CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PHOENIX SECURITY SERVICES LIMITED
Company
PHOENIX SECURITY SERVICES
Phone:
01184 373 871
B⁺
rating
KEY FINANCES
Year
2016
Assets
£114.09k
▼ £-295.09k (-72.12 %)
Cash
£99.09k
▼ £-69.42k (-41.20 %)
Liabilities
£117.24k
▼ £-133.26k (-53.20 %)
Net Worth
£-3.15k
▼ £-161.84k (-101.99 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Reading
Company name
PHOENIX SECURITY SERVICES LIMITED
Company number
04192994
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
phoenixsecurityservices.co.uk
Phones
01184 373 871
Registered Address
PROSPECT HOUSE,
58 QUEENS ROAD,
READING,
RG1 4RP
ECONOMIC ACTIVITIES
80100
Private security activities
81210
General cleaning of buildings
LAST EVENTS
21 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
18 May 2016
Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100
CHARGES
20 December 2005
Status
Satisfied on 3 April 2014
Delivered
29 December 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…
1 May 2003
Status
Outstanding
Delivered
8 May 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
PHOENIX SALES (RJ) LTD
PHOENIX SCAFFOLDING (SW) LIMITED
PHOENIX SERVICES (SURREY) LIMITED
PHOENIX SIMULATION LIMITED
PHOENIX SOLICITORS & ADVOCATES LTD
PHOENIX SOLUTIONS INTERNATIONAL LIMITED
Last update 2018
PHOENIX SECURITY SERVICES LIMITED DIRECTORS
Robert Clark
Acting
Appointed
03 April 2001
Occupation
Company Director
Role
Director
Age
59
Nationality
Britsih
Address
14 Tadcroft Walk, Reading, Berkshire, RG31 7JR
Country Of Residence
United Kingdom
Name
CLARK, Robert
Tracie Clark
Resigned
Appointed
01 December 2003
Resigned
01 June 2014
Role
Secretary
Address
14 Tadcroft Walk, Reading, Berkshire, RG31 7JR
Name
CLARK, Tracie
Tracie Clark
Resigned
Appointed
03 April 2001
Resigned
02 September 2002
Role
Secretary
Address
14 Tadcroft Walk, Reading, Berkshire, RG31 7JR
Name
CLARK, Tracie
John Maurice Webb
Resigned
Appointed
02 September 2002
Resigned
30 November 2003
Role
Secretary
Nationality
British
Address
70 Fairway Avenue, Tilehurst, Reading, Berkshire, RG30 4QB
Name
WEBB, John Maurice
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
03 April 2001
Resigned
03 April 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Morris Vernon Charles Doctor
Resigned
Appointed
06 November 2001
Resigned
16 November 2002
Occupation
Medicine
Role
Director
Age
99
Nationality
British
Address
10 Calcot Park, Calcot, Reading, Berkshire, RG31 7RN
Name
MORRIS, Vernon Charles, Doctor
Kenneth Read
Resigned
Appointed
03 September 2001
Resigned
12 January 2013
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
1 Lunds Farm Road, Woodley, Reading, Berkshire, RG5 4PY
Country Of Residence
United Kingdom
Name
READ, Kenneth
Maurice Neil Webb
Resigned
Appointed
03 April 2001
Resigned
30 September 2003
Occupation
Property Developer
Role
Director
Age
86
Nationality
British
Address
Cambria Lodge, New Lane Hill Tilehurst, Reading, RG30 4JJ
Name
WEBB, Maurice Neil
Michael John Whiteway
Resigned
Appointed
03 September 2001
Resigned
24 January 2003
Occupation
Managing Director
Role
Director
Age
89
Nationality
British
Address
The Walled Garden, New Lane Hill Tilehurst, Reading, Berkshire, RG30 4JJ
Name
WHITEWAY, Michael John
REVIEWS
Check The Company
Very good according to the company’s financial health.