GBR PHOENIX BEARD GROUP LIMITED
LONDON PHOENIX BEARD GROUP LIMITED

Hellopages » Greater London » Westminster » W1G 0JD
Company number 02867696
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of GBR PHOENIX BEARD GROUP LIMITED are www.gbrphoenixbeardgroup.co.uk, and www.gbr-phoenix-beard-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Gbr Phoenix Beard Group Limited is a Private Limited Company. The company registration number is 02867696. Gbr Phoenix Beard Group Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Gbr Phoenix Beard Group Limited is 33 Margaret Street London England W1g 0jd. . COX, Christine Lynn is a Secretary of the company. HERWARD, Nicholas Peter is a Director of the company. MAYNARD, Timothy Sven is a Director of the company. RIDLEY, John Jeremy Mark is a Director of the company. Secretary BENNETT, Donald Ernest has been resigned. Secretary EAGLETON, Michael John has been resigned. Secretary FARRANT, Simon John has been resigned. Secretary FOXTON, Joanne Mary has been resigned. Secretary SPRUCE, Christopher John has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BEARD, Colin Stephen has been resigned. Director BENNETT, Donald Ernest has been resigned. Director BUCK, Robert has been resigned. Director BURGIN, Victoria has been resigned. Director CANNON, David Gerald has been resigned. Director COGGAN, Peter David has been resigned. Director DUNCAN, Alexander Alfred Colin has been resigned. Director EAGLETON, Michael John has been resigned. Director EDWARDS, Christopher Stewart has been resigned. Director EMMERSON, Roy Anthony has been resigned. Director FARRANT, Simon John has been resigned. Director FOXTON, Joanne Mary has been resigned. Director FREEMAN, Nattasha has been resigned. Director GABRIEL, Catherine Jane has been resigned. Director HOLLAND, Richard Dennis Ivor has been resigned. Director HOULE, William Robert has been resigned. Director HUGHES, Ian Paul has been resigned. Director LUNT, James has been resigned. Director MADDOCKS, Jeremy has been resigned. Director MANUELL, Timothy has been resigned. Director MCLAUGHLIN, Gabriel has been resigned. Director O'BRIEN, Eugene Paul has been resigned. Director POYNTON, Roger John has been resigned. Director RICHARDSON, David Charles has been resigned. Director SCOTT, Stephen Lee has been resigned. Director SPENCER, Andrea Suzanne Faye has been resigned. Director SPRUCE, Christopher John has been resigned. Director WITTON, Rodney David has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 11 August 2016

Director
HERWARD, Nicholas Peter
Appointed Date: 11 August 2016
56 years old

Director
MAYNARD, Timothy Sven
Appointed Date: 11 August 2016
65 years old

Director
RIDLEY, John Jeremy Mark
Appointed Date: 11 August 2016
63 years old

Resigned Directors

Secretary
BENNETT, Donald Ernest
Resigned: 31 January 2004
Appointed Date: 28 October 2002

Secretary
EAGLETON, Michael John
Resigned: 15 December 1993
Appointed Date: 30 November 1993

Secretary
FARRANT, Simon John
Resigned: 13 December 2007
Appointed Date: 04 May 2004

Secretary
FOXTON, Joanne Mary
Resigned: 11 August 2016
Appointed Date: 13 December 2007

Secretary
SPRUCE, Christopher John
Resigned: 28 October 2002
Appointed Date: 15 December 1993

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 30 November 1993
Appointed Date: 01 November 1993

Director
BEARD, Colin Stephen
Resigned: 17 May 1999
Appointed Date: 27 February 1995
94 years old

Director
BENNETT, Donald Ernest
Resigned: 31 January 2004
Appointed Date: 28 October 2002
61 years old

Director
BUCK, Robert
Resigned: 14 January 2011
Appointed Date: 28 October 2002
63 years old

Director
BURGIN, Victoria
Resigned: 14 January 2011
Appointed Date: 31 August 2007
49 years old

Director
CANNON, David Gerald
Resigned: 14 January 2011
Appointed Date: 19 July 1999
72 years old

Director
COGGAN, Peter David
Resigned: 14 January 2011
Appointed Date: 02 July 2001
79 years old

