PHORETIX INTERNATIONAL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 02760697
Status Active
Incorporation Date 30 October 1992
Company Type Private Limited Company
Address TOTALLAB LIMITED, 3RD FLOOR, DEAN COURT, 22 DEAN STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 1PG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Keith Bertram Milton as a director on 1 January 2017; Confirmation statement made on 30 October 2016 with updates; Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016. The most likely internet sites of PHORETIX INTERNATIONAL LIMITED are www.phoretixinternational.co.uk, and www.phoretix-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Phoretix International Limited is a Private Limited Company. The company registration number is 02760697. Phoretix International Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Phoretix International Limited is Totallab Limited 3rd Floor Dean Court 22 Dean Street Newcastle Upon Tyne England Ne1 1pg. . CURRY, James Crispin Michael is a Director of the company. DRACUP, William Michael is a Director of the company. MILTON, Keith Bertram is a Director of the company. Secretary ANDERSON, Timothy John has been resigned. Secretary BARRIE, Duncan Colin has been resigned. Secretary DRACUP, William Michael has been resigned. Secretary DRACUP, William Michael has been resigned. Secretary VENNING, Bruce Martyn, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Timothy John has been resigned. Director BARRIE, Duncan Colin has been resigned. Director MARCHMONT, Robert, Doctor has been resigned. Director ROBERTS, Kathryn Clare Mary has been resigned. Director SPREADBURY, John has been resigned. Director VENNING, Bruce Martyn, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CURRY, James Crispin Michael
Appointed Date: 28 September 2015
61 years old

Director
DRACUP, William Michael
Appointed Date: 10 August 1993
61 years old

Director
MILTON, Keith Bertram
Appointed Date: 01 January 2017
64 years old

Resigned Directors

Secretary
ANDERSON, Timothy John
Resigned: 27 June 2003
Appointed Date: 09 October 2002

Secretary
BARRIE, Duncan Colin
Resigned: 30 September 2016
Appointed Date: 01 September 2003

Secretary
DRACUP, William Michael
Resigned: 01 September 2003
Appointed Date: 27 June 2003

Secretary
DRACUP, William Michael
Resigned: 09 October 2002
Appointed Date: 10 August 1993

Secretary
VENNING, Bruce Martyn, Dr
Resigned: 10 September 2002
Appointed Date: 02 December 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 1993
Appointed Date: 30 October 1992

Director
ANDERSON, Timothy John
Resigned: 27 June 2003
Appointed Date: 09 October 2002
56 years old

Director
BARRIE, Duncan Colin
Resigned: 30 September 2016
Appointed Date: 01 September 2003
55 years old

Director
MARCHMONT, Robert, Doctor
Resigned: 27 August 2002
Appointed Date: 01 October 1994
69 years old

Director
ROBERTS, Kathryn Clare Mary
Resigned: 02 December 1993
Appointed Date: 10 August 1993
69 years old

Director
SPREADBURY, John
Resigned: 18 May 2006
Appointed Date: 27 June 2003
58 years old

Director
VENNING, Bruce Martyn, Dr
Resigned: 10 September 2002
Appointed Date: 02 December 1993
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 1993
Appointed Date: 30 October 1992

Persons With Significant Control

Mr William Michael Dracup
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

PHORETIX INTERNATIONAL LIMITED Events

20 Feb 2017
Appointment of Mr Keith Bertram Milton as a director on 1 January 2017
09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
04 Oct 2016
Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016
04 Oct 2016
Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016
03 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 84 more events
02 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1993
Company name changed step financial services LIMITED\certificate issued on 25/10/93

18 Aug 1993
Registered office changed on 18/08/93 from: classic house 174/180 old street london EC1V 9BP

10 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1992
Incorporation

PHORETIX INTERNATIONAL LIMITED Charges

19 July 2012
Debenture
Delivered: 2 August 2012
Status: Satisfied on 23 September 2015
Persons entitled: The North East Growth 500 Plus LP, as Security Trustee
Description: Excluded property: the lease of nonlinear's premises at…
17 May 1995
Mortgage debenture
Delivered: 25 May 1995
Status: Satisfied on 14 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

PHORESTERS LIMITED PHORESYS LIMITED PHOREUS LTD PHOREX LIMITED PHORIA LIMITED PHORIA MUSIC LTD PHORIX LIMITED