PHIVCO UK LIMITED
BRENTFORD ALNERY NO. 2864 LIMITED

Hellopages » Greater London » Hounslow » TW8 9GS

Company number 06944223
Status Active
Incorporation Date 25 June 2009
Company Type Private Limited Company
Address 980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 2 . The most likely internet sites of PHIVCO UK LIMITED are www.phivcouk.co.uk, and www.phivco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Phivco Uk Limited is a Private Limited Company. The company registration number is 06944223. Phivco Uk Limited has been working since 25 June 2009. The present status of the company is Active. The registered address of Phivco Uk Limited is 980 Great West Road Brentford Middlesex Tw8 9gs. . HILLIER, Laura Kate is a Secretary of the company. VIIV HEALTHCARE UK LIMITED is a Secretary of the company. ANDRIES, Jerome Charles Maurice is a Director of the company. DAWSON, Mark Robert is a Director of the company. LIMET, Dominique Jean Marc is a Director of the company. SHORTMAN, Neil Peter is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary CRANDALL, Terry Lynn has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director FRANKLIN, Ian Eric has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director RAO, Parry has been resigned. Director WILLIAMS, Subesh Ronald has been resigned. Director WINTER, Donise Melanie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HILLIER, Laura Kate
Appointed Date: 10 October 2013

Secretary
VIIV HEALTHCARE UK LIMITED
Appointed Date: 30 October 2009

Director
ANDRIES, Jerome Charles Maurice
Appointed Date: 01 August 2013
56 years old

Director
DAWSON, Mark Robert
Appointed Date: 10 October 2013
54 years old

Director
LIMET, Dominique Jean Marc
Appointed Date: 30 October 2009
70 years old

Director
SHORTMAN, Neil Peter
Appointed Date: 10 October 2013
63 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 09 October 2009
Appointed Date: 25 June 2009

Secretary
CRANDALL, Terry Lynn
Resigned: 10 October 2013
Appointed Date: 30 October 2009

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 09 October 2009
Appointed Date: 25 June 2009

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 09 October 2009
Appointed Date: 25 June 2009

Director
FRANKLIN, Ian Eric
Resigned: 30 October 2009
Appointed Date: 09 October 2009
60 years old

Director
MORRIS, Craig Alexander James
Resigned: 09 October 2009
Appointed Date: 25 June 2009
50 years old

Director
RAO, Parry
Resigned: 30 October 2009
Appointed Date: 09 October 2009
59 years old

Director
WILLIAMS, Subesh Ronald
Resigned: 01 August 2013
Appointed Date: 30 October 2009
63 years old

Director
WINTER, Donise Melanie
Resigned: 30 October 2009
Appointed Date: 09 October 2009
56 years old

PHIVCO UK LIMITED Events

03 Aug 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

24 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

21 Jul 2015
Full accounts made up to 31 December 2014
17 Sep 2014
Full accounts made up to 31 December 2013
...
... and 31 more events
13 Oct 2009
Statement of company's objects
13 Oct 2009
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Oct 2009
Registered office address changed from One Bishops Square London E1 6AD on 13 October 2009
07 Aug 2009
Company name changed alnery no. 2864 LIMITED\certificate issued on 11/08/09
25 Jun 2009
Incorporation