PHOENIX CENTRAL TRAVEL LIMITED

3rd Floor 30 Eastbourne Terrace, London, W2 6LA, England
StatusDISSOLVED
Company No.02642144
CategoryPrivate Limited Company
Incorporated02 Sep 1991
Age32 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 14 days

SUMMARY

PHOENIX CENTRAL TRAVEL LIMITED is an dissolved private limited company with number 02642144. It was incorporated 32 years, 8 months, 19 days ago, on 02 September 1991 and it was dissolved 11 years, 14 days ago, on 07 May 2013. The company address is 3rd Floor 30 Eastbourne Terrace, London, W2 6LA, England.



People

EVERITT, Laura

Secretary

ACTIVE

Assigned on 23 Sep 2010

Current time on role 13 years, 7 months, 28 days

LAWLEY, Michele

Director

Operations Director

ACTIVE

Assigned on 28 Jun 2006

Current time on role 17 years, 10 months, 23 days

WALLEY, Michael John Alfred

Director

Director

ACTIVE

Assigned on 28 Jun 2006

Current time on role 17 years, 10 months, 23 days

BROWN, Eileen Mary

Secretary

Housewife

RESIGNED

Assigned on 06 Sep 1991

Resigned on 12 Apr 1995

Time on role 3 years, 7 months, 6 days

GATHERCOLE, Clive David

Secretary

Finance Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 23 Sep 2010

Time on role 4 years, 2 months, 10 days

WILLIAMSON, Mervyn John

Secretary

Chairman

RESIGNED

Assigned on 12 Apr 1996

Resigned on 13 Jul 2006

Time on role 10 years, 3 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Sep 1991

Resigned on 06 Sep 1991

Time on role 4 days

BROWN, David Charles

Director

Travel Consultant

RESIGNED

Assigned on 31 Mar 1994

Resigned on 29 Mar 1995

Time on role 11 months, 29 days

BROWN, Eileen Mary

Director

Director

RESIGNED

Assigned on 06 Sep 1991

Resigned on 31 Mar 2001

Time on role 9 years, 6 months, 25 days

CONNOR, Paul Brereton

Director

Marketing Consultant

RESIGNED

Assigned on 14 Apr 1996

Resigned on 31 Mar 2001

Time on role 4 years, 11 months, 17 days

EBORALL, Trudi Lee

Director

Computer Analyst

RESIGNED

Assigned on 06 Sep 1991

Resigned on 31 Mar 1994

Time on role 2 years, 6 months, 25 days

GATHERCOLE, Clive David

Director

Finance Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 27 Aug 2012

Time on role 6 years, 1 month, 14 days

LANGLEY, Jonathan Michael

Director

Operations Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 28 Jun 2006

Time on role 10 years, 2 months, 16 days

LAWRENSON, Ian

Director

Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Jun 2005

Time on role 3 months, 29 days

WILLIAMSON, Mervyn John

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 1996

Resigned on 13 Jul 2006

Time on role 10 years, 3 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Sep 1991

Resigned on 06 Sep 1991

Time on role 4 days


Some Companies

Number:NI025801
Status:ACTIVE
Category:Private Limited Company

EDINBURGH TAXI FOR HIRE LTD.

10 SAINT DAVIDS GROVE,DALKEITH,EH22 3FG

Number:SC419945
Status:ACTIVE
Category:Private Limited Company

HALI INDUSTRIAL CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:07887700
Status:ACTIVE
Category:Private Limited Company

NO1 DEANSGATE RTM COMPANY LTD

C/O BLOCK PROPERTY MANAGEMENT LTD ATRIUM HOUSE,BURY,BL9 9SW

Number:07305680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OCHOTNIKOV SOFTWARE LTD

145 AUCKLAND ROAD,LONDON,SE19 2SF

Number:10913857
Status:ACTIVE
Category:Private Limited Company

SOLE RENEWABLES LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:11729534
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