Company number 03217536
Status Active
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr David Christopher Austin as a director on 1 April 2017; Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017; Appointment of Mr Richard Howell as a director on 1 April 2017. The most likely internet sites of PHIP CH LIMITED are www.phipch.co.uk, and www.phip-ch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phip Ch Limited is a Private Limited Company.
The company registration number is 03217536. Phip Ch Limited has been working since 27 June 1996.
The present status of the company is Active. The registered address of Phip Ch Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. AUSTIN, David Christopher is a Director of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. Secretary DEAMER, Kenneth has been resigned. Secretary HURLEY, Cornelius Killian has been resigned. Secretary SCOTT, Christopher Richard has been resigned. Secretary STEVENS, Philip Martin has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director BENNETT, Barry John has been resigned. Director BORER, Derek has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMBRO, James Daryl has been resigned. Director HOLLAND, Philip John has been resigned. Director HURLEY, Cornelius Killian has been resigned. Director ISAACS, Paul Samuel has been resigned. Director NEWMAN, Victor Edward has been resigned. Director SCOTT, Christopher Richard has been resigned. Director UPTON, Richard has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WALKER ARNOTT, Timothy David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 01 May 2014
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996
Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 22 December 2006
Director
BORER, Derek
Resigned: 01 August 2002
Appointed Date: 29 March 1999
85 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996
35 years old
Director
UPTON, Richard
Resigned: 22 December 2006
Appointed Date: 03 December 2002
58 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996
Persons With Significant Control
Primary Health Properties Plc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
PHIP CH LIMITED Events
04 Apr 2017
Appointment of Mr David Christopher Austin as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 135 more events
02 Jul 1996
Secretary resigned;director resigned
02 Jul 1996
New director appointed
02 Jul 1996
New secretary appointed;new director appointed
02 Jul 1996
Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
27 Jun 1996
Incorporation
2 April 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied
on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: (For details of properties charged please refer to form…
1 June 2007
Fixed and floating security agreement
Delivered: 14 June 2007
Status: Satisfied
on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied
on 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of property charged please refer to form 395.…
13 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied
on 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 250-262 high street sheerness…
9 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied
on 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied
on 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land forming part of the old A23 road west of high street…
26 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied
on 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…