PHONERIDGE LIMITED

Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire
StatusDISSOLVED
Company No.05301642
CategoryPrivate Limited Company
Incorporated01 Dec 2004
Age19 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 7 months, 18 days

SUMMARY

PHONERIDGE LIMITED is an dissolved private limited company with number 05301642. It was incorporated 19 years, 5 months, 10 days ago, on 01 December 2004 and it was dissolved 9 years, 7 months, 18 days ago, on 23 September 2014. The company address is Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire.



People

WILBRAHAM, Simon Nicholas

Secretary

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 11 days

HEPBURN, Jim

Director

Commercial Finance Director

ACTIVE

Assigned on 21 Jul 2011

Current time on role 12 years, 9 months, 21 days

MCDONALD, Andrew John

Director

General Counsel & Company Secretary

ACTIVE

Assigned on 15 Nov 2011

Current time on role 12 years, 5 months, 26 days

MCEVOY, Emmett

Director

Director

ACTIVE

Assigned on 20 Apr 2012

Current time on role 12 years, 21 days

HARTREY, Patrick Mark

Secretary

RESIGNED

Assigned on 29 Apr 2006

Resigned on 20 Oct 2006

Time on role 5 months, 21 days

HINES, Christine Anne

Secretary

RESIGNED

Assigned on 04 Jun 2007

Resigned on 31 Dec 2007

Time on role 6 months, 27 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 20 Oct 2006

Resigned on 04 Jun 2007

Time on role 7 months, 15 days

WILBRAHAM, Simon Nicholas

Secretary

RESIGNED

Assigned on 08 Mar 2005

Resigned on 29 Apr 2006

Time on role 1 year, 1 month, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Dec 2004

Resigned on 08 Mar 2005

Time on role 3 months, 7 days

CLARKE, Jonathan Michael Rushton

Director

Accountant

RESIGNED

Assigned on 08 Mar 2005

Resigned on 31 May 2007

Time on role 2 years, 2 months, 23 days

CROSSLEY, Nigel

Director

Finance Director

RESIGNED

Assigned on 08 Mar 2005

Resigned on 30 Sep 2007

Time on role 2 years, 6 months, 22 days

LEACH, Paul Alan

Director

Director Of Companies

RESIGNED

Assigned on 02 Mar 2009

Resigned on 30 Jun 2011

Time on role 2 years, 3 months, 28 days

MURPHY, Thomas Jerome Peter

Director

General Counsel

RESIGNED

Assigned on 19 Apr 2005

Resigned on 31 Jul 2006

Time on role 1 year, 3 months, 12 days

OAKLEY, Christopher Richard

Director

Director

RESIGNED

Assigned on 19 Apr 2005

Resigned on 31 May 2007

Time on role 2 years, 1 month, 12 days

PANTER, Alan James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Apr 2008

Time on role 6 months, 1 day

PEELER, Andrew Michael

Director

Finance Controller

RESIGNED

Assigned on 02 Apr 2008

Resigned on 21 Jul 2011

Time on role 3 years, 3 months, 19 days

SCHOLFIELD, Robert John

Director

Chief Executive Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 02 Jul 2007

Time on role 1 month, 2 days

SMITH, Antony David

Director

None

RESIGNED

Assigned on 21 Jul 2011

Resigned on 20 Apr 2012

Time on role 8 months, 30 days

THOMAS, Paul

Director

Finance Director

RESIGNED

Assigned on 31 May 2007

Resigned on 31 Aug 2009

Time on role 2 years, 3 months

WISE, Suzanne Elizabeth

Director

Director Of Companies

RESIGNED

Assigned on 02 Mar 2009

Resigned on 15 Nov 2011

Time on role 2 years, 8 months, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 08 Mar 2005

Time on role 3 months, 7 days


Some Companies

ARCOM CLEANING LTD

THE WORKSPACE, 21,LONDON,N22 7TH

Number:08981485
Status:ACTIVE
Category:Private Limited Company

PARKSPRING LTD

THE GALLERY,EAST DULWICH,SE22 9EE

Number:04578415
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 470 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009347
Status:ACTIVE
Category:Limited Partnership

PD 24 LIMITED

31 ST. JOHNS,WORCESTER,WR2 5AG

Number:10268054
Status:ACTIVE
Category:Private Limited Company

STEPHEN J EMMETT LIMITED

89 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:09950929
Status:ACTIVE
Category:Private Limited Company

THE LONDON GARAGE DOOR CENTRE LIMITED

283 GREEN LANES,LONDON,N13 4XS

Number:02674122
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