SIDNEY PHILLIPS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9UA

Company number 02362635
Status Active
Incorporation Date 17 March 1989
Company Type Private Limited Company
Address SHEPHERDS MEADOW, EATON BISHOP, HEREFORD, HR2 9UA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 600,002 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIDNEY PHILLIPS LIMITED are www.sidneyphillips.co.uk, and www.sidney-phillips.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Sidney Phillips Limited is a Private Limited Company. The company registration number is 02362635. Sidney Phillips Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of Sidney Phillips Limited is Shepherds Meadow Eaton Bishop Hereford Hr2 9ua. . WILLIAMS, Laura Josefina is a Secretary of the company. MENCE, Robin Charles is a Director of the company. WILLIAMS, John is a Director of the company. Secretary COMBS, John Adrian has been resigned. Secretary THOMSON, Stuart has been resigned. Director HALLIDAY, Christopher John has been resigned. Director HOLLAND, Bryan Raymond has been resigned. Director MACPHERSON, Alexander Douglas has been resigned. Director SARGENT, John Hector Philip Scott, Dr has been resigned. Director SOWMAN, Martin has been resigned. Director WATKINS, Clive Cecil has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WILLIAMS, Laura Josefina
Appointed Date: 28 November 1995

Director
MENCE, Robin Charles
Appointed Date: 01 July 2011
58 years old

Director
WILLIAMS, John

79 years old

Resigned Directors

Secretary
COMBS, John Adrian
Resigned: 28 November 1995
Appointed Date: 02 June 1995

Secretary
THOMSON, Stuart
Resigned: 02 June 1995

Director
HALLIDAY, Christopher John
Resigned: 02 June 1995
75 years old

Director
HOLLAND, Bryan Raymond
Resigned: 02 June 1995
89 years old

Director
MACPHERSON, Alexander Douglas
Resigned: 31 March 1992
100 years old

Director
SARGENT, John Hector Philip Scott, Dr
Resigned: 02 June 1995
Appointed Date: 01 April 1992
78 years old

Director
SOWMAN, Martin
Resigned: 02 June 1995
81 years old

Director
WATKINS, Clive Cecil
Resigned: 02 June 1995
81 years old

SIDNEY PHILLIPS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 600,002

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 600,002

28 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
23 Aug 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Aug 1989
Company name changed ringoke LIMITED\certificate issued on 21/08/89

11 Aug 1989
Memorandum and Articles of Association

11 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1989
Incorporation