PHOENIX CENTRE MANAGEMENT CIC
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 4DR

Company number 08940316
Status Active
Incorporation Date 14 March 2014
Company Type Community Interest Company
Address UNIT 1 SUITE 2 BRODIE HOUSE, CENTRAL SQUARE, TELFORD, SHROPSHIRE, TF3 4DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 March 2017 with updates; Termination of appointment of Mark Anthony Gibson as a director on 1 November 2016. The most likely internet sites of PHOENIX CENTRE MANAGEMENT CIC are www.phoenixcentremanagement.co.uk, and www.phoenix-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Phoenix Centre Management Cic is a Community Interest Company. The company registration number is 08940316. Phoenix Centre Management Cic has been working since 14 March 2014. The present status of the company is Active. The registered address of Phoenix Centre Management Cic is Unit 1 Suite 2 Brodie House Central Square Telford Shropshire Tf3 4dr. . EVANS, James David Sutherland is a Director of the company. TUKIONEKI SOLUTIONS LTD is a Director of the company. Director CHARLTON, Steven Kenneth has been resigned. Director GIBSON, Mark Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
EVANS, James David Sutherland
Appointed Date: 14 March 2014
46 years old

Director
TUKIONEKI SOLUTIONS LTD
Appointed Date: 01 November 2016

Resigned Directors

Director
CHARLTON, Steven Kenneth
Resigned: 30 June 2014
Appointed Date: 14 March 2014
62 years old

Director
GIBSON, Mark Anthony
Resigned: 01 November 2016
Appointed Date: 14 March 2014
58 years old

Persons With Significant Control

Mr James David Sutherland Evans
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX CENTRE MANAGEMENT CIC Events

09 Mar 2017
Total exemption full accounts made up to 31 March 2016
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Nov 2016
Termination of appointment of Mark Anthony Gibson as a director on 1 November 2016
01 Nov 2016
Appointment of Tukioneki Solutions Ltd as a director on 1 November 2016
27 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

...
... and 1 more events
29 Sep 2015
Registered office address changed from Lakeside House Oxon Business Park Shrewsbury SY3 5HJ to Unit 1 Suite 2 Brodie House Central Square Telford Shropshire TF3 4DR on 29 September 2015
18 Jun 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

05 Feb 2015
Registered office address changed from Jupiter House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Lakeside House Oxon Business Park Shrewsbury SY3 5HJ on 5 February 2015
19 Aug 2014
Termination of appointment of Steven Kenneth Charlton as a director on 30 June 2014
14 Mar 2014
Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-14