PHOENIX TEMPLE WEALTH MANAGEMENT LTD
WITNEY PAUL TEMPLE FINANCIAL SERVICES LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 6ER

Company number 03605826
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address DUNRAVEN HOUSE MEADOW COURT, 41-43 HIGH ST, WITNEY, OXFORDSHIRE, OX28 6ER
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 10,000 . The most likely internet sites of PHOENIX TEMPLE WEALTH MANAGEMENT LTD are www.phoenixtemplewealthmanagement.co.uk, and www.phoenix-temple-wealth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Hanborough Rail Station is 5.4 miles; to Charlbury Rail Station is 5.9 miles; to Ascott-under-Wychwood Rail Station is 6.5 miles; to Kingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Temple Wealth Management Ltd is a Private Limited Company. The company registration number is 03605826. Phoenix Temple Wealth Management Ltd has been working since 29 July 1998. The present status of the company is Active. The registered address of Phoenix Temple Wealth Management Ltd is Dunraven House Meadow Court 41 43 High St Witney Oxfordshire Ox28 6er. The company`s financial liabilities are £11.75k. It is £-1.27k against last year. The cash in hand is £11.24k. It is £-21.66k against last year. And the total assets are £74.27k, which is £-35.74k against last year. O'CIOBHAIN, Brendan is a Director of the company. Secretary TEMPLE, Pauline has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PIMM, Michael John has been resigned. Director SLATTER, Christopher Adrian has been resigned. Director TEMPLE, Paul Alan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


phoenix temple wealth management Key Finiance

LIABILITIES £11.75k
-10%
CASH £11.24k
-66%
TOTAL ASSETS £74.27k
-33%
All Financial Figures

Current Directors

Director
O'CIOBHAIN, Brendan
Appointed Date: 13 July 2009
65 years old

Resigned Directors

Secretary
TEMPLE, Pauline
Resigned: 13 July 2009
Appointed Date: 07 August 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1998
Appointed Date: 29 July 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 1998
Appointed Date: 29 July 1998
35 years old

Director
PIMM, Michael John
Resigned: 13 April 2005
Appointed Date: 07 August 1998
58 years old

Director
SLATTER, Christopher Adrian
Resigned: 13 July 2009
Appointed Date: 07 August 1998
54 years old

Director
TEMPLE, Paul Alan
Resigned: 13 July 2009
Appointed Date: 07 August 1998
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Firebird Investments Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX TEMPLE WEALTH MANAGEMENT LTD Events

15 Sep 2016
Confirmation statement made on 20 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000

...
... and 51 more events
12 Aug 1998
New director appointed
12 Aug 1998
New director appointed
12 Aug 1998
New secretary appointed
12 Aug 1998
Registered office changed on 12/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
29 Jul 1998
Incorporation