PHOENIX HOUSE (PUBLISHERS) LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.02201445
CategoryPrivate Limited Company
Incorporated02 Dec 1987
Age36 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

PHOENIX HOUSE (PUBLISHERS) LIMITED is an dissolved private limited company with number 02201445. It was incorporated 36 years, 5 months, 19 days ago, on 02 December 1987 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 03 May 2013

Current time on role 11 years, 18 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

MILES, Alan R

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 20 days

O'SULLIVAN, Matthew

Secretary

Accountant

RESIGNED

Assigned on 04 Jul 1996

Resigned on 30 Jun 2000

Time on role 3 years, 11 months, 26 days

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

STOTT, Carl Raymond

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 04 Jul 1996

Time on role 3 years, 7 months, 3 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

LONG, Graham Stanley

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Nov 1992

Time on role 31 years, 5 months, 27 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 30 Jun 2013

Time on role 10 years, 10 months, 21 days

STOTT, Carl Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Jun 2000

Time on role 7 years, 6 months, 29 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WEIDENFELD, George, Lord

Director

Publisher

RESIGNED

Assigned on

Resigned on 30 Jun 2013

Time on role 10 years, 10 months, 21 days


Some Companies

DOMUM HOUSING LTD

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11451649
Status:ACTIVE
Category:Private Limited Company

MAILTRIX LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11292222
Status:ACTIVE
Category:Private Limited Company

SKYCAM EAST LTD

AYLESBURY FARM, MILL ROAD,SAXMUNDHAM,,IP17 2LW

Number:11127211
Status:ACTIVE
Category:Private Limited Company

SPROTECH CONSULTING LIMITED

23 MILLSTONE AVENUE,STOKE-ON-TRENT,ST7 1LG

Number:08353816
Status:ACTIVE
Category:Private Limited Company

THE KILLING GAME LIMITED

85 CANNON GROVE,LEATHERHEAD,KT22 9LP

Number:06357747
Status:ACTIVE
Category:Private Limited Company

TIXIGO LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11383601
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