PHOENIX POWER LIMITED

C/O Phoenix Natural Gas Ltd C/O Phoenix Natural Gas Ltd, Belfast, BT3 9ED
StatusACTIVE
Company No.NI032766
CategoryPrivate Limited Company
Incorporated31 Jul 1997
Age26 years, 10 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

PHOENIX POWER LIMITED is an active private limited company with number NI032766. It was incorporated 26 years, 10 months, 5 days ago, on 31 July 1997. The company address is C/O Phoenix Natural Gas Ltd C/O Phoenix Natural Gas Ltd, Belfast, BT3 9ED.



People

MARKWELL, Peter Graeme

Secretary

ACTIVE

Assigned on 26 Sep 2023

Current time on role 8 months, 9 days

CHADA, Kailash

Director

Chartered Accountant

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 4 days

MARTINDALE, Jonathan David

Director

Company Director

ACTIVE

Assigned on 15 Jun 2023

Current time on role 11 months, 20 days

CHADA, Kailash

Secretary

RESIGNED

Assigned on 15 Jun 2023

Resigned on 26 Sep 2023

Time on role 3 months, 11 days

HORNBY, Jenny Belinda

Secretary

RESIGNED

Assigned on 30 Dec 2004

Resigned on 15 Dec 2005

Time on role 11 months, 16 days

INMAN, Carol Susan

Secretary

RESIGNED

Assigned on 31 Jul 1997

Resigned on 30 Dec 2004

Time on role 7 years, 4 months, 30 days

MCKINSTRY, William Francis Michael

Secretary

RESIGNED

Assigned on 14 Dec 2005

Resigned on 15 Jun 2023

Time on role 17 years, 6 months, 1 day

DIXON, Peter Vincent

Director

Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 31 Dec 2014

Time on role 9 years, 16 days

EDWARDS, Mark

Director

Secretary

RESIGNED

Assigned on 31 Jul 1997

Resigned on 25 Oct 2002

Time on role 5 years, 2 months, 25 days

GRIFFIN, John Edward Henry

Director

Secretary

RESIGNED

Assigned on 31 Jul 1997

Resigned on 01 Apr 2003

Time on role 5 years, 8 months, 1 day

HOLDER, Philip Bernard

Director

Accountant

RESIGNED

Assigned on 30 Dec 2004

Resigned on 11 Jan 2006

Time on role 1 year, 12 days

INMAN, Carol Susan

Director

Chartered Secretary

RESIGNED

Assigned on 25 Oct 2002

Resigned on 30 Dec 2004

Time on role 2 years, 2 months, 5 days

MATHEWS, Benedict John Spurway

Director

Deputy Secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 30 Dec 2004

Time on role 1 year, 8 months, 29 days

MC KINSTRY, William Francis Michael

Director

Finance Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 15 Jun 2023

Time on role 17 years, 6 months

MURRAY, Paul James

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2014

Resigned on 01 May 2018

Time on role 3 years, 4 months


Some Companies

ASPIRE COMPUTERS LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:08665950
Status:ACTIVE
Category:Private Limited Company

GL PARTY LIMITED

69 STEWARD STREET STEWARD STREET,BIRMINGHAM,B18 7AF

Number:11285649
Status:ACTIVE
Category:Private Limited Company

INNER HEALTH VISION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11059599
Status:ACTIVE
Category:Private Limited Company

IRON HOOP PROPERTIES LTD

4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:10119856
Status:ACTIVE
Category:Private Limited Company

KARNAC BOOKSHOP LIMITED

29 CHANDOS AVENUE,LONDON,W5 4EP

Number:10840073
Status:ACTIVE
Category:Private Limited Company

RATAE MARITIME LTD

32 DEMONTFORT STREET,LEICESTERSIRE,LE1 7GD

Number:06014940
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