PHOENIX HOUSE (LIVE-IN WORLD) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 6DF

Company number 02030544
Status Active
Incorporation Date 24 June 1986
Company Type Private Limited Company
Address 68 NEWINGTON CAUSEWAY, LONDON, ENGLAND, SE1 6DF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of PHOENIX HOUSE (LIVE-IN WORLD) LIMITED are www.phoenixhouseliveinworld.co.uk, and www.phoenix-house-live-in-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Phoenix House Live in World Limited is a Private Limited Company. The company registration number is 02030544. Phoenix House Live in World Limited has been working since 24 June 1986. The present status of the company is Active. The registered address of Phoenix House Live in World Limited is 68 Newington Causeway London England Se1 6df. . LAMBIS, George Julius is a Secretary of the company. BIGGS, Karen Jane is a Director of the company. PHOENIX HOUSE LIMITED is a Director of the company. Secretary BIGGS, Karen has been resigned. Secretary LAMBIS, George Julius has been resigned. Secretary PEDDER-SMITH, Douglas William, Dr has been resigned. Secretary PUDDICOMBE, William John has been resigned. Secretary TICKELL, Oriana Clare has been resigned. Director FRY, Kenneth George has been resigned. Director GRAHAM, Roslyn has been resigned. Director HOGG, Gilbert Charles has been resigned. Director ISAACS, Martin Richard has been resigned. Director TILT, John Gillingham has been resigned. Director TOMLINSON, David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LAMBIS, George Julius
Appointed Date: 08 September 2010

Director
BIGGS, Karen Jane
Appointed Date: 08 September 2010
56 years old

Director
PHOENIX HOUSE LIMITED
Appointed Date: 08 September 2010

Resigned Directors

Secretary
BIGGS, Karen
Resigned: 08 September 2010
Appointed Date: 01 March 2007

Secretary
LAMBIS, George Julius
Resigned: 21 October 1998
Appointed Date: 10 December 1997

Secretary
PEDDER-SMITH, Douglas William, Dr
Resigned: 21 June 1994

Secretary
PUDDICOMBE, William John
Resigned: 01 March 2007
Appointed Date: 21 October 1998

Secretary
TICKELL, Oriana Clare
Resigned: 08 October 1997
Appointed Date: 24 June 1994

Director
FRY, Kenneth George
Resigned: 28 January 2005
Appointed Date: 27 November 1991
102 years old

Director
GRAHAM, Roslyn
Resigned: 01 December 1992
72 years old

Director
HOGG, Gilbert Charles
Resigned: 31 March 2005
Appointed Date: 29 January 1996
92 years old

Director
ISAACS, Martin Richard
Resigned: 05 September 2007
Appointed Date: 01 March 2005
74 years old

Director
TILT, John Gillingham
Resigned: 29 June 2010
Appointed Date: 01 March 2005
90 years old

Director
TOMLINSON, David
Resigned: 01 December 1992
84 years old

PHOENIX HOUSE (LIVE-IN WORLD) LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

11 Feb 2016
Secretary's details changed for George Julius Lambis on 20 October 2015
11 Feb 2016
Director's details changed for Ms Karen Jane Biggs on 20 October 2015
...
... and 87 more events
21 Oct 1986
Registered office changed on 21/10/86 from: 47 brunswick place london N1 6EE

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1986
Gazettable document

07 Oct 1986
Company name changed trumpscene LIMITED\certificate issued on 07/10/86

24 Jun 1986
Certificate of Incorporation