THE PHONE ROOM LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 6NF

Company number 03384489
Status Liquidation
Incorporation Date 10 June 1997
Company Type Private Limited Company
Address UNIT 1-3 WATLINGTON HOUSE WATLINGTON ROAD, COWLEY, OXFORD, OX4 6NF
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Unit 1-3, Watlington House Watlington Road, Cowley Oxford OX4 6NF to Unit 1-3 Watlington House Watlington Road Cowley Oxford OX4 6NF on 20 November 2014; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of THE PHONE ROOM LIMITED are www.thephoneroom.co.uk, and www.the-phone-room.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The Phone Room Limited is a Private Limited Company. The company registration number is 03384489. The Phone Room Limited has been working since 10 June 1997. The present status of the company is Liquidation. The registered address of The Phone Room Limited is Unit 1 3 Watlington House Watlington Road Cowley Oxford Ox4 6nf. . HAWKINS, Richard is a Secretary of the company. BLAKE, Vanessa Robyn is a Director of the company. DIXON, David John is a Director of the company. HAWKINS, Richard is a Director of the company. KENT, David Charles is a Director of the company. SMITH, Hugh Carlisle is a Director of the company. MERLIJN PERSONAL MANAGEMENT is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DOLLARD, Nicholas has been resigned. Secretary GILL, Paul has been resigned. Secretary MOWLES, Christopher Paul has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director GRIMSHAW, Charlotte has been resigned. Director MOWLES, Christopher Paul has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
HAWKINS, Richard
Appointed Date: 01 January 2011

Director
BLAKE, Vanessa Robyn
Appointed Date: 05 April 2004
54 years old

Director
DIXON, David John
Appointed Date: 11 June 1997
68 years old

Director
HAWKINS, Richard
Appointed Date: 11 July 2000
57 years old

Director
KENT, David Charles
Appointed Date: 06 December 2012
70 years old

Director
SMITH, Hugh Carlisle
Appointed Date: 09 September 2000
79 years old

Director
MERLIJN PERSONAL MANAGEMENT
Appointed Date: 04 August 2003

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 11 June 1997
Appointed Date: 10 June 1997

Secretary
DOLLARD, Nicholas
Resigned: 30 June 2003
Appointed Date: 15 June 2002

Secretary
GILL, Paul
Resigned: 01 January 2011
Appointed Date: 03 October 2003

Secretary
MOWLES, Christopher Paul
Resigned: 15 June 2002
Appointed Date: 11 June 1997

Nominee Director
AR NOMINEES LIMITED
Resigned: 11 June 1997
Appointed Date: 10 June 1997

Director
GRIMSHAW, Charlotte
Resigned: 30 June 2000
Appointed Date: 01 October 1998
68 years old

Director
MOWLES, Christopher Paul
Resigned: 15 March 2002
Appointed Date: 11 June 1997
67 years old

THE PHONE ROOM LIMITED Events

20 Nov 2014
Registered office address changed from Unit 1-3, Watlington House Watlington Road, Cowley Oxford OX4 6NF to Unit 1-3 Watlington House Watlington Road Cowley Oxford OX4 6NF on 20 November 2014
19 Nov 2014
Statement of affairs with form 4.19
19 Nov 2014
Appointment of a voluntary liquidator
19 Nov 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06

24 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,627

...
... and 64 more events
18 Jul 1997
Secretary resigned
18 Jul 1997
Registered office changed on 18/07/97 from: 12-14 st marys street newport salop TF10 7AB
17 Jul 1997
New secretary appointed;new director appointed
17 Jul 1997
New director appointed
10 Jun 1997
Incorporation

THE PHONE ROOM LIMITED Charges

20 February 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1997
Debenture
Delivered: 12 September 1997
Status: Satisfied on 20 December 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…