PHOENIX (ARUNDEL) LTD
REIGATE PHOENIX PROJECTS (FILM) LTD.

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 04459842
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address JOHN WILLIAMS & CO, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
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 fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHOENIX (ARUNDEL) LTD are www.phoenixarundel.co.uk, and www.phoenix-arundel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Phoenix Arundel Ltd is a Private Limited Company. The company registration number is 04459842. Phoenix Arundel Ltd has been working since 12 June 2002. The present status of the company is Active. The registered address of Phoenix Arundel Ltd is John Williams Co 2 Effingham Road Reigate Surrey Rh2 7jn. . BOND, Terence Robert Joseph is a Secretary of the company. BOND, Terence Robert Joseph is a Director of the company. HUMBER, Roger Thomas is a Director of the company. Secretary BROWNING, Anthony William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUMBER, Duncan Edward has been resigned. Director HUMBER, Duncan Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOND, Terence Robert Joseph
Appointed Date: 22 December 2002

Director
BOND, Terence Robert Joseph
Appointed Date: 12 June 2002
73 years old

Director
HUMBER, Roger Thomas
Appointed Date: 12 June 2002
77 years old

Resigned Directors

Secretary
BROWNING, Anthony William
Resigned: 22 December 2002
Appointed Date: 12 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
HUMBER, Duncan Edward
Resigned: 25 May 2015
Appointed Date: 15 December 2011
50 years old

Director
HUMBER, Duncan Edward
Resigned: 18 July 2011
Appointed Date: 11 September 2008
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

PHOENIX (ARUNDEL) LTD Events

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Registration of charge 044598420005, created on 2 December 2015
07 Dec 2015
Registration of charge 044598420006, created on 2 December 2015
...
... and 49 more events
19 Jun 2002
New director appointed
19 Jun 2002
New director appointed
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
12 Jun 2002
Incorporation

PHOENIX (ARUNDEL) LTD Charges

2 December 2015
Charge code 0445 9842 0007
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Debenture…
2 December 2015
Charge code 0445 9842 0006
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold known as 51 high street, arundel, BN18 9AJ…
2 December 2015
Charge code 0445 9842 0005
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Plcf
Description: Freehold known as 6 high street, arundel BN18 9AB…
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: 6 high street arundel west sussex. By way of fixed charge…
11 September 2006
Legal charge over licensed premises
Delivered: 19 September 2006
Status: Satisfied on 6 December 2015
Persons entitled: National Westminster Bank PLC
Description: 51 high street arundel west sussex. By way of fixed charge…
23 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Terence Robert Bond
Description: 6 high street arundel west sussex.
11 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 4 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 6 high street arundel west sussex.