PHILLIPS LTD

4 Pearson Road 4 Pearson Road, Telford, TF2 9TX, Shropshire, England
StatusACTIVE
Company No.03297334
CategoryPrivate Limited Company
Incorporated30 Dec 1996
Age27 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

PHILLIPS LTD is an active private limited company with number 03297334. It was incorporated 27 years, 5 months, 6 days ago, on 30 December 1996. The company address is 4 Pearson Road 4 Pearson Road, Telford, TF2 9TX, Shropshire, England.



People

PHILLIPS, Henrietta Josephine June

Secretary

ACTIVE

Assigned on 06 Apr 2004

Current time on role 20 years, 1 month, 29 days

PHILLIPS, Neil Christopher

Director

Accountant

ACTIVE

Assigned on 15 Jun 2000

Current time on role 23 years, 11 months, 20 days

BAKER, Timothy Darren

Secretary

Accountant

RESIGNED

Assigned on 16 Sep 2002

Resigned on 06 Apr 2004

Time on role 1 year, 6 months, 20 days

DAVIS, Pamela

Secretary

Consultant

RESIGNED

Assigned on 31 Dec 1996

Resigned on 14 Feb 2002

Time on role 5 years, 1 month, 14 days

HEMMING, Carl Raymond

Secretary

RESIGNED

Assigned on 14 Feb 2002

Resigned on 16 Sep 2002

Time on role 7 months, 2 days

ASHBURTON REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 31 Dec 1996

Time on role 1 day

BAKER, Timothy Darren

Director

Accountant

RESIGNED

Assigned on 04 Dec 2000

Resigned on 06 Apr 2004

Time on role 3 years, 4 months, 2 days

BAKER, Timothy Darren

Director

Accountant

RESIGNED

Assigned on 15 Jun 2000

Resigned on 16 Jun 2000

Time on role 1 day

CLEWLEY, Alan Leonard, Mr.

Director

Consultant

RESIGNED

Assigned on 31 Dec 1996

Resigned on 16 Mar 1999

Time on role 2 years, 2 months, 16 days

CLEWLEY, Terence Leonard

Director

Accountant

RESIGNED

Assigned on 11 Mar 1999

Resigned on 01 Aug 2002

Time on role 3 years, 4 months, 21 days

DAVIS, Pamela

Director

Consultant

RESIGNED

Assigned on 31 Dec 1996

Resigned on 17 Mar 1999

Time on role 2 years, 2 months, 17 days

HEMMING, Carl Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 16 Sep 2002

Time on role 1 year, 1 month, 15 days

HUGHES, Julia Margaret

Director

Director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 29 Jul 1997

Time on role 6 months, 29 days

TWEDDLE, Heather Alice

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2015

Resigned on 16 Nov 2017

Time on role 2 years, 3 months, 16 days

WELLSBURY, Martin William

Director

Accountant

RESIGNED

Assigned on 16 Mar 1999

Resigned on 31 Jul 2001

Time on role 2 years, 4 months, 15 days

AR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 31 Dec 1996

Time on role 1 day


Some Companies

AUTISTIC EYE COMMUNITY INTEREST COMPANY

68 BRISTOL ROAD,RADSTOCK,BA3 3EQ

Number:08780984
Status:ACTIVE
Category:Community Interest Company

CLARK THOMSON MORTGAGEFINDERS LTD

UNIT 26, PROSPECT III, GEMINI CRESCENT,DUNDEE,DD2 1SW

Number:SC315381
Status:ACTIVE
Category:Private Limited Company

DNSA PROPERTY LTD

211 LONDON ROAD,GREENHITHE,DA9 9DQ

Number:11074111
Status:ACTIVE
Category:Private Limited Company

JC & MG CONSTRUCTION LTD

1 CREAZ AN BRE,ST. AUSTELL,PL26 7SN

Number:10094753
Status:ACTIVE
Category:Private Limited Company

NEPHRITE CONSULTANCY LTD

FLAT 4,SOUTH CROYDON,CR2 6LY

Number:07753190
Status:ACTIVE
Category:Private Limited Company

POL-ANT LTD

FLAT 2, 11 WARWICK TERRACE,LONDON,E17 9DP

Number:10308490
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