PHS COMPLIANCE LIMITED

Block B Block B, Caerphilly, CF83 1XH
StatusACTIVE
Company No.03811260
CategoryPrivate Limited Company
Incorporated21 Jul 1999
Age24 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

PHS COMPLIANCE LIMITED is an active private limited company with number 03811260. It was incorporated 24 years, 10 months, 1 day ago, on 21 July 1999. The company address is Block B Block B, Caerphilly, CF83 1XH.



People

FINLAYSON, David

Secretary

ACTIVE

Assigned on 17 Mar 2014

Current time on role 10 years, 2 months, 5 days

BRABIN, Matthew Edward Stanley

Director

Ceo

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 2 months, 26 days

THOMAS, Colin Joseph

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Jul 2016

Current time on role 7 years, 10 months, 7 days

EARLEY, Nicholas James

Secretary

Accountant

RESIGNED

Assigned on 21 Jul 1999

Resigned on 31 Mar 2010

Time on role 10 years, 8 months, 10 days

WOODS, Simon Alasdair

Secretary

RESIGNED

Assigned on 07 Dec 2012

Resigned on 17 Mar 2014

Time on role 1 year, 3 months, 10 days

BLACKFRIAR SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jul 1999

Resigned on 21 Jul 1999

Time on role

COHEN, Peter James

Director

Chief Executive

RESIGNED

Assigned on 31 Mar 2010

Resigned on 19 Jun 2012

Time on role 2 years, 2 months, 19 days

EARLEY, Nicholas James

Director

Accountant

RESIGNED

Assigned on 21 Jul 1999

Resigned on 31 Mar 2010

Time on role 10 years, 8 months, 10 days

EMPSON, Raymond

Director

Marketing Manager

RESIGNED

Assigned on 21 Jul 1999

Resigned on 31 Mar 2010

Time on role 10 years, 8 months, 10 days

KEMBALL, Christopher Ross Maguire

Director

Chairman

RESIGNED

Assigned on 15 Dec 2017

Resigned on 09 Apr 2018

Time on role 3 months, 25 days

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Director

Chief Executive

RESIGNED

Assigned on 25 Jun 2012

Resigned on 24 Dec 2014

Time on role 2 years, 5 months, 29 days

SKIDMORE, John Fletcher

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2010

Resigned on 07 Dec 2012

Time on role 2 years, 8 months, 7 days

TAYLOR-SMITH, David James Benwell

Director

Chie

RESIGNED

Assigned on 09 Apr 2018

Resigned on 23 Feb 2021

Time on role 2 years, 10 months, 14 days

TYDEMAN, Justin Antony James

Director

Chief Executive

RESIGNED

Assigned on 01 Dec 2014

Resigned on 15 Dec 2017

Time on role 3 years, 14 days

WOODS, Simon Alasdair

Director

Finance Director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 30 Jun 2017

Time on role 4 years, 6 months, 23 days

BLACKFRIAR DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jul 1999

Resigned on 21 Jul 1999

Time on role


Some Companies

BLACK TO LIFE ASSOCIATES LTD

1 SWAIN CLOSE,SHREWSBURY,SY4 5NZ

Number:06620855
Status:ACTIVE
Category:Private Limited Company

DOWER HOUSE SOLUTIONS LTD

18 HIGH STREET,MILTON KEYNES,MK17 0NA

Number:07772657
Status:ACTIVE
Category:Private Limited Company

MAS SERVICES (UK) LIMITED

32 ORCHARD WAY,CASTLEFORD,WF10 3UE

Number:08707820
Status:ACTIVE
Category:Private Limited Company

NATIVE SKI LTD

C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU

Number:10426103
Status:ACTIVE
Category:Private Limited Company

QUANTUM GAS ENGINEERING LTD

68A HOLDEN ROAD,LONDON,N12 7DY

Number:10289845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAVE HUMANITY

135 ROSETTA ROAD,NOTTINGHAM,NG7 7GG

Number:08728210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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