PHOENIX ME LIMITED
LONDON PHOENIX ELECTRICAL COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8DZ

Company number 00255476
Status Active
Incorporation Date 2 April 1931
Company Type Private Limited Company
Address 1ST FLOOR, 25 CAMPERDOWN STREET, LONDON, E1 8DZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 5,022,000 ; Director's details changed for Lee Compton on 29 June 2016; Full accounts made up to 30 September 2015. The most likely internet sites of PHOENIX ME LIMITED are www.phoenixme.co.uk, and www.phoenix-me.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and six 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 Me Limited is a Private Limited Company. The company registration number is 00255476. Phoenix Me Limited has been working since 02 April 1931. The present status of the company is Active. The registered address of Phoenix Me Limited is 1st Floor 25 Camperdown Street London E1 8dz. The company`s financial liabilities are £13.22k. It is £1.22k against last year. And the total assets are £40.68k, which is £10.04k against last year. MCARTHUR, Duncan is a Secretary of the company. COMPTON, Lee David is a Director of the company. CRANE, Stewart is a Director of the company. MINT, Colin is a Director of the company. TARRANT, Alan is a Director of the company. Secretary BRADDICK, Graham Peter has been resigned. Secretary CODLING, Robert Eric has been resigned. Secretary CURTIS, Richard Gregory has been resigned. Secretary HOWARD, Kenneth John has been resigned. Secretary SWANSON, Nigel Charles has been resigned. Director ADAMS, Dennis Thomas has been resigned. Director BADGER, Roger Gregory has been resigned. Director BRADDICK, Graham Peter has been resigned. Director CUNNINGHAM, David has been resigned. Director DAVIES, Charles Arthur has been resigned. Director HARRINGTON, Michael John has been resigned. Director HOWELL, David John has been resigned. Director INGRAM, Brian Leslie has been resigned. Director ISHERWOOD, David has been resigned. Director MCSWINEY, Stewart Robert Patrick has been resigned. Director MILES, Gerwyn John has been resigned. Director NORDLING, Bertil has been resigned. Director PARKER, John Sydney has been resigned. Director PHELPS, Ivan Vaughan has been resigned. Director THOMAS, James Anthony has been resigned. Director UPTON, Brian Stephen has been resigned. Director WHITTEN, Robert Edward has been resigned. Director WILSON, Robert Anthony has been resigned. The company operates in "Electrical installation".


phoenix me Key Finiance

LIABILITIES £13.22k
+10%
CASH n/a
TOTAL ASSETS £40.68k
+32%
All Financial Figures

Current Directors

Secretary
MCARTHUR, Duncan
Appointed Date: 01 February 2015

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

Director
CRANE, Stewart
Appointed Date: 01 February 2014
46 years old

Director
MINT, Colin
Appointed Date: 01 February 2014
72 years old

Director
TARRANT, Alan
Appointed Date: 12 January 2016
61 years old

Resigned Directors

Secretary
BRADDICK, Graham Peter
Resigned: 21 March 2006
Appointed Date: 06 February 2001

Secretary
CODLING, Robert Eric
Resigned: 01 June 1993

Secretary
CURTIS, Richard Gregory
Resigned: 26 January 2001
Appointed Date: 13 March 1996

Secretary
HOWARD, Kenneth John
Resigned: 13 March 1996

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

Director
ADAMS, Dennis Thomas
Resigned: 05 August 1994
93 years old

Director
BADGER, Roger Gregory
Resigned: 02 March 1993
78 years old

Director
BRADDICK, Graham Peter
Resigned: 21 March 2006
Appointed Date: 31 March 1998
62 years old

Director
CUNNINGHAM, David
Resigned: 01 June 2014
Appointed Date: 25 April 1996
72 years old

Director
DAVIES, Charles Arthur
Resigned: 15 December 1998
86 years old

Director
HARRINGTON, Michael John
Resigned: 26 January 2001
Appointed Date: 31 March 1998
72 years old

Director
HOWELL, David John
Resigned: 21 March 2006
Appointed Date: 05 August 1994
80 years old

Director
INGRAM, Brian Leslie
Resigned: 31 August 2009
80 years old

Director
ISHERWOOD, David
Resigned: 29 April 1994
Appointed Date: 02 March 1993
78 years old

Director
MCSWINEY, Stewart Robert Patrick
Resigned: 30 June 2003
71 years old

Director
MILES, Gerwyn John
Resigned: 31 March 1998
Appointed Date: 25 April 1996
69 years old

Director
NORDLING, Bertil
Resigned: 02 March 1993
81 years old

Director
PARKER, John Sydney
Resigned: 29 April 1994
Appointed Date: 02 March 1993
83 years old

Director
PHELPS, Ivan Vaughan
Resigned: 30 May 2008
Appointed Date: 02 January 2002
63 years old

Director
THOMAS, James Anthony
Resigned: 26 January 2001
Appointed Date: 31 March 1998
71 years old

Director
UPTON, Brian Stephen
Resigned: 31 October 2003
Appointed Date: 27 July 1998
82 years old

Director
WHITTEN, Robert Edward
Resigned: 02 March 1993
85 years old

Director
WILSON, Robert Anthony
Resigned: 25 April 1996
Appointed Date: 01 March 1993
71 years old

PHOENIX ME LIMITED Events

30 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,022,000

30 Jun 2016
Director's details changed for Lee Compton on 29 June 2016
15 Apr 2016
Full accounts made up to 30 September 2015
02 Feb 2016
Appointment of Alan Tarrant as a director on 12 January 2016
16 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,022,000

...
... and 155 more events
22 Aug 1986
Full accounts made up to 31 December 1985

19 Aug 1986
Director resigned

09 Aug 1986
New director appointed

18 Jun 1986
Director resigned;new director appointed

02 Apr 1931
Incorporation

PHOENIX ME LIMITED Charges

4 January 2005
Rent deposit deed
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Alycidon Investments Limited
Description: Interest in the rent deposit.
21 December 2001
Charge of deposit
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £10,323,838 credited to account…
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…
22 June 1990
Debenture
Delivered: 2 July 1990
Status: Satisfied on 8 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…