PHONELAND LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP12 3DZ
Company number 02864655
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address 31 DASHWOOD AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3DZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,890 . The most likely internet sites of PHONELAND LIMITED are www.phoneland.co.uk, and www.phoneland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoneland Limited is a Private Limited Company. The company registration number is 02864655. Phoneland Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of Phoneland Limited is 31 Dashwood Avenue High Wycombe Buckinghamshire Hp12 3dz. The company`s financial liabilities are £91.51k. It is £7.22k against last year. The cash in hand is £103.15k. It is £-81.83k against last year. And the total assets are £261.02k, which is £33.82k against last year. RACKSTRAW, Philip Edward is a Secretary of the company. GIDDY, Dean Alfred is a Director of the company. Secretary GIDDY, Dean Alfred has been resigned. Secretary GIDDY, Margaret Florence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAN, Stuart has been resigned. Director GIDDY, Andrew Neil has been resigned. Director GIDDY, Anthony Edward has been resigned. Director GIDDY, Margaret Florence has been resigned. Director GIDDY, Mark Anthony has been resigned. Director GIDDY, Mark Anthony has been resigned. Director JAKOBI, John Robert has been resigned. Director JAKOBI, Susan Esther has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


phoneland Key Finiance

LIABILITIES £91.51k
+8%
CASH £103.15k
-45%
TOTAL ASSETS £261.02k
+14%
All Financial Figures

Current Directors

Secretary
RACKSTRAW, Philip Edward
Appointed Date: 06 June 2006

Director
GIDDY, Dean Alfred
Appointed Date: 01 September 2002
48 years old

Resigned Directors

Secretary
GIDDY, Dean Alfred
Resigned: 06 June 2006
Appointed Date: 31 December 2004

Secretary
GIDDY, Margaret Florence
Resigned: 31 December 2004
Appointed Date: 12 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1993
Appointed Date: 21 October 1993

Director
DEAN, Stuart
Resigned: 30 November 2014
Appointed Date: 01 September 2008
42 years old

Director
GIDDY, Andrew Neil
Resigned: 09 May 2005
Appointed Date: 01 December 2001
54 years old

Director
GIDDY, Anthony Edward
Resigned: 31 December 2004
Appointed Date: 12 November 1993
80 years old

Director
GIDDY, Margaret Florence
Resigned: 31 December 2004
Appointed Date: 10 February 1994
80 years old

Director
GIDDY, Mark Anthony
Resigned: 06 June 2006
Appointed Date: 01 September 2004
52 years old

Director
GIDDY, Mark Anthony
Resigned: 31 October 2003
Appointed Date: 29 August 1997
52 years old

Director
JAKOBI, John Robert
Resigned: 29 August 1997
Appointed Date: 12 November 1993
89 years old

Director
JAKOBI, Susan Esther
Resigned: 29 August 1997
Appointed Date: 10 February 1994
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 1993
Appointed Date: 21 October 1993

Persons With Significant Control

Mr Dean Alfred Giddy
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Edward Giddy
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PHONELAND LIMITED Events

02 Mar 2017
Confirmation statement made on 27 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,890

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,890

...
... and 73 more events
02 Dec 1993
Secretary resigned;new secretary appointed

02 Dec 1993
Director resigned;new director appointed

02 Dec 1993
Registered office changed on 02/12/93 from: 2 baches street london N1 6UB

23 Nov 1993
Company name changed agenthelp LIMITED\certificate issued on 24/11/93

21 Oct 1993
Incorporation