PHOENIX LIFE HOLDINGS LIMITED

1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG
StatusACTIVE
Company No.06977344
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

PHOENIX LIFE HOLDINGS LIMITED is an active private limited company with number 06977344. It was incorporated 14 years, 9 months, 14 days ago, on 30 July 2009. The company address is 1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Feb 2019

Current time on role 5 years, 2 months, 14 days

BRIGGS, Andrew David

Director

Company Director

ACTIVE

Assigned on 10 Mar 2020

Current time on role 4 years, 2 months, 3 days

SWIFT, William Edward

Director

Chartered Accountant

ACTIVE

Assigned on 08 Oct 2021

Current time on role 2 years, 7 months, 5 days

THAKRAR, Rakesh Kishore

Director

Financial Controller

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 13 days

WATSON, Gerald Alistair

Secretary

RESIGNED

Assigned on 30 Jul 2009

Resigned on 27 Feb 2019

Time on role 9 years, 6 months, 28 days

BANNISTER, Clive Christopher Roger

Director

Company Director

RESIGNED

Assigned on 16 Mar 2011

Resigned on 10 Mar 2020

Time on role 8 years, 11 months, 25 days

BARBOUR, Alastair William Stewart

Director

Non-Executive Director

RESIGNED

Assigned on 17 Oct 2013

Resigned on 31 Jan 2018

Time on role 4 years, 3 months, 14 days

BARNES, David Kenneth

Director

Retired Banker

RESIGNED

Assigned on 27 Aug 2009

Resigned on 22 Oct 2014

Time on role 5 years, 1 month, 26 days

CORMACK, Ian Donald

Director

Company Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 31 Dec 2016

Time on role 7 years, 4 months, 4 days

CROSS BROWN, Tom

Director

Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 11 May 2016

Time on role 6 years, 8 months, 15 days

DAVIDSON, Anthony Beverley

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 2009

Resigned on 15 Jan 2011

Time on role 1 year, 4 months, 19 days

DAVIDSON, Anthony Beverley

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 2009

Resigned on 25 Sep 2009

Time on role 29 days

EATON, Michael John

Director

Managing Director

RESIGNED

Assigned on 30 Jul 2009

Resigned on 28 Sep 2009

Time on role 1 month, 29 days

EVANS, Jonathan Peter

Director

Solicitor

RESIGNED

Assigned on 27 Aug 2009

Resigned on 01 Jan 2011

Time on role 1 year, 4 months, 5 days

FERGUSON, Duncan George Robin

Director

Actuary

RESIGNED

Assigned on 27 Aug 2009

Resigned on 25 Sep 2009

Time on role 29 days

HAWKES, Edward Jonathan Cameron

Director

Company Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 21 Aug 2013

Time on role 3 years, 11 months, 25 days

LYONS, Alastair David

Director

Company Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 30 Sep 2013

Time on role 2 years, 8 months, 6 days

MAYALL, Wendy Madeleine

Director

Non Executive Director

RESIGNED

Assigned on 10 May 2017

Resigned on 31 Jan 2018

Time on role 8 months, 21 days

MCCONVILLE, James

Director

Finance Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 15 May 2020

Time on role 7 years, 8 months, 30 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 27 Aug 2009

Resigned on 13 Jan 2011

Time on role 1 year, 4 months, 17 days

MOSS, Jonathan Stephen

Director

Actuary

RESIGNED

Assigned on 27 Aug 2009

Resigned on 07 Feb 2011

Time on role 1 year, 5 months, 11 days

POLLOCK, John Brackenridge

Director

Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Jan 2018

Time on role 1 year, 30 days

ROSS, Michael David

Director

Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 10 Jan 2011

Time on role 1 year, 4 months, 14 days

SMITH, John Simon Bertie

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2009

Resigned on 30 Jun 2010

Time on role 11 months

TREEN, William Raymond

Director

Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 23 Jan 2011

Time on role 1 year, 4 months, 27 days

WOODS, David Ernest

Director

Company Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 11 May 2017

Time on role 6 years, 3 months, 18 days

YATES, Jonathan James

Director

Company Director

RESIGNED

Assigned on 10 Sep 2010

Resigned on 21 Dec 2011

Time on role 1 year, 3 months, 11 days


Some Companies

DORON LTD

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:11577330
Status:ACTIVE
Category:Private Limited Company

FLYT LIMITED

ELM YARD,LONDON,WC1X 0BJ

Number:08419148
Status:ACTIVE
Category:Private Limited Company

GEMDATA LIMITED

541 HIGH ROAD,LONDON,N17 6SB

Number:01398821
Status:LIQUIDATION
Category:Private Limited Company

MAXIMUS HANDLING SYSTEMS LIMITED

6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:05637884
Status:ACTIVE
Category:Private Limited Company

SABRECREST LTD

FLAT C,LONDON,SW7 2DL

Number:03309322
Status:ACTIVE
Category:Private Limited Company

SAMBER ESTATES LIMITED

45 FILEY AVENUE,LONDON,N16 6JL

Number:10795138
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