PHASECLEAR PROPERTY MANAGEMENT LIMITED
WOOLACOMBE

Hellopages » Devon » North Devon » EX34 7DJ
Company number 02918378
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address ST MICHAELS, THE ESPLANADE, WOOLACOMBE, DEVON, EX34 7DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 14 May 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 6 ; Total exemption full accounts made up to 14 May 2015. The most likely internet sites of PHASECLEAR PROPERTY MANAGEMENT LIMITED are www.phaseclearpropertymanagement.co.uk, and www.phaseclear-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Phaseclear Property Management Limited is a Private Limited Company. The company registration number is 02918378. Phaseclear Property Management Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Phaseclear Property Management Limited is St Michaels The Esplanade Woolacombe Devon Ex34 7dj. . RICE, Douglas Walthew is a Secretary of the company. GOVE, Theodore Fredrick is a Director of the company. JOHNSON, Sylvia Marjorie is a Director of the company. JONES, Maurice Alan is a Director of the company. RICE, Douglas Walthew is a Director of the company. ROBBINS, David Peter is a Director of the company. WILSON, William is a Director of the company. Secretary CARTER, Margaret Lyon has been resigned. Secretary RIDD, Sylvia June has been resigned. Secretary WARREN, Christine Rosina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALMER, Barbara Mary has been resigned. Director BIRKMAN, Peter Alfred has been resigned. Director CARTER, Margaret Lyon has been resigned. Director HARDING, Joan Leonne has been resigned. Director HUGHES, Peter Edward has been resigned. Director RIDD, Sylvia June has been resigned. Director TAYLOR, Frances Mary has been resigned. Director WARREN, Anthony Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICE, Douglas Walthew
Appointed Date: 11 June 2005

Director
GOVE, Theodore Fredrick
Appointed Date: 19 November 2005
93 years old

Director
JOHNSON, Sylvia Marjorie
Appointed Date: 19 November 2005
93 years old

Director
JONES, Maurice Alan
Appointed Date: 10 August 1995
90 years old

Director
RICE, Douglas Walthew
Appointed Date: 30 January 2002
83 years old

Director
ROBBINS, David Peter
Appointed Date: 11 August 2004
66 years old

Director
WILSON, William
Appointed Date: 01 March 2010
70 years old

Resigned Directors

Secretary
CARTER, Margaret Lyon
Resigned: 15 May 2001
Appointed Date: 18 May 1998

Secretary
RIDD, Sylvia June
Resigned: 18 May 1998
Appointed Date: 17 March 1995

Secretary
WARREN, Christine Rosina
Resigned: 11 June 2005
Appointed Date: 15 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1995
Appointed Date: 13 April 1994

Director
BALMER, Barbara Mary
Resigned: 06 August 1995
Appointed Date: 17 March 1995
104 years old

Director
BIRKMAN, Peter Alfred
Resigned: 19 November 2005
Appointed Date: 17 March 1995
101 years old

Director
CARTER, Margaret Lyon
Resigned: 17 December 2001
Appointed Date: 09 February 1996
80 years old

Director
HARDING, Joan Leonne
Resigned: 01 March 2010
Appointed Date: 17 March 1995
105 years old

Director
HUGHES, Peter Edward
Resigned: 27 November 1998
Appointed Date: 17 March 1995
82 years old

Director
RIDD, Sylvia June
Resigned: 07 July 2004
Appointed Date: 17 March 1995
95 years old

Director
TAYLOR, Frances Mary
Resigned: 09 February 1996
Appointed Date: 17 March 1995
75 years old

Director
WARREN, Anthony Charles
Resigned: 11 June 2005
Appointed Date: 27 November 1998
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 1995
Appointed Date: 13 April 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1995
Appointed Date: 13 April 1994

PHASECLEAR PROPERTY MANAGEMENT LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 14 May 2016
20 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6

08 Dec 2015
Total exemption full accounts made up to 14 May 2015
22 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6

17 Nov 2014
Total exemption full accounts made up to 14 May 2014
...
... and 73 more events
28 Apr 1995
New director appointed
28 Apr 1995
Director resigned;new director appointed
28 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Apr 1995
Registered office changed on 28/04/95 from: 1 mitchell lane bristol BS1 6BU
13 Apr 1994
Incorporation