PHOENIX LIFE CA HOLDINGS LIMITED

1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG
StatusACTIVE
Company No.01565099
CategoryPrivate Limited Company
Incorporated01 Jun 1981
Age42 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

PHOENIX LIFE CA HOLDINGS LIMITED is an active private limited company with number 01565099. It was incorporated 42 years, 11 months, 9 days ago, on 01 June 1981. The company address is 1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 9 days

BUFFHAM, James Bryan

Director

Accountant

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 9 days

MEANEY, Brid Mary

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 10 days

BERG, John Hilton

Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 15 Sep 2000

Time on role 2 years, 2 months, 14 days

BRIERLEY, Heather Gwendolyn

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 11 Dec 2000

Time on role 2 months, 26 days

EVES, Richard Anthony

Secretary

RESIGNED

Assigned on 13 May 1997

Resigned on 01 Jul 1998

Time on role 1 year, 1 month, 18 days

FOX, Jacqueline Elizabeth

Secretary

RESIGNED

Assigned on 17 Jul 2002

Resigned on 30 Sep 2004

Time on role 2 years, 2 months, 13 days

HUGHES, James Edward

Secretary

RESIGNED

Assigned on

Resigned on 17 Jun 1992

Time on role 31 years, 10 months, 23 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 06 Dec 2001

