Chelmsford
CM1 3BY
Director Name | Mr David John Phillips |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Jonathan Frank Denis Thompson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Cormac Kevin John O'Keeffe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Alexander Charles Deptford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Mrs Sarah Fry |
---|---|
Status | Current |
Appointed | 12 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Steven Andrew King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Stuart David Mathieson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Chelmsford Road Shenfield Essex CM15 8RN |
Director Name | Mr John Michael Rice |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Robert William Elliott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2013) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Anthony Colin Reed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Robert Walter Leedham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 2017) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr David William Munting |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Maurice Gerard Quirke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Peter Christopher Little |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Alexander Charles Deptford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mrs Danielle Jones |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Veit Schuhen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr David Kubilus |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Steven Georgala |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 24 August 2015(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Reinhold Ackermann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Greg Steven Kok |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2019) |
Role | Head Of Management Company |
Country of Residence | Luxembourg |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr James Forbes Clark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 November 2018) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Timothy Oddy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2023(16 years after company formation) |
Appointment Duration | 9 months (resigned 07 March 2024) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Maitland Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Website | phoenixfundservices.com |
---|---|
Email address | [email protected] |
Telephone | 01245 398950 |
Telephone region | Chelmsford |
Registered Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
950k at £1 | Phoenix Administration Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,797,398 |
Gross Profit | £3,988,537 |
Net Worth | £1,642,887 |
Cash | £9,003,823 |
Current Liabilities | £40,196,955 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
13 July 2023 | Company name changed maitland institutional services LIMITED\certificate issued on 13/07/23
|
---|---|
13 July 2023 | Change of name with request to seek comments from relevant body (2 pages) |
13 July 2023 | Change of name notice (2 pages) |
12 June 2023 | Appointment of Mr Timothy Oddy as a director on 9 June 2023 (2 pages) |
22 May 2023 | Notification of Apex Consolidation Entity Limited as a person with significant control on 19 December 2022 (2 pages) |
22 May 2023 | Appointment of Mrs Sarah Fry as a secretary on 12 April 2023 (2 pages) |
22 May 2023 | Termination of appointment of Maitland Administration Services Limited as a secretary on 12 April 2023 (1 page) |
22 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
30 March 2023 | Statement of capital following an allotment of shares on 22 February 2023
|
20 September 2022 | Full accounts made up to 30 April 2022 (35 pages) |
1 June 2022 | Statement of capital following an allotment of shares on 17 November 2021
|
1 June 2022 | Statement of capital following an allotment of shares on 5 November 2021
|
30 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 5 November 2021
|
8 September 2021 | Full accounts made up to 30 April 2021 (35 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
9 February 2021 | Full accounts made up to 30 April 2020 (28 pages) |
28 October 2020 | Appointment of Mr Alexander Charles Deptford as a director on 15 October 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (31 pages) |
4 February 2020 | Termination of appointment of Reinhold Ackermann as a director on 31 January 2020 (1 page) |
29 January 2020 | Appointment of Mr Cormac O'keeffe as a director on 28 January 2020 (2 pages) |
18 December 2019 | Appointment of Mr Jonathan Frank Denis Thompson as a director on 18 December 2019 (2 pages) |
18 December 2019 | Appointment of Mr David John Phillips as a director on 18 December 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Reinhold Ackermann on 16 August 2019 (2 pages) |
6 June 2019 | Termination of appointment of Greg Steven Kok as a director on 27 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Danielle Jones as a director on 2 May 2019 (1 page) |
9 April 2019 | Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page) |
25 February 2019 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page) |
6 February 2019 | Full accounts made up to 30 April 2018 (26 pages) |
28 November 2018 | Termination of appointment of James Forbes Clark as a director on 27 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Steven Georgala as a director on 27 November 2018 (1 page) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Mr James Forbes Clark as a director on 21 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr James Forbes Clark as a director on 21 December 2017 (2 pages) |
6 December 2017 | Full accounts made up to 30 April 2017 (24 pages) |
6 December 2017 | Full accounts made up to 30 April 2017 (24 pages) |
1 December 2017 | Appointment of Mr Greg Steven Kok as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Greg Steven Kok as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Robert Walter Leedham as a director on 23 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Robert Walter Leedham as a director on 23 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page) |
30 November 2017 | Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 January 2017 | Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (24 pages) |
23 November 2016 | Full accounts made up to 30 April 2016 (24 pages) |
14 October 2016 | Termination of appointment of David William Munting as a director on 10 October 2016 (1 page) |
14 October 2016 | Termination of appointment of David William Munting as a director on 10 October 2016 (1 page) |
26 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
26 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
18 May 2016 | Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
1 April 2016 | Company name changed phoenix fund services (uk) LTD\certificate issued on 01/04/16
