PHOENIX TERTIUM LIMITED
PAISLEY PHOENIX MITSUBISHI LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 2BH

Company number SC172256
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address PHOENIX RETAIL PARK,, LINWOOD ROAD, PAISLEY, RENFREWSHIRE, PA1 2BH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge SC1722560002, created on 7 March 2017; Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of PHOENIX TERTIUM LIMITED are www.phoenixtertium.co.uk, and www.phoenix-tertium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Phoenix Tertium Limited is a Private Limited Company. The company registration number is SC172256. Phoenix Tertium Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Phoenix Tertium Limited is Phoenix Retail Park Linwood Road Paisley Renfrewshire Pa1 2bh. . JOHNSTON, Colin Matthew is a Director of the company. MCGUIRE, John is a Director of the company. Secretary DEVENNY, James has been resigned. Nominee Secretary REID, Brian has been resigned. Director DEVENNY, James has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOORE, John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
JOHNSTON, Colin Matthew
Appointed Date: 01 June 2007
58 years old

Director
MCGUIRE, John
Appointed Date: 12 February 1997
70 years old

Resigned Directors

Secretary
DEVENNY, James
Resigned: 02 August 2011
Appointed Date: 12 February 1997

Nominee Secretary
REID, Brian
Resigned: 12 February 1997
Appointed Date: 12 February 1997

Director
DEVENNY, James
Resigned: 02 August 2011
Appointed Date: 12 February 1997
71 years old

Nominee Director
MABBOTT, Stephen
Resigned: 12 February 1997
Appointed Date: 12 February 1997
74 years old

Director
MOORE, John
Resigned: 23 March 2007
Appointed Date: 01 March 2002
77 years old

Persons With Significant Control

The Phoenix Car Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX TERTIUM LIMITED Events

13 Mar 2017
Registration of charge SC1722560002, created on 7 March 2017
28 Feb 2017
Confirmation statement made on 12 February 2017 with updates
03 Nov 2016
Full accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 111

09 Nov 2015
Accounts for a medium company made up to 31 January 2015
...
... and 47 more events
05 Jun 1997
New secretary appointed;new director appointed
05 Jun 1997
Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100
25 Feb 1997
Secretary resigned
25 Feb 1997
Director resigned
12 Feb 1997
Incorporation

PHOENIX TERTIUM LIMITED Charges

7 March 2017
Charge code SC17 2256 0002
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
19 September 1997
Bond & floating charge
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…