Resigned on 26 Apr 2002

Time on role 4 months, 20 days

MILLER, Jan Victor

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 17 Jul 2002

Time on role 2 months, 16 days

MORGAN, David John

Secretary

RESIGNED

Assigned on 17 Jun 1992

Resigned on 12 May 1997

Time on role 4 years, 10 months, 25 days

WILMAN, Jennifer Jane

Secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Sep 2006

Time on role 1 year, 11 months, 2 days

YOUNG, Bernadette Clare

Secretary

RESIGNED

Assigned on 11 Dec 2000

Resigned on 06 Dec 2001

Time on role 11 months, 26 days

BIGGS, Michael Nicholas

Director

Company Director

RESIGNED

Assigned on 02 Jun 2005

Resigned on 10 Jul 2006

Time on role 1 year, 1 month, 8 days

BRADBURN, William John

Director

Director Ifa Market

RESIGNED

Assigned on 13 Mar 2000

Resigned on 30 Sep 2002

Time on role 2 years, 6 months, 17 days

CALVER, Ronald

Director

Operations Director

RESIGNED

Assigned on 17 Jun 1994

Resigned on 13 Mar 2000

Time on role 5 years, 8 months, 26 days

CARNIE, Jill

Director

Director, Customer Development

RESIGNED

Assigned on 13 Mar 2000

Resigned on 30 Jun 2001

Time on role 1 year, 3 months, 17 days

COWDERY, Clive Adam

Director

Company Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 06 Sep 2005

Time on role 11 months, 6 days

CRAINE, Roger

Director

Accountant

RESIGNED

Assigned on 26 Jun 2003

Resigned on 30 Apr 2007

Time on role 3 years, 10 months, 4 days

CRITICOS, Nick

Director

Manager

RESIGNED

Assigned on 09 Apr 1998

Resigned on 13 Mar 2000

Time on role 1 year, 11 months, 4 days

DAVIDSON, Anthony Beverley

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2005

Resigned on 29 Mar 2007

Time on role 2 years, 2 months, 3 days

EGAN, Philip Stephen

Director

Accountant

RESIGNED

Assigned on 13 Mar 2000

Resigned on 30 Apr 2003

Time on role 3 years, 1 month, 17 days

FERGUSON, Duncan George Robin

Director

Director

RESIGNED

Assigned on 26 Jan 2005

Resigned on 29 Mar 2007

Time on role 2 years, 2 months, 3 days

GREENFIELD, Richard Edward Keith

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 1998

Resigned on 31 Dec 2007

Time on role 9 years, 8 months, 22 days

HALL, Brian John

Director

Insurance Manager

RESIGNED

Assigned on 19 Dec 1997

Resigned on 13 Mar 2000

Time on role 2 years, 2 months, 25 days

HANBY, Peter Nicholas

Director

Director

RESIGNED

Assigned on 14 Jan 2003

Resigned on 01 Apr 2004

Time on role 1 year, 2 months, 18 days

HANCE, Julian Christopher

Director

Insurance Manager

RESIGNED

Assigned on 11 Nov 1996

Resigned on 23 Apr 1998

Time on role 1 year, 5 months, 12 days

HEATHER, David Murray

Director

Finance Director

RESIGNED

Assigned on

Resigned on 12 Aug 1993

Time on role 30 years, 8 months, 28 days

IQBAL, Mohammed

Director

Actuary

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 8 months, 9 days

KEANE, John Joseph

Director

Director People & Customers

RESIGNED

Assigned on 13 Mar 2000

Resigned on 31 Aug 2002

Time on role 2 years, 5 months, 18 days

KERR, Andrew

Director

Actuary

RESIGNED

Assigned on 13 Mar 2000

Resigned on 30 Apr 2003

Time on role 3 years, 1 month, 17 days

KIPLING, Michael Robert

Director

Actuary

RESIGNED

Assigned on 27 May 2003

Resigned on 01 May 2008

Time on role 4 years, 11 months, 4 days

LUSCOMBE, Kerr

Director

Director

RESIGNED

Assigned on 18 Jul 2008

Resigned on 19 Dec 2008

Time on role 5 months, 1 day

MAIDENS, Ian Graham

Director

Actuary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 29 Jan 2008

Time on role 2 years, 9 months, 29 days

MATTHEWS, Fiona

Director

Company Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 06 Sep 2005

Time on role 1 year, 6 months, 9 days

MCDONNELL, Patrick Francis

Director

Accountant

RESIGNED

Assigned on 02 Jun 2005

Resigned on 15 Jul 2005

Time on role 1 month, 13 days

MEEHAN, Brendan Joseph

Director

Company Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 06 Sep 2005

Time on role 11 months, 6 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 01 May 2008

Resigned on 02 Jun 2014

Time on role 6 years, 1 month, 1 day

MOHAMMED, Shamira

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Sep 2017

Time on role 4 years, 11 months, 29 days

MOSS, Andrew

Director

Accountant

RESIGNED

Assigned on 19 Dec 2008

Resigned on 31 Dec 2022

Time on role 14 years, 12 days

NEWMAN, James Allen

Director

Accountant

RESIGNED

Assigned on 30 Aug 2006

Resigned on 01 May 2008

Time on role 1 year, 8 months, 1 day

O'BRIEN, Christopher David

Director

Actary

RESIGNED

Assigned on 09 Apr 1998

Resigned on 30 Nov 1999

Time on role 1 year, 7 months, 21 days

PARRY, David Ronald

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 22 Apr 1998

Time on role 26 years, 18 days

PATER, George Stephan

Director

Director & General Manager

RESIGNED

Assigned on 30 Mar 1998

Resigned on 31 Oct 2002

Time on role 4 years, 7 months, 1 day

SHERIFF, Rizwan

Director

Accountant

RESIGNED

Assigned on 30 Sep 2017

Resigned on 01 Jul 2021

Time on role 3 years, 9 months, 1 day

SHORE, Donald

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 10 days

SIDWELL, John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1993

Resigned on 05 Aug 1996

Time on role 2 years, 10 months, 4 days

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 30 Aug 2006

Time on role 11 months, 24 days

STOCKTON, Robert Paul

Director

Company Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 18 Jul 2008

Time on role 1 year, 3 months, 20 days

THOMPSON, Paul Andrew

Director

Company Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 10 Jul 2006

Time on role 10 months, 4 days

WARR, Mike

Director

Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 31 Oct 2002

Time on role 2 years, 7 months, 18 days

WHITE, Melvin

Director

Asst Managing Director

RESIGNED

Assigned on

Resigned on 21 Apr 1998

Time on role 26 years, 19 days


Some Companies

ARIN ALLIANCE LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL015216
Status:ACTIVE
Category:Limited Partnership

CHALLENGE SERVICES LIMITED

61 DALLING ROAD,LONDON,W6 0JD

Number:02987418
Status:ACTIVE
Category:Private Limited Company

COLOURS (SCOTLAND) L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009815
Status:ACTIVE
Category:Limited Partnership

D W TURNER LIMITED

KHAN THORNTON,SOUTH WOODHAM FERRERS,CM3 5TQ

Number:06047653
Status:ACTIVE
Category:Private Limited Company

DUPRISTI & CO. LP

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:LP011460
Status:ACTIVE
Category:Limited Partnership

GINGER LTD

69 ALDWORTH ROAD,LONDON,E15 4DN

Number:11638250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source