|
1 April 2016 | Company name changed phoenix fund services (uk) LTD\certificate issued on 01/04/16
|
19 January 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
19 January 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Auditor's resignation (1 page) |
25 August 2015 | Appointment of Mr Steven Georgala as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Steven Georgala as a director on 24 August 2015 (2 pages) |
6 July 2015 | Appointment of Mr David Kubilus as a director on 2 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr David Kubilus as a director on 2 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr David Kubilus as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Veit Schuhen as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Veit Schuhen as a director on 2 July 2015 (2 pages) |
3 July 2015 | Appointment of Veit Schuhen as a director on 2 July 2015 (2 pages) |
10 June 2015 | Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of David Charles Tibble as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of David Charles Tibble as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of David Charles Tibble as a director on 5 June 2015 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 May 2015 | Termination of appointment of Alexander Charles Deptford as a director on 7 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Alexander Charles Deptford as a director on 7 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Alexander Charles Deptford as a director on 7 January 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 August 2014 | Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page) |
1 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 April 2014 | Termination of appointment of Anthony Reed as a director (1 page) |
8 April 2014 | Appointment of Mrs Danielle Jones as a director (2 pages) |
8 April 2014 | Appointment of Mrs Danielle Jones as a director (2 pages) |
8 April 2014 | Termination of appointment of Anthony Reed as a director (1 page) |
21 February 2014 | Appointment of Mr Alexander Charles Deptford as a director (2 pages) |
21 February 2014 | Appointment of Mr Alexander Charles Deptford as a director (2 pages) |
13 January 2014 | Appointment of Mr Patric Foley-Brickley as a director (2 pages) |
13 January 2014 | Appointment of Mr Patric Foley-Brickley as a director (2 pages) |
28 November 2013 | Appointment of Mr Peter Christopher Little as a director (2 pages) |
28 November 2013 | Appointment of Mr Peter Christopher Little as a director (2 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
14 June 2013 | Appointment of Mr Maurice Gerard Quirke as a director (2 pages) |
14 June 2013 | Appointment of Mr David Charles Tibble as a director (2 pages) |
14 June 2013 | Appointment of Mr Maurice Gerard Quirke as a director (2 pages) |
14 June 2013 | Termination of appointment of Robert Elliott as a director (1 page) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Appointment of Mr David Charles Tibble as a director (2 pages) |
14 June 2013 | Termination of appointment of Robert Elliott as a director (1 page) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of John Rice as a director (1 page) |
1 May 2013 | Termination of appointment of John Rice as a director (1 page) |
15 February 2013 | Appointment of Mr David William Munting as a director (2 pages) |
15 February 2013 | Appointment of Mr David William Munting as a director (2 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Appointment of Mr Robert Walter Leedham as a director (2 pages) |
19 April 2012 | Appointment of Mr Robert Walter Leedham as a director (2 pages) |
11 April 2012 | Termination of appointment of Steven King as a director (1 page) |
11 April 2012 | Termination of appointment of Steven King as a director (1 page) |
2 November 2011 | Appointment of Mr Anthony Colin Reed as a director (2 pages) |
2 November 2011 | Termination of appointment of Stuart Mathieson as a director (1 page) |
2 November 2011 | Termination of appointment of Stuart Mathieson as a director (1 page) |
2 November 2011 | Appointment of Mr Anthony Colin Reed as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
23 September 2011 | Auditor's resignation (2 pages) |
23 September 2011 | Auditor's resignation (2 pages) |
21 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
21 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Appointment of Mr Robert William Elliott as a director (2 pages) |
15 April 2011 | Appointment of Mr Robert William Elliott as a director (2 pages) |
2 March 2011 | Appointment of Mr John Michael Rice as a director (2 pages) |
2 March 2011 | Appointment of Mr John Michael Rice as a director (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Steven Andrew King on 1 February 2011 (2 pages) |
15 June 2010 | Director's details changed for Steven Andrew King on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Stuart David Mathieson on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Stuart David Mathieson on 18 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Phoenix Administration Services Ltd on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Steven Andrew King on 18 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Phoenix Administration Services Ltd on 18 May 2010 (2 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 October 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
2 October 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
2 October 2009 | Ad 15/09/09\gbp si 50000@1=50000\gbp ic 450000/500000\ (2 pages) |
2 October 2009 | Ad 15/09/09\gbp si 50000@1=50000\gbp ic 450000/500000\ (2 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 June 2009 | Secretary's change of particulars / phoenix administration services LTD / 18/05/2007 (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Secretary's change of particulars / phoenix administration services LTD / 18/05/2007 (1 page) |
4 June 2009 | Location of register of members (1 page) |
2 September 2008 | Ad 31/07/08\gbp si 100000@1=100000\gbp ic 350000/450000\ (2 pages) |
2 September 2008 | Ad 31/07/08\gbp si 100000@1=100000\gbp ic 350000/450000\ (2 pages) |
1 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from springield lodge, colchester road, chelmsford essex CM2 5PQ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from springield lodge, colchester road, chelmsford essex CM2 5PQ (1 page) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 June 2008 | Secretary's change of particulars / phoenix administration services LTD / 02/06/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / phoenix administration services LTD / 02/06/2008 (1 page) |
16 June 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
16 June 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
18 May 2007 | Incorporation (30 pages) |
18 May 2007 | Incorporation (30 pages) |