Director
DUNCAN, Alexander Alfred Colin
Resigned: 14 January 2011
Appointed Date: 01 December 2005
62 years old

Director
EAGLETON, Michael John
Resigned: 26 November 1998
Appointed Date: 15 December 1993
69 years old

Director
EDWARDS, Christopher Stewart
Resigned: 09 January 2004
Appointed Date: 30 November 1993
74 years old

Director
EMMERSON, Roy Anthony
Resigned: 24 August 2007
Appointed Date: 28 July 2003
61 years old

Director
FARRANT, Simon John
Resigned: 11 August 2016
Appointed Date: 20 November 1995
64 years old

Director
FOXTON, Joanne Mary
Resigned: 14 January 2011
Appointed Date: 22 October 2004
61 years old

Director
FREEMAN, Nattasha
Resigned: 14 January 2011
Appointed Date: 01 December 2005
66 years old

Director
GABRIEL, Catherine Jane
Resigned: 14 January 2011
Appointed Date: 28 October 2002
55 years old

Director
HOLLAND, Richard Dennis Ivor
Resigned: 14 January 2011
Appointed Date: 24 March 2003
66 years old

Director
HOULE, William Robert
Resigned: 31 January 2001
Appointed Date: 15 December 1993
72 years old

Director
HUGHES, Ian Paul
Resigned: 30 June 2003
Appointed Date: 15 December 1993
78 years old

Director
LUNT, James
Resigned: 30 June 2003
Appointed Date: 19 July 1999
72 years old

Director
MADDOCKS, Jeremy
Resigned: 14 January 2011
Appointed Date: 01 January 2007
63 years old

Director
MANUELL, Timothy
Resigned: 14 January 2011
Appointed Date: 01 January 2007
72 years old

Director
MCLAUGHLIN, Gabriel
Resigned: 09 January 2004
Appointed Date: 19 July 1999
56 years old

Director
O'BRIEN, Eugene Paul
Resigned: 22 April 2008
Appointed Date: 19 July 1999
67 years old

Director
POYNTON, Roger John
Resigned: 22 June 2010
Appointed Date: 15 December 1993
78 years old

Director
RICHARDSON, David Charles
Resigned: 30 June 2004
Appointed Date: 19 July 1999
73 years old

Director
SCOTT, Stephen Lee
Resigned: 30 April 2007
Appointed Date: 01 December 2005
55 years old

Director
SPENCER, Andrea Suzanne Faye
Resigned: 16 August 2006
Appointed Date: 01 December 2005
51 years old

Director
SPRUCE, Christopher John
Resigned: 28 October 2002
Appointed Date: 15 December 1993
83 years old

Director
WITTON, Rodney David
Resigned: 14 January 2011
Appointed Date: 01 October 2004
65 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 30 November 1993
Appointed Date: 01 November 1993

Persons With Significant Control

Savills Plc
Notified on: 11 August 2016
Nature of control: Ownership of voting rights - 75% or more

GBR PHOENIX BEARD GROUP LIMITED Events

20 Dec 2016
Confirmation statement made on 1 November 2016 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Auditor's resignation
24 Aug 2016
Satisfaction of charge 3 in full
24 Aug 2016
Satisfaction of charge 1 in full
...
... and 186 more events
11 Dec 1993
Director resigned;new director appointed

11 Dec 1993
Registered office changed on 11/12/93 from: 55 colmore row birmingham B3 2AS

11 Dec 1993
Secretary resigned;new secretary appointed

01 Nov 1993
Certificate of incorporation
01 Nov 1993
Incorporation

GBR PHOENIX BEARD GROUP LIMITED Charges

15 January 2003
Legal mortgage
Delivered: 16 January 2003
Status: Satisfied on 24 August 2016
Persons entitled: Aib Bank (UK) PLC
Description: The freehold property known as 17 and 19 newhall street and…
21 April 1999
Mortgage debenture
Delivered: 23 April 1999
Status: Satisfied on 24 August 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
8 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Satisfied on 24 August 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 2 chandos street cavendish square london W1M 0EN t/n ln…