PHOENIX NATURAL GAS LIMITED
BELFAST


Company number NI032809
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address 197 AIRPORT ROAD WEST, BELFAST, BT3 9ED
Home Country United Kingdom
Nature of Business 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Alastair John Pollock as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PHOENIX NATURAL GAS LIMITED are www.phoenixnaturalgas.co.uk, and www.phoenix-natural-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Phoenix Natural Gas Limited is a Private Limited Company. The company registration number is NI032809. Phoenix Natural Gas Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Phoenix Natural Gas Limited is 197 Airport Road West Belfast Bt3 9ed. . MC KINSTRY, William Francis Michael is a Secretary of the company. AMBROSE, Brian is a Director of the company. MCKINSTRY, William Francis Michael is a Director of the company. RITSON, Peter Julian is a Director of the company. RUSSELL, David George is a Director of the company. Secretary HORNBY, Jenny Belinda has been resigned. Secretary INMAN, Carol Susan has been resigned. Director BELL, Ivan Robert has been resigned. Director DIXON, Peter Vincent has been resigned. Director DIXON, Peter Vincent has been resigned. Director EDWARDS, Mark has been resigned. Director FULTON, Richard has been resigned. Director GRIFFIN, John Edward Henry has been resigned. Director HOLDER, Philip Bernard has been resigned. Director INMAN, Carol Susan has been resigned. Director MATHEWS, Benedict John Spurway has been resigned. Director MCKINSTRY, William Francis Michael has been resigned. Director POLLOCK, Alastair John has been resigned. Director POLLOCK, Alastair John has been resigned. The company operates in "Trade of gas through mains".


Current Directors

Secretary
MC KINSTRY, William Francis Michael
Appointed Date: 14 December 2005

Director
AMBROSE, Brian
Appointed Date: 13 February 2015
65 years old

Director
MCKINSTRY, William Francis Michael
Appointed Date: 18 December 2013
59 years old

Director
RITSON, Peter Julian
Appointed Date: 15 February 2010
76 years old

Director
RUSSELL, David George
Appointed Date: 15 February 2010
82 years old

Resigned Directors

Secretary
HORNBY, Jenny Belinda
Resigned: 15 December 2005
Appointed Date: 30 December 2004

Secretary
INMAN, Carol Susan
Resigned: 30 December 2004
Appointed Date: 11 August 1997

Director
BELL, Ivan Robert
Resigned: 18 December 2013
Appointed Date: 21 February 2008
57 years old

Director
DIXON, Peter Vincent
Resigned: 31 December 2014
Appointed Date: 18 December 2013
65 years old

Director
DIXON, Peter Vincent
Resigned: 30 March 2010
Appointed Date: 15 December 2005
65 years old

Director
EDWARDS, Mark
Resigned: 25 October 2002
Appointed Date: 11 August 1997
69 years old

Director
FULTON, Richard
Resigned: 14 February 2015
Appointed Date: 15 February 2010
71 years old

Director
GRIFFIN, John Edward Henry
Resigned: 01 April 2003
Appointed Date: 11 August 1997
76 years old

Director
HOLDER, Philip Bernard
Resigned: 11 January 2006
Appointed Date: 30 December 2004
76 years old

Director
INMAN, Carol Susan
Resigned: 30 December 2004
Appointed Date: 25 October 2002
66 years old

Director
MATHEWS, Benedict John Spurway
Resigned: 30 December 2004
Appointed Date: 01 April 2003
58 years old

Director
MCKINSTRY, William Francis Michael
Resigned: 30 March 2010
Appointed Date: 15 December 2005
59 years old

Director
POLLOCK, Alastair John
Resigned: 31 December 2016
Appointed Date: 13 February 2015
62 years old

Director
POLLOCK, Alastair John
Resigned: 18 December 2013
Appointed Date: 21 February 2008
62 years old

Persons With Significant Control

Phoenix Distribution Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX NATURAL GAS LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
17 Jan 2017
Termination of appointment of Alastair John Pollock as a director on 31 December 2016
04 Jul 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9,681,891

21 Dec 2015
Director's details changed for Mr Peter Julian Ritson on 21 December 2015
...
... and 92 more events
11 Aug 1997
Incorporation
11 Aug 1997
Pars re dirs/sit reg off
11 Aug 1997
Decln complnce reg new co
11 Aug 1997
Memorandum
11 Aug 1997
Articles

PHOENIX NATURAL GAS LIMITED Charges

31 December 2007
Debenture
Delivered: 8 January 2008
Status: Satisfied on 6 November 2009
Persons entitled: Citicorp Trustee Company Limited
Description: All monies debenture. Fixed charges. The company charges as…