PHOENIX ELECTRICAL (HOLDINGS) LTD
LONDON SUPERSTEP LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8DZ

Company number 04104001
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address 1ST FLOOR, 25 CAMPERDOWN STREET, LONDON, E1 8DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of David Cunningham as a director on 31 May 2015. The most likely internet sites of PHOENIX ELECTRICAL (HOLDINGS) LTD are www.phoenixelectricalholdings.co.uk, and www.phoenix-electrical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Electrical Holdings Ltd is a Private Limited Company. The company registration number is 04104001. Phoenix Electrical Holdings Ltd has been working since 08 November 2000. The present status of the company is Active. The registered address of Phoenix Electrical Holdings Ltd is 1st Floor 25 Camperdown Street London E1 8dz. . MCARTHUR, Duncan is a Secretary of the company. COMPTON, Lee is a Director of the company. Secretary BRADDICK, Graham Peter has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SWANSON, Nigel Charles has been resigned. Director BRADDICK, Graham Peter has been resigned. Director BRANDON, John Robert has been resigned. Director CUNNINGHAM, David has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GOBLE, Leslie William has been resigned. Director HOWELL, David John has been resigned. Director INGRAM, Brian Leslie has been resigned. Director PHELPS, Ivan Vaughan has been resigned. Director THOMAS, David Myrddin has been resigned. Director UPTON, Brian Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCARTHUR, Duncan
Appointed Date: 01 February 2015

Director
COMPTON, Lee
Appointed Date: 03 April 2006
64 years old

Resigned Directors

Secretary
BRADDICK, Graham Peter
Resigned: 21 March 2006
Appointed Date: 10 November 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 10 November 2000
Appointed Date: 08 November 2000

Secretary
SWANSON, Nigel Charles
Resigned: 01 February 2015
Appointed Date: 01 June 2006

Director
BRADDICK, Graham Peter
Resigned: 21 March 2006
Appointed Date: 10 November 2000
62 years old

Director
BRANDON, John Robert
Resigned: 24 August 2004
Appointed Date: 22 January 2002
81 years old

Director
CUNNINGHAM, David
Resigned: 31 May 2015
Appointed Date: 10 November 2000
72 years old

Nominee Director
DWYER, Daniel James
Resigned: 10 November 2000
Appointed Date: 08 November 2000
50 years old

Director
GOBLE, Leslie William
Resigned: 22 January 2002
Appointed Date: 26 January 2001
63 years old

Director
HOWELL, David John
Resigned: 21 March 2006
Appointed Date: 10 November 2000
80 years old

Director
INGRAM, Brian Leslie
Resigned: 31 August 2009
Appointed Date: 10 November 2000
80 years old

Director
PHELPS, Ivan Vaughan
Resigned: 30 May 2008
Appointed Date: 10 February 2004
63 years old

Director
THOMAS, David Myrddin
Resigned: 21 March 2006
Appointed Date: 24 August 2004
82 years old

Director
UPTON, Brian Stephen
Resigned: 31 October 2003
Appointed Date: 10 November 2000
82 years old

Persons With Significant Control

Lanston Limited
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX ELECTRICAL (HOLDINGS) LTD Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
22 Apr 2016
Full accounts made up to 30 September 2015
13 Jan 2016
Termination of appointment of David Cunningham as a director on 31 May 2015
03 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,117,245

30 Apr 2015
Full accounts made up to 30 September 2014
...
... and 89 more events
29 Jan 2001
New director appointed
29 Jan 2001
New director appointed
29 Jan 2001
Secretary resigned
29 Jan 2001
Director resigned
08 Nov 2000
Incorporation

PHOENIX ELECTRICAL (HOLDINGS) LTD Charges

26 January 2001
Debenture
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…