PHOENIX PHOTONICS LIMITED
SARRE PHOENIX PHOTONIX LIMITED PHOENIX PHOTONICS LIMITED

Hellopages » Kent » Thanet » CT7 0JZ

Company number 04497478
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address SARRE BUSINESS CENTRE, CANTERBURY ROAD, SARRE, KENT, CT7 0JZ
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 3 . The most likely internet sites of PHOENIX PHOTONICS LIMITED are www.phoenixphotonics.co.uk, and www.phoenix-photonics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Phoenix Photonics Limited is a Private Limited Company. The company registration number is 04497478. Phoenix Photonics Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Phoenix Photonics Limited is Sarre Business Centre Canterbury Road Sarre Kent Ct7 0jz. . GILES, Margaret is a Secretary of the company. GILES, Ian Peter, Dr is a Director of the company. GILES, Margaret is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GILES, Dean Joseph has been resigned. Director GILES, Dean Joseph has been resigned. Director GILES, Lee Michael has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
GILES, Margaret
Appointed Date: 29 July 2002

Director
GILES, Ian Peter, Dr
Appointed Date: 18 May 2006
71 years old

Director
GILES, Margaret
Appointed Date: 18 May 2006
70 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Director
GILES, Dean Joseph
Resigned: 10 February 2015
Appointed Date: 01 January 2012
47 years old

Director
GILES, Dean Joseph
Resigned: 19 May 2006
Appointed Date: 29 July 2002
47 years old

Director
GILES, Lee Michael
Resigned: 19 May 2006
Appointed Date: 29 July 2002
49 years old

Persons With Significant Control

Mrs Margaret Mary Giles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Michael Giles
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Joseph Giles
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX PHOTONICS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
14 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Termination of appointment of Dean Joseph Giles as a director on 10 February 2015
...
... and 44 more events
21 Aug 2002
Company name changed phoenix photonix LIMITED\certificate issued on 21/08/02
09 Aug 2002
Ad 03/08/02--------- £ si 2@1=2 £ ic 1/3
07 Aug 2002
Company name changed phoenix photonics LIMITED\certificate issued on 07/08/02
29 Jul 2002
Secretary resigned
29 Jul 2002
Incorporation

PHOENIX PHOTONICS LIMITED Charges

27 September 2012
Counterpart lease
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Baxter Farms Limited
Description: £3,333.00 see image for full details.
10 September 2004
Assignment of keyman life policy intimation dated 14/09/04 and assignation
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: st james's place policy number: 42C99J48 date:…
24 May 2004
Assignment of keyman life policy intimation dated 28 may 2004 and
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy number: 36C28E74 dated 15/10/2003 with company: st…
8 September 2003
Debenture
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…