PHOENIX SPORTS CLUB (1982) LIMITED

Mayplace Road East Mayplace Road East, Bexleyheath, DA1 4HB, Kent
StatusACTIVE
Company No.01630598
Category
Incorporated22 Apr 1982
Age42 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

PHOENIX SPORTS CLUB (1982) LIMITED is an active with number 01630598. It was incorporated 42 years, 1 month, 13 days ago, on 22 April 1982. The company address is Mayplace Road East Mayplace Road East, Bexleyheath, DA1 4HB, Kent.



People

HOUSE, Stephen Robert William

Director

Facilities Manager

ACTIVE

Assigned on 19 Apr 2004

Current time on role 20 years, 1 month, 16 days

LEVY, Alf

Director

Company Director

ACTIVE

Assigned on 25 Jun 2015

Current time on role 8 years, 11 months, 10 days

MAGENIS, Brian

Director

Company Director

ACTIVE

Assigned on 25 Jun 2015

Current time on role 8 years, 11 months, 10 days

MORTLOCK, Andrew Edward

Director

Stockbroker

ACTIVE

Assigned on 19 Apr 2004

Current time on role 20 years, 1 month, 16 days

HOLLETT, Ian Stuart

Secretary

Money Broker

RESIGNED

Assigned on 01 Feb 1993

Resigned on 08 Jan 1996

Time on role 2 years, 11 months, 7 days

PEARSON, Alan

Secretary

Retired

RESIGNED

Assigned on 29 Jan 1996

Resigned on 23 Apr 2004

Time on role 8 years, 2 months, 25 days

RAFTER, Trevor Leon

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 4 months, 4 days

TURNER, Alan

Secretary

Accounts Clerk

RESIGNED

Assigned on 19 Apr 2004

Resigned on 25 Jun 2015

Time on role 11 years, 2 months, 6 days

BAGNARO, Daniel

Director

Taxi Driver

RESIGNED

Assigned on

Resigned on 02 Sep 1991

Time on role 32 years, 9 months, 3 days

BROWN, Steven John

Director

Consultant

RESIGNED

Assigned on 12 Apr 1999

Resigned on 31 Mar 2005

Time on role 5 years, 11 months, 19 days

BROWN, Steven John

Director

Bank Clerk

RESIGNED

Assigned on 08 Jan 1996

Resigned on 01 Feb 1998

Time on role 2 years, 24 days

BUTLER, Brian

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Apr 1991

Time on role 33 years, 1 month, 12 days

CORNELL, Richard David

Director

Civil Engineering Technician

RESIGNED

Assigned on 22 Jan 1993

Resigned on 03 Apr 1995

Time on role 2 years, 2 months, 12 days

DRIVER, David John

Director

Building Contractor

RESIGNED

Assigned on 22 Aug 2015

Resigned on 27 Jul 2023

Time on role 7 years, 11 months, 5 days

DRIVER, David

Director

Portfolio Administrator

RESIGNED

Assigned on

Resigned on 22 Jan 1993

Time on role 31 years, 4 months, 14 days

FARRINGTON, Roy

Director

Printer

RESIGNED

Assigned on

Resigned on 05 Nov 1991

Time on role 32 years, 7 months

GOOCH, Edward Frederick Laurence

Director

Bursar

RESIGNED

Assigned on 01 Jul 2002

Resigned on 23 Apr 2004

Time on role 1 year, 9 months, 22 days

GUARD, Roger John

Director

Retired

RESIGNED

Assigned on 19 Apr 2004

Resigned on 01 Oct 2005

Time on role 1 year, 5 months, 12 days

HARDING, Pauline

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 1997

Resigned on 22 Aug 2015

Time on role 18 years, 6 months, 5 days

HOLLETT, Alan

Director

Printer

RESIGNED

Assigned on

Resigned on 08 Feb 1999

Time on role 25 years, 3 months, 28 days

KENT, Ernest

Director

Retired

RESIGNED

Assigned on

Resigned on 09 Aug 1998

Time on role 25 years, 9 months, 27 days

LATHROPE, Anthony

Director

Pest Control Technician

RESIGNED

Assigned on

Resigned on 02 May 1994

Time on role 30 years, 1 month, 3 days

LEEDS, Philip Charles

Director

British Telecom Engineer

RESIGNED

Assigned on 18 Nov 1992

Resigned on 15 Feb 1997

Time on role 4 years, 2 months, 27 days

MEW, John

Director

Driver/Salesman

RESIGNED

Assigned on 19 Jan 1998

Resigned on 23 Apr 2004

Time on role 6 years, 3 months, 4 days

OSBOURNE, Jeffrey Paul

Director

It Project Manager

RESIGNED

Assigned on 01 Feb 2005

Resigned on 29 Apr 2006

Time on role 1 year, 2 months, 28 days

PAVEY, Gordon

Director

Engineer

RESIGNED

Assigned on 08 Jan 1996

Resigned on 01 Feb 1998

Time on role 2 years, 24 days

PEARSON, Alan

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Apr 2004

Time on role 20 years, 1 month, 13 days

RAFTER, Elaine

Director

C A B Manager

RESIGNED

Assigned on

Resigned on 02 May 1994

Time on role 30 years, 1 month, 3 days

RAFTER, Trevor Leon

Director

Design Consultant

RESIGNED

Assigned on

Resigned on 14 Jul 1995

Time on role 28 years, 10 months, 22 days

SPARROW, David John Morgan

Director

Quality Controller

RESIGNED

Assigned on 17 Feb 1997

Resigned on 08 Feb 1999

Time on role 1 year, 11 months, 19 days

TURNER, Alan

Director

Accounts Clerk

RESIGNED

Assigned on 19 Apr 2004

Resigned on 25 Jun 2015

Time on role 11 years, 2 months, 6 days

TURNER, Alan

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Feb 2002

Time on role 22 years, 3 months, 18 days

WELLWARD, Lynne Anne

Director

Medical Receptionist

RESIGNED

Assigned on 03 Apr 2000

Resigned on 01 Feb 2002

Time on role 1 year, 9 months, 28 days

WILLIAMS, Anthony Richard

Director

Building Surveyor

RESIGNED

Assigned on 19 Jan 1998

Resigned on 01 Feb 2002

Time on role 4 years, 13 days

YOUNG, Roy

Director

Facilities Manager

RESIGNED

Assigned on 19 Jan 1998

Resigned on 08 Feb 1999

Time on role 1 year, 20 days


Some Companies

ANCLOTE LTD

UNIT 5C STRAND BUSINESS CENTRE LOCOMOTION WAY,NEWCASTLE UPON TYNE,NE12 5US

Number:11872016
Status:ACTIVE
Category:Private Limited Company

API (ARMCHAIR PROPERTY INVESTMENTS) LIMITED

29 WESTLODE STREET,SPALDING,PE11 2AF

Number:09810137
Status:ACTIVE
Category:Private Limited Company

BARZEL COMMERCIAL LTD

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:11133075
Status:ACTIVE
Category:Private Limited Company

BEEASSURED LTD

102 DUSTON ROAD,NORTHAMPTON,NN5 5AS

Number:11631211
Status:ACTIVE
Category:Private Limited Company

CARE3MUSIC LIMITED

5 MANBROUGH AVENUE,LONDON,E6 6JN

Number:11754631
Status:ACTIVE
Category:Private Limited Company

THE FRASER AGENCY LTD.

26 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG

Number:SC407629
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