PHOENIX SELMAN LIMITED

Regis House Regis House, Enfield, EN1 1QU, Middlesex
StatusDISSOLVED
Company No.02710286
CategoryPrivate Limited Company
Incorporated28 Apr 1992
Age32 years, 4 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years7 months, 27 days

SUMMARY

PHOENIX SELMAN LIMITED is an dissolved private limited company with number 02710286. It was incorporated 32 years, 4 days ago, on 28 April 1992 and it was dissolved 7 months, 27 days ago, on 05 September 2023. The company address is Regis House Regis House, Enfield, EN1 1QU, Middlesex.



People

RWL REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jun 2009

Current time on role 14 years, 10 months, 16 days

SELBY, Susan Lorna, The Hon

Director

Executive

ACTIVE

Assigned on 19 Feb 1999

Current time on role 25 years, 2 months, 11 days

DA COSTA, Jean Paul

Secretary

RESIGNED

Assigned on 10 Jun 1992

Resigned on 07 Jul 1992

Time on role 27 days

PHILLIPS, Anne Elizabeth

Secretary

Company Director

RESIGNED

Assigned on 01 May 1997

Resigned on 06 Feb 1999

Time on role 1 year, 9 months, 5 days

PHILLIPS, Anne Elizabeth

Secretary

Company Director

RESIGNED

Assigned on 12 Dec 1995

Resigned on 15 Aug 1996

Time on role 8 months, 3 days

SELBY, David Frederick Mclaren

Secretary

Consultant

RESIGNED

Assigned on 20 Mar 1999

Resigned on 16 Apr 2022

Time on role 23 years, 27 days

SELBY, David Frederick Mclaren

Secretary

Fca/Director

RESIGNED

Assigned on 07 Jul 1992

Resigned on 19 Feb 1993

Time on role 7 months, 12 days

TOLHURST, Paul David

Secretary

Accountant

RESIGNED

Assigned on 19 Feb 1993

Resigned on 13 Mar 1995

Time on role 2 years, 22 days

LAWSTORE LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 29 Jun 2001

Time on role

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Apr 1992

Resigned on 10 Jun 1992

Time on role 1 month, 12 days

FRANKS, Robert William

Director

Managing Director

RESIGNED

Assigned on 10 Jun 1992

Resigned on 19 Jan 1994

Time on role 1 year, 7 months, 9 days

PIRIE, Gordon Murray

Director

Electronics Engineer

RESIGNED

Assigned on 05 Mar 2000

Resigned on 02 Aug 2001

Time on role 1 year, 4 months, 28 days

SELBY, Antonia Nicola Maclaren

Director

Head Hunter

RESIGNED

Assigned on 19 Feb 1999

Resigned on 25 Oct 2003

Time on role 4 years, 8 months, 6 days

SELBY, David Frederick Mclaren

Director

Fca/Director

RESIGNED

Assigned on 10 Jun 1992

Resigned on 19 Feb 1999

Time on role 6 years, 8 months, 9 days

TOLHURST, Paul David

Director

Accountant

RESIGNED

Assigned on 21 Jan 1994

Resigned on 13 Mar 1995

Time on role 1 year, 1 month, 23 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Apr 1992

Resigned on 10 Jun 1992

Time on role 1 month, 12 days


Some Companies

BARNSTAPLE INN LIMITED

101B ST. NEOTS ROAD,SANDY,SG19 1BP

Number:10710239
Status:ACTIVE
Category:Private Limited Company

BRAMBLES CONSTRUCTION SERVICES LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:06906110
Status:ACTIVE
Category:Private Limited Company

LOGIE LTD

3 BALNAGOWN CHALETS,TAIN,IV19 1AP

Number:SC593811
Status:ACTIVE
Category:Private Limited Company

N.K.S (SOUTH EAST) LIMITED

193D LODGE HILL LANE,ROCHESTER,ME3 8NP

Number:08184055
Status:ACTIVE
Category:Private Limited Company

NATURAL BUILDING TECHNOLOGIES LIMITED

THE HANGAR,OAKLEY,HP18 9UL

Number:09368164
Status:ACTIVE
Category:Private Limited Company

NELSON BUTLER & SON LIMITED

ELMHIRST ROAD,LINCS,LN9 5AU

Number:00471035
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