PHOENIX SURGICAL HOLDINGS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 6NX

Company number 04692696
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address GROUND FLOOR STELLA, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, ENGLAND, SN5 6NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of John William Twigger as a director on 31 August 2016; Termination of appointment of Neil Mitchinson as a director on 31 August 2016. The most likely internet sites of PHOENIX SURGICAL HOLDINGS LIMITED are www.phoenixsurgicalholdings.co.uk, and www.phoenix-surgical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Phoenix Surgical Holdings Limited is a Private Limited Company. The company registration number is 04692696. Phoenix Surgical Holdings Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Phoenix Surgical Holdings Limited is Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire England Sn5 6nx. . TURNER, Jonathan Paul is a Director of the company. Secretary GANNAWAY, Paul David has been resigned. Secretary TWIGGER, Christine Sarah has been resigned. Secretary TWIGGER, Christine Sarah has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GANNAWAY, Paul David has been resigned. Director MITCHINSON, Neil has been resigned. Director TWIGGER, John William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TURNER, Jonathan Paul
Appointed Date: 31 August 2016
46 years old

Resigned Directors

Secretary
GANNAWAY, Paul David
Resigned: 07 January 2013
Appointed Date: 26 April 2007

Secretary
TWIGGER, Christine Sarah
Resigned: 12 March 2013
Appointed Date: 07 January 2013

Secretary
TWIGGER, Christine Sarah
Resigned: 26 April 2007
Appointed Date: 11 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Director
GANNAWAY, Paul David
Resigned: 01 April 2015
Appointed Date: 12 December 2008
54 years old

Director
MITCHINSON, Neil
Resigned: 31 August 2016
Appointed Date: 12 December 2008
56 years old

Director
TWIGGER, John William
Resigned: 31 August 2016
Appointed Date: 11 March 2003
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Synergy Health (Uk) Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX SURGICAL HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 11 March 2017 with updates
02 Sep 2016
Termination of appointment of John William Twigger as a director on 31 August 2016
02 Sep 2016
Termination of appointment of Neil Mitchinson as a director on 31 August 2016
02 Sep 2016
Appointment of Mr Jonathan Paul Turner as a director on 31 August 2016
01 Sep 2016
Current accounting period shortened from 30 June 2017 to 31 March 2017
...
... and 55 more events
24 Mar 2003
New director appointed
24 Mar 2003
Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
11 Mar 2003
Incorporation

PHOENIX SURGICAL HOLDINGS LIMITED Charges

28 March 2003
Mortgage debenture
Delivered: 3 April 2003
Status: Satisfied on 9 December 2005
Persons entitled: Endocare Limited
Description: Fixed and floating charges over the undertaking and all…