PHOCEENNE (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1BR

Company number 01214101
Status Active
Incorporation Date 28 May 1975
Company Type Private Limited Company
Address C/O SFS LIMITED ELEVATOR ROAD, TRAFFORD PARK, MANCHESTER, UNITED KINGDOM, M17 1BR
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Director's details changed for Genoyer Sa on 7 October 2015. The most likely internet sites of PHOCEENNE (UK) LIMITED are www.phoceenneuk.co.uk, and www.phoceenne-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Phoceenne Uk Limited is a Private Limited Company. The company registration number is 01214101. Phoceenne Uk Limited has been working since 28 May 1975. The present status of the company is Active. The registered address of Phoceenne Uk Limited is C O Sfs Limited Elevator Road Trafford Park Manchester United Kingdom M17 1br. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. DUDON, Arnaud Jean-Frangois is a Director of the company. GENOYER SA is a Director of the company. Secretary MONTAGNE, Jean Antoine has been resigned. Secretary KINGSLAND (SERVICES) LIMITED has been resigned. Director BAETEMAN, Jacques has been resigned. Director CHRISTIAN, Quet has been resigned. Director GENOYER, Gerard has been resigned. Director GENOYER, Maurice has been resigned. Director MONTAGNE, Jean Antoine has been resigned. Director ONORATINI, Jerome Bernard Maria has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2016

Director
DUDON, Arnaud Jean-Frangois
Appointed Date: 30 August 2011
51 years old

Director
GENOYER SA
Appointed Date: 28 April 2000

Resigned Directors

Secretary
MONTAGNE, Jean Antoine
Resigned: 19 April 2002

Secretary
KINGSLAND (SERVICES) LIMITED
Resigned: 01 July 2015
Appointed Date: 16 March 1998

Director
BAETEMAN, Jacques
Resigned: 28 April 2000
Appointed Date: 28 June 1996
72 years old

Director
CHRISTIAN, Quet
Resigned: 31 October 1996
Appointed Date: 15 November 1991
80 years old

Director
GENOYER, Gerard
Resigned: 28 April 2000
85 years old

Director
GENOYER, Maurice
Resigned: 15 November 1991
87 years old

Director
MONTAGNE, Jean Antoine
Resigned: 28 April 2000
80 years old

Director
ONORATINI, Jerome Bernard Maria
Resigned: 30 August 2011
Appointed Date: 22 September 2008
56 years old

PHOCEENNE (UK) LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
06 Jun 2016
Director's details changed for Genoyer Sa on 7 October 2015
01 Jun 2016
Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to C/O Sfs Limited Elevator Road Trafford Park Manchester M17 1BR on 1 June 2016
20 May 2016
Registered office address changed from C/O Sfs Limited Elevator Road Trafford Park Manchester M17 1BR England to Regent House 316 Beulah Hill London SE19 3HF on 20 May 2016
...
... and 98 more events
29 Nov 1978
Annual return made up to 19/06/78
06 Oct 1978
Memorandum and Articles of Association
04 May 1977
Annual return made up to 07/01/77
28 May 1975
Certificate of incorporation
28 May 1975
Incorporation

PHOCEENNE (UK) LIMITED Charges

12 April 1991
Letter of charge and set off
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: Credit of Lyonnais
Description: The sum or sums from time to time standing to the credit of…