PHOENIX LOGISTICS INVESTMENTS LTD
LONDON

Hellopages » Greater London » Westminster » W1S 4BH

Company number 03777084
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PHOENIX LOGISTICS INVESTMENTS LTD are www.phoenixlogisticsinvestments.co.uk, and www.phoenix-logistics-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Phoenix Logistics Investments Ltd is a Private Limited Company. The company registration number is 03777084. Phoenix Logistics Investments Ltd has been working since 20 May 1999. The present status of the company is Active. The registered address of Phoenix Logistics Investments Ltd is 3rd Floor 24 Old Bond Street London W1s 4bh. . JASSAT, Yusuf is a Secretary of the company. JASSAT, Yusuf is a Director of the company. KESAVAN, Dilip is a Director of the company. Director WOOD, Linda has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JASSAT, Yusuf
Appointed Date: 20 May 1999

Director
JASSAT, Yusuf
Appointed Date: 20 May 1999
73 years old

Director
KESAVAN, Dilip
Appointed Date: 20 May 1999
58 years old

Resigned Directors

Director
WOOD, Linda
Resigned: 21 May 1999
Appointed Date: 20 May 1999
75 years old

PHOENIX LOGISTICS INVESTMENTS LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 37 more events
03 Apr 2000
Registered office changed on 03/04/00 from: thornton house 104 haltwhistle road, south woodham ferrers chelmsford essex CM3 5ZF
07 Dec 1999
Particulars of mortgage/charge
11 Jun 1999
Particulars of mortgage/charge
26 May 1999
Director resigned
20 May 1999
Incorporation

PHOENIX LOGISTICS INVESTMENTS LTD Charges

2 December 1999
Debenture
Delivered: 7 December 1999
Status: Satisfied on 27 July 2009
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 June 1999
Legal charge
Delivered: 11 June 1999
Status: Satisfied on 2 May 2001
Persons entitled: Investland (Peckham) Limited
Description: The f/h property k/a 110 peckham road l/b of southwark t/n…