PHOENIX INSTRUMENTATION LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 02861906
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address ICKLEFORD MANOR TURNPIKE MANOR, ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1,000 . The most likely internet sites of PHOENIX INSTRUMENTATION LIMITED are www.phoenixinstrumentation.co.uk, and www.phoenix-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Phoenix Instrumentation Limited is a Private Limited Company. The company registration number is 02861906. Phoenix Instrumentation Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Phoenix Instrumentation Limited is Ickleford Manor Turnpike Manor Ickleford Hitchin Hertfordshire Sg5 3xe. . FLEET, Margaret Catherine is a Secretary of the company. FLEET, Norman Francis is a Director of the company. PRICE, Andrew is a Director of the company. Secretary ARCHER, Anthony Robert has been resigned. Secretary DIXON, Ian Stuart has been resigned. Director ARCHER, Anthony Robert has been resigned. Director DIXON, Ruth Alison has been resigned. Director OHARE, John Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLEET, Margaret Catherine
Appointed Date: 01 May 2001

Director
FLEET, Norman Francis
Appointed Date: 01 March 1997
82 years old

Director
PRICE, Andrew
Appointed Date: 01 October 1999
66 years old

Resigned Directors

Secretary
ARCHER, Anthony Robert
Resigned: 01 May 2001
Appointed Date: 01 November 1994

Secretary
DIXON, Ian Stuart
Resigned: 01 November 1994
Appointed Date: 13 October 1993

Director
ARCHER, Anthony Robert
Resigned: 29 October 1997
Appointed Date: 01 May 1997
83 years old

Director
DIXON, Ruth Alison
Resigned: 01 November 1994
Appointed Date: 13 October 1993
64 years old

Director
OHARE, John Patrick
Resigned: 28 August 1998
Appointed Date: 01 November 1994
81 years old

Persons With Significant Control

Mr Norman Francis Fleet
Notified on: 13 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX INSTRUMENTATION LIMITED Events

19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000

...
... and 62 more events
12 Dec 1994
Director resigned;new director appointed

28 Nov 1994
Secretary resigned;new secretary appointed

22 Nov 1994
Return made up to 13/10/94; full list of members

25 Nov 1993
Company name changed fulgentco LIMITED\certificate issued on 26/11/93

13 Oct 1993
Incorporation

PHOENIX INSTRUMENTATION LIMITED Charges

15 June 2012
Debenture
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 1997
Debenture
Delivered: 24 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…