PHS HOLDCO LIMITED

6th Floor, 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.09213463
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

PHS HOLDCO LIMITED is an active private limited company with number 09213463. It was incorporated 9 years, 8 months, 10 days ago, on 11 September 2014. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.



People

APEX GROUP SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Aug 2020

Current time on role 3 years, 9 months, 18 days

MARTIN, Sean Peter

Director

Director

ACTIVE

Assigned on 14 Jul 2023

Current time on role 10 months, 7 days

MUTEERA, Jonathan Kudzanai, Mr.

Director

Director

ACTIVE

Assigned on 14 Nov 2023

Current time on role 6 months, 7 days

CARNE, Brian

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 14 Oct 2014

Time on role 1 month, 3 days

FINLAYSON, David

Secretary

RESIGNED

Assigned on 10 Oct 2014

Resigned on 04 Aug 2020

Time on role 5 years, 9 months, 25 days

BIDEL, Coral Suzanne

Director

Director

RESIGNED

Assigned on 03 Aug 2020

Resigned on 14 Jul 2023

Time on role 2 years, 11 months, 11 days

CARNE, Brian Jonathan

Director

Director

RESIGNED

Assigned on 14 Oct 2014

Resigned on 18 Nov 2014

Time on role 1 month, 4 days

CARNE, Brian Jonathan

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2014

Resigned on 14 Oct 2014

Time on role 1 month, 3 days

CEREZO, Rafael Alejandro

Director

Director

RESIGNED

Assigned on 07 May 2020

Resigned on 04 Aug 2020

Time on role 2 months, 28 days

DAVID, Laurent Adrien

Director

Director

RESIGNED

Assigned on 07 May 2020

Resigned on 04 Aug 2020

Time on role 2 months, 28 days

DRENNAN, Mia Linda

Director

Company Director

RESIGNED

Assigned on 11 Sep 2014

Resigned on 14 Oct 2014

Time on role 1 month, 3 days

GILL, Ivee Rachel Briones

Director

Director

RESIGNED

Assigned on 14 Jul 2023

Resigned on 14 Nov 2023

Time on role 4 months

KEMBALL, Christopher Ross Maguire

Director

Chairman

RESIGNED

Assigned on 18 Nov 2014

Resigned on 07 May 2020

Time on role 5 years, 5 months, 19 days

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Director

Director

RESIGNED

Assigned on 10 Oct 2014

Resigned on 24 Dec 2014

Time on role 2 months, 14 days

TAYLOR-SMITH, David James Benwell

Director

Chief Executive

RESIGNED

Assigned on 09 Apr 2018

Resigned on 07 May 2020

Time on role 2 years, 28 days

THOMAS, Colin Joseph

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Jul 2016

Resigned on 04 Aug 2020

Time on role 4 years, 20 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

WARNES, Christopher Michael

Director

Director

RESIGNED

Assigned on 03 Aug 2020

Resigned on 15 Jul 2023

Time on role 2 years, 11 months, 12 days

WOODS, Simon Alasdair

Director

Director

RESIGNED

Assigned on 10 Oct 2014

Resigned on 30 Jun 2017

Time on role 2 years, 8 months, 20 days


Some Companies

26 HASTINGS ROAD MANAGEMENT LIMITED

26 HASTINGS ROAD,,W13 8QH

Number:04006904
Status:ACTIVE
Category:Private Limited Company

A.J. CLADDING LIMITED

6 WEST WELLBRAE CRESCENT,HAMILTON,ML3 8HE

Number:SC227453
Status:ACTIVE
Category:Private Limited Company

EBTSS.COM MEDIA SERVICES MANAGEMENT LIMITED

39 GUILDFORD ROAD,LIGHTWATER,GU18 5SA

Number:11890654
Status:ACTIVE
Category:Private Limited Company

HOPLEYS FAMILY CAMPING LIMITED

EXCHEQUER HOUSE 117,KIDDERMINSTER,DY10 1SN

Number:07568162
Status:ACTIVE
Category:Private Limited Company

THE WYNDHAM TRADING COMPANY LIMITED

2 LEA VIILLAS,LYNTON,EX35 6PS

Number:10226572
Status:ACTIVE
Category:Private Limited Company

THREE CTS LTD

727 PARKFIELD ROAD,WOLVERHAMPTON,WV4 6EE

Number:10614637
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