PHASE 300 LIMITED
CARSHALTON LION CONSULTANTS LIMITED

Hellopages » Greater London » Sutton » SM5 4EQ

Company number 07252608
Status Active
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address BEECHES CROFT, 39 THE WARREN, CARSHALTON, SURREY, SM5 4EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 November 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PHASE 300 LIMITED are www.phase300.co.uk, and www.phase-300.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Phase 300 Limited is a Private Limited Company. The company registration number is 07252608. Phase 300 Limited has been working since 13 May 2010. The present status of the company is Active. The registered address of Phase 300 Limited is Beeches Croft 39 The Warren Carshalton Surrey Sm5 4eq. . KING, David Julian Edwin is a Director of the company. LEWIS, Joanne Frances is a Director of the company. Director PARRY, David Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
KING, David Julian Edwin
Appointed Date: 13 May 2010
62 years old

Director
LEWIS, Joanne Frances
Appointed Date: 13 May 2010
65 years old

Resigned Directors

Director
PARRY, David Robert
Resigned: 13 May 2010
Appointed Date: 13 May 2010
62 years old

PHASE 300 LIMITED Events

24 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1

09 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 14 more events
02 Jun 2010
Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 June 2010
01 Jun 2010
Appointment of Joanne Frances Lewis as a director
01 Jun 2010
Appointment of David Julian Edwin King as a director
01 Jun 2010
Termination of appointment of David Parry as a director
13 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PHASE 300 LIMITED Charges

14 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…