PHOENIX RESOURCING SERVICES (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR
Company number 04401459
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 14 June 2016 GBP 139.8 ; Group of companies' accounts made up to 30 June 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 139.53 . The most likely internet sites of PHOENIX RESOURCING SERVICES (HOLDINGS) LIMITED are www.phoenixresourcingservicesholdings.co.uk, and www.phoenix-resourcing-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Phoenix Resourcing Services Holdings Limited is a Private Limited Company. The company registration number is 04401459. Phoenix Resourcing Services Holdings Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Phoenix Resourcing Services Holdings Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . BELL, Malcolm is a Secretary of the company. BELL, Malcolm is a Director of the company. EVANS, Mark Barry is a Director of the company. OLDFIELD, Mark Alan is a Director of the company. SNAREY, Richard Arthur is a Director of the company. Secretary OLDFIELD, Mark Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BELL, Malcolm
Appointed Date: 11 May 2009

Director
BELL, Malcolm
Appointed Date: 11 May 2009
63 years old

Director
EVANS, Mark Barry
Appointed Date: 22 March 2002
58 years old

Director
OLDFIELD, Mark Alan
Appointed Date: 22 March 2002
65 years old

Director
SNAREY, Richard Arthur
Appointed Date: 22 March 2002
55 years old

Resigned Directors

Secretary
OLDFIELD, Mark Alan
Resigned: 28 April 2010
Appointed Date: 22 March 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

PHOENIX RESOURCING SERVICES (HOLDINGS) LIMITED Events

28 Feb 2017
Statement of capital following an allotment of shares on 14 June 2016
  • GBP 139.8

08 Apr 2016
Group of companies' accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 139.53

28 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 22 March 2015
25 Jan 2016
Particulars of variation of rights attached to shares
...
... and 78 more events
16 Aug 2002
New director appointed
16 Aug 2002
New director appointed
16 Aug 2002
Secretary resigned
16 Aug 2002
Director resigned
22 Mar 2002
Incorporation

PHOENIX RESOURCING SERVICES (HOLDINGS) LIMITED Charges

25 June 2015
Charge code 0440 1459 0006
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
31 March 2015
Charge code 0440 1459 0005
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
30 January 2015
Charge code 0440 1459 0004
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 December 2012
Rent deposit deed
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in £28,839.20 or such other sum as is from time to…
30 November 2009
Fixed & floating charge
Delivered: 15 December 2009
Status: Satisfied on 15 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2008
Deed of security assignment
Delivered: 19 August 2008
Status: Satisfied on 15 June 2015
Persons entitled: Ingenious Resources Limited
Description: The chargor has assigned with full title guarantee and as a…