Check the

PHOENIX SECURITY SERVICES LIMITED

Company
PHOENIX SECURITY SERVICES LIMITED (04192994)

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 %)

REGISTRATION INFO

Company name
PHOENIX SECURITY SERVICES LIMITED
Company number
04192994
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 2001
Age - 24 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


Last update 2018

PHOENIX SECURITY SERVICES LIMITED DIRECTORS

Robert Clark

  Acting
Appointed
03 April 2001
Occupation
Company Director
Role
Director
Age
58
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
98
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
75
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
85
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
88
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.