PHITECH MAINTENANCE SERVICES LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL3 7AG

Company number 02395256
Status Liquidation
Incorporation Date 14 June 1989
Company Type Private Limited Company
Address 70 LANGLEY ROAD, SLOUGH, BERKSHIRE, SL3 7AG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Compulsory strike-off action has been discontinued ; Order of court to wind up ; First Gazette notice for compulsory strike-off . The most likely internet sites of PHITECH MAINTENANCE SERVICES LIMITED are www.phitechmaintenanceservices.co.uk, and www.phitech-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Phitech Maintenance Services Limited is a Private Limited Company. The company registration number is 02395256. Phitech Maintenance Services Limited has been working since 14 June 1989. The present status of the company is Liquidation. The registered address of Phitech Maintenance Services Limited is 70 Langley Road Slough Berkshire Sl3 7ag. . Secretary DUNN, Paul has been resigned. Secretary POPE, Raymond Albert has been resigned. Director DUNN, Paul has been resigned. Director POPE, Raymond Albert has been resigned. The company operates in "Other business activities".


Resigned Directors

Secretary
DUNN, Paul
Resigned: 01 July 1992

Secretary
POPE, Raymond Albert
Resigned: 30 May 1993
Appointed Date: 01 July 1992

Director
DUNN, Paul
Resigned: 01 July 1992
71 years old

Director
POPE, Raymond Albert
Resigned: 30 May 1993
77 years old

PHITECH MAINTENANCE SERVICES LIMITED Events

18 Aug 1994
Compulsory strike-off action has been discontinued

18 Aug 1994
Order of court to wind up

12 Jul 1994
First Gazette notice for compulsory strike-off

15 Nov 1993
Secretary resigned;director resigned

06 Oct 1993
Registered office changed on 06/10/93 from: the birch off valebridge drive burgess hill west sussex, RH15 orn

...
... and 16 more events
17 Jul 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1989
New director appointed

20 Jun 1989
Registered office changed on 20/06/89 from: bridge house 181 queen victoria street london EC4V 4DD

14 Jun 1989
Incorporation