PHASE FOCUS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S3 7RD

Company number 05856137
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address 40 LEAVY GREAVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 7RD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Dr Duncan Alexander White on 16 February 2017; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 9,839 ; Statement of capital following an allotment of shares on 18 May 2016 GBP 9,741.20 . The most likely internet sites of PHASE FOCUS LIMITED are www.phasefocus.co.uk, and www.phase-focus.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Darnall Rail Station is 2.9 miles; to Dronfield Rail Station is 5.6 miles; to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phase Focus Limited is a Private Limited Company. The company registration number is 05856137. Phase Focus Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Phase Focus Limited is 40 Leavy Greave Road Sheffield South Yorkshire S3 7rd. . SUEL LIMITED is a Secretary of the company. ATHERTON, Paul David is a Director of the company. HOLROYD, Charles John Arthur is a Director of the company. HUMPHRY, Martin James, Dr is a Director of the company. PYKETT, Ian, Dr is a Director of the company. WHITE, Duncan Alexander, Dr is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. Secretary BAYNES, David Graham has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAYNES, David Graham has been resigned. Director FISH, Jonathan Easton Blakesley has been resigned. Director GALL, Stuart Arthur has been resigned. Director GRANT, Peter Leonard, Dr has been resigned. Director LOXLEY, Neil, Dr. has been resigned. Director RODENBURG, John Marius, Dr has been resigned. Director SALMON, James Macarthur George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SUEL LIMITED
Appointed Date: 17 December 2014

Director
ATHERTON, Paul David
Appointed Date: 15 October 2013
72 years old

Director
HOLROYD, Charles John Arthur
Appointed Date: 06 November 2013
69 years old

Director
HUMPHRY, Martin James, Dr
Appointed Date: 06 November 2013
50 years old

Director
PYKETT, Ian, Dr
Appointed Date: 02 October 2006
72 years old

Director
WHITE, Duncan Alexander, Dr
Appointed Date: 03 June 2013
40 years old

Director
IP2IPO SERVICES LIMITED
Appointed Date: 17 December 2014

Resigned Directors

Secretary
BAYNES, David Graham
Resigned: 17 December 2014
Appointed Date: 23 June 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

Director
BAYNES, David Graham
Resigned: 17 December 2014
Appointed Date: 23 June 2006
61 years old

Director
FISH, Jonathan Easton Blakesley
Resigned: 28 May 2013
Appointed Date: 28 June 2012
54 years old

Director
GALL, Stuart Arthur
Resigned: 27 April 2009
Appointed Date: 23 June 2006
62 years old

Director
GRANT, Peter Leonard, Dr
Resigned: 01 February 2008
Appointed Date: 23 June 2006
66 years old

Director
LOXLEY, Neil, Dr.
Resigned: 30 November 2013
Appointed Date: 04 September 2008
63 years old

Director
RODENBURG, John Marius, Dr
Resigned: 02 June 2015
Appointed Date: 02 October 2006
65 years old

Director
SALMON, James Macarthur George
Resigned: 01 July 2012
Appointed Date: 28 September 2011
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

PHASE FOCUS LIMITED Events

21 Feb 2017
Director's details changed for Dr Duncan Alexander White on 16 February 2017
13 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 9,839

09 Jun 2016
Statement of capital following an allotment of shares on 18 May 2016
  • GBP 9,741.20

25 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

02 Feb 2016
Statement of capital following an allotment of shares on 18 January 2016
  • GBP 7,849.1

...
... and 69 more events
19 Jul 2006
Director resigned
19 Jul 2006
New director appointed
19 Jul 2006
New secretary appointed;new director appointed
19 Jul 2006
New director appointed
23 Jun 2006
Incorporation