Company number 02207097
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 July 2016 with updates; Secretary's details changed for Clare Elizabeth Peacock on 15 July 2016. The most likely internet sites of PHOENIX ROOFCLAD LIMITED are www.phoenixroofclad.co.uk, and www.phoenix-roofclad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Phoenix Roofclad Limited is a Private Limited Company.
The company registration number is 02207097. Phoenix Roofclad Limited has been working since 21 December 1987.
The present status of the company is Active. The registered address of Phoenix Roofclad Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . PEACOCK, Clare Elizabeth is a Secretary of the company. PEACOCK, Graham Clifford Stuart is a Director of the company. Secretary PEACOCK, Graham Clifford Stuart has been resigned. Secretary WETHERHILL, Christine has been resigned. Director HYLAND, James Anthony has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Persons With Significant Control
Clare Elizabeth Peacock
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PHOENIX ROOFCLAD LIMITED Events
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Secretary's details changed for Clare Elizabeth Peacock on 15 July 2016
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
...
... and 75 more events
07 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
04 Mar 1988
Company name changed ovalston LIMITED\certificate issued on 07/03/88
02 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Mar 1988
Registered office changed on 02/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP