HOMER PHOENIX MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03027972
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 26 . The most likely internet sites of HOMER PHOENIX MANAGEMENT LIMITED are www.homerphoenixmanagement.co.uk, and www.homer-phoenix-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Homer Phoenix Management Limited is a Private Limited Company. The company registration number is 03027972. Homer Phoenix Management Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Homer Phoenix Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. NOCK, Gary is a Director of the company. TRANTER, David Joseph is a Director of the company. Secretary DARBY, Michael John has been resigned. Secretary PENNELLS, Tracey has been resigned. Secretary TRANTER, David Joseph has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director DARBY, Michael John has been resigned. Director EVANS, Michael Anthony has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director SMITH, Tracey has been resigned. Director SPERRING, Penelope Joan has been resigned. Director WOODHOUSE, Anthony William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
NOCK, Gary
Appointed Date: 05 February 2007
66 years old

Director
TRANTER, David Joseph
Appointed Date: 04 September 2003
89 years old

Resigned Directors

Secretary
DARBY, Michael John
Resigned: 28 January 1997
Appointed Date: 03 April 1995

Secretary
PENNELLS, Tracey
Resigned: 13 July 2002
Appointed Date: 28 January 1997

Secretary
TRANTER, David Joseph
Resigned: 31 December 2010
Appointed Date: 04 September 2003

Nominee Secretary
YOUNGER, Norman
Resigned: 02 March 1995
Appointed Date: 01 March 1995

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 20 December 2006

Director
DARBY, Michael John
Resigned: 28 January 1997
Appointed Date: 03 April 1995
72 years old

Director
EVANS, Michael Anthony
Resigned: 08 June 2001
Appointed Date: 17 November 1997
63 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 02 March 1995
Appointed Date: 01 March 1995
72 years old

Director
SMITH, Tracey
Resigned: 13 July 2002
Appointed Date: 28 January 1997
55 years old

Director
SPERRING, Penelope Joan
Resigned: 28 January 1997
Appointed Date: 03 April 1995
74 years old

Director
WOODHOUSE, Anthony William
Resigned: 04 May 2015
Appointed Date: 16 July 2001
83 years old

HOMER PHOENIX MANAGEMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 31 December 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 26

22 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
22 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
05 Jul 1995
Accounting reference date notified as 31/12
05 Jul 1995
Ad 03/04/95--------- £ si 2@1=2 £ ic 1/3
10 Mar 1995
Secretary resigned

10 Mar 1995
Director resigned

01 Mar 1995
Incorporation