PHEONIX LIMITED
UNITED KINGDOM

Hellopages » West Midlands » Solihull » B92 7HX
Company number 04482620
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address VIRGINIA HOUSE 56 WARWICK ROAD, SOLIHULL, UNITED KINGDOM, WEST MIDLANDS, B92 7HX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PHEONIX LIMITED are www.pheonix.co.uk, and www.pheonix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Pheonix Limited is a Private Limited Company. The company registration number is 04482620. Pheonix Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Pheonix Limited is Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7hx. . LAWLEY, Cheryl Ann is a Secretary of the company. LAWLEY, Perry Anthony is a Director of the company. Secretary MORGAN, John Livingstone has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BRIZZI, Antony Alberto has been resigned. Director BROWN, Michael Paul has been resigned. Director SMART, Christopher John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
LAWLEY, Cheryl Ann
Appointed Date: 18 December 2003

Director
LAWLEY, Perry Anthony
Appointed Date: 18 December 2003
65 years old

Resigned Directors

Secretary
MORGAN, John Livingstone
Resigned: 18 December 2003
Appointed Date: 10 July 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 July 2002
Appointed Date: 10 July 2002

Director
BRIZZI, Antony Alberto
Resigned: 01 August 2006
Appointed Date: 02 August 2005
65 years old

Director
BROWN, Michael Paul
Resigned: 30 April 2006
Appointed Date: 10 July 2002
59 years old

Director
SMART, Christopher John
Resigned: 01 August 2006
Appointed Date: 02 August 2005
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 15 July 2002
Appointed Date: 10 July 2002

PHEONIX LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 38 more events
01 Aug 2002
New secretary appointed
22 Jul 2002
Director resigned
22 Jul 2002
Secretary resigned
22 Jul 2002
Registered office changed on 22/07/02 from: the studio, st nicholas close elstree herts WD6 3EW
10 Jul 2002
Incorporation