PHS WESTERN LIMITED

Block B Block B, Caerphilly, CF83 1XH
StatusACTIVE
Company No.04238104
CategoryPrivate Limited Company
Incorporated20 Jun 2001
Age22 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

PHS WESTERN LIMITED is an active private limited company with number 04238104. It was incorporated 22 years, 11 months, 1 day ago, on 20 June 2001. 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, 4 days

BRABIN, Matthew Edward Stanley

Director

Ceo

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 2 months, 25 days

THOMAS, Colin Joseph

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Jul 2016

Current time on role 7 years, 10 months, 6 days

BLAND, Keith

Secretary

Accountant

RESIGNED

Assigned on 20 Jun 2001

Resigned on 01 Oct 2002

Time on role 1 year, 3 months, 11 days

SKIDMORE, John Fletcher

Secretary

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 07 Dec 2012

Time on role 10 years, 2 months, 6 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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jun 2001

Resigned on 20 Jun 2001

Time on role

BLAND, Keith

Director

Accountant

RESIGNED

Assigned on 20 Jun 2001

Resigned on 01 Oct 2002

Time on role 1 year, 3 months, 11 days

COHEN, Peter James

Director

Company Director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 19 Jun 2012

Time on role 10 years, 11 months, 29 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 28 Sep 2012

Resigned on 24 Dec 2014

Time on role 2 years, 2 months, 26 days

SKIDMORE, John Fletcher

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 07 Dec 2012

Time on role 10 years, 2 months, 6 days

TAYLOR-SMITH, David James Benwell

Director

Chief Executive Officer

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

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 20 Jun 2001

Time on role


Some Companies

CHARMILL SERVICES LIMITED

6 THE OLD QUARRY NENE VALLEY BUSINESS PARK,PETERBOROUGH,PE8 4HN

Number:02823391
Status:ACTIVE
Category:Private Limited Company

CSK CONSULTING LIMITED

20 HEATHWAY,CATERHAM,CR3 5DL

Number:06267854
Status:ACTIVE
Category:Private Limited Company

LITERALLY A COMPANY LIMITED

16 HAMMET STREET,TAUNTON,TA1 1RZ

Number:10292906
Status:ACTIVE
Category:Private Limited Company

MORNINGTON PARKWAY LIMITED

89-95 PARKWAY,LONDON,NW1 7PP

Number:10645993
Status:ACTIVE
Category:Private Limited Company

MR CYCLES (SHOREHAM) LIMITED

2A ANERLEY HILL,LONDON,SE19 2AA

Number:07481657
Status:ACTIVE
Category:Private Limited Company

PTC PRODUCTS LIMITED

C/O SEVERNSIDE FABRICS LIMITED GORDON ROAD,BRISTOL,BS5 7DR

Number:05475348
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