX DISTRIBUTION SYSTEMS LIMITED
RUNCORN COBCO 886 LIMITED

Hellopages » Cheshire » Halton » WA7 3DJ

Company number 06706019
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DJ
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of PHOENIX DISTRIBUTION SYSTEMS LIMITED are www.phoenixdistributionsystems.co.uk, and www.phoenix-distribution-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Phoenix Distribution Systems Limited is a Private Limited Company. The company registration number is 06706019. Phoenix Distribution Systems Limited has been working since 24 September 2008. The present status of the company is Active. The registered address of Phoenix Distribution Systems Limited is Rivington Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dj. . BLAKEMAN, Michael Peter is a Secretary of the company. HUDSON, Kevin Robert is a Director of the company. SMITH, Paul Jonathan is a Director of the company. SPURDLE, Craig is a Director of the company. Secretary HEWETSON, Louise has been resigned. Director AVIS, Terence has been resigned. Director CHICK, Anthony James Patrick has been resigned. Director HEWETSON, Christopher has been resigned. Director PFLUG, Stefan has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 09 February 2009

Director
HUDSON, Kevin Robert
Appointed Date: 09 February 2009
62 years old

Director
SMITH, Paul Jonathan
Appointed Date: 09 February 2009
63 years old

Director
SPURDLE, Craig
Appointed Date: 01 November 2011
54 years old

Resigned Directors

Secretary
HEWETSON, Louise
Resigned: 09 February 2009
Appointed Date: 24 September 2008

Director
AVIS, Terence
Resigned: 09 February 2009
Appointed Date: 09 February 2009
82 years old

Director
CHICK, Anthony James Patrick
Resigned: 09 February 2009
Appointed Date: 09 February 2009
68 years old

Director
HEWETSON, Christopher
Resigned: 09 February 2009
Appointed Date: 24 September 2008
71 years old

Director
PFLUG, Stefan
Resigned: 06 April 2012
Appointed Date: 01 May 2009
58 years old

Persons With Significant Control

Mr Paul Jonathan Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Craig Spurdle
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Jason Stuart Hollins
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Jeremy David Meader
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr John Angus Preston
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Phoenix Healthcare Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Michael Peter Blakeman
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

PHOENIX DISTRIBUTION SYSTEMS LIMITED Events

03 Nov 2016
Full accounts made up to 31 January 2016
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
02 Nov 2015
Full accounts made up to 31 January 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,130,000

30 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,130,000

...
... and 37 more events
12 Feb 2009
Nc inc already adjusted 30/01/09
09 Feb 2009
S-div
09 Feb 2009
Resolutions
  • RES13 ‐ Subdivision 30/01/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

24 Sep 2008
Registered office changed on 24/09/2008 from croughton lodge high street croughton brackley northamptonshire NN13 5LT
24 Sep 2008
Incorporation