PHOENIX FINDHORN C.I.C.

156 The Park 156 The Park, Forres, IV36 3TD, Moray, Scotland
StatusACTIVE
Company No.SC155512
CategoryPrivate Limited Company
Incorporated23 Jan 1995
Age29 years, 3 months, 24 days
JurisdictionScotland

SUMMARY

PHOENIX FINDHORN C.I.C. is an active private limited company with number SC155512. It was incorporated 29 years, 3 months, 24 days ago, on 23 January 1995. The company address is 156 The Park 156 The Park, Forres, IV36 3TD, Moray, Scotland.



People

HALL, Linda Ann

Secretary

ACTIVE

Assigned on 18 Oct 2006

Current time on role 17 years, 6 months, 29 days

BAXTER, James

Director

Accountant

ACTIVE

Assigned on 13 Oct 2023

Current time on role 7 months, 3 days

BOGALE, Fasil

Director

Chief Executive Officer

ACTIVE

Assigned on 20 Nov 2023

Current time on role 5 months, 26 days

HOLLINS, Nicholas Anthony

Director

Retired

ACTIVE

Assigned on 20 Dec 2023

Current time on role 4 months, 27 days

MEAD, Lisa Jane

Director

Company Director

ACTIVE

Assigned on 24 Feb 2009

Current time on role 15 years, 2 months, 20 days

PROCTOR, Lesley

Director

General Manager

ACTIVE

Assigned on 22 Feb 2023

Current time on role 1 year, 2 months, 22 days

VAN DER HORN, Dræyk

Director

Company Director

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 7 months, 23 days

BAYLIS, Caroline Jane

Secretary

RESIGNED

Assigned on 23 Jan 1995

Resigned on 13 Mar 1995

Time on role 1 month, 21 days

TULLOCH, Susan Mary

Secretary

RESIGNED

Assigned on 16 Mar 1995

Resigned on 01 Sep 2004

Time on role 9 years, 5 months, 16 days

WATSON, Elizabeth Suzanne

Secretary

Administrator

RESIGNED

Assigned on 01 Sep 2004

Resigned on 19 Oct 2006

Time on role 2 years, 1 month, 18 days

ANDERSON, Mark Rowatt

Director

Consultant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 31 Jan 2024

Time on role 14 years, 1 month, 29 days

BOGALE, Fasil

Director

Chartered Management Accountant

RESIGNED

Assigned on 23 Jul 2020

Resigned on 30 Aug 2022

Time on role 2 years, 1 month, 7 days

BOULTBEE, Janet Mary

Director

Craft Buyer

RESIGNED

Assigned on 23 Jan 1995

Resigned on 23 Mar 2009

Time on role 14 years, 2 months

CHAMBERLAIN, Collin Paul

Director

Director

RESIGNED

Assigned on 09 Jan 2009

Resigned on 02 Aug 2016

Time on role 7 years, 6 months, 24 days

COLWILL, Geoffrey

Director

Finance Director

RESIGNED

Assigned on 16 May 2007

Resigned on 21 Aug 2009

Time on role 2 years, 3 months, 5 days

DEAN, Nicola

Director

Hotelier

RESIGNED

Assigned on 03 Sep 2020

Resigned on 02 Mar 2021

Time on role 5 months, 29 days

ELLIOTT, Paul Folkard

Director

Management Consultant

RESIGNED

Assigned on 23 Jul 2008

Resigned on 29 Apr 2010

Time on role 1 year, 9 months, 6 days

FINDLAY, James Carmichael Leslie

Director

Accountant

RESIGNED

Assigned on 03 Jun 1997

Resigned on 05 Mar 2002

Time on role 4 years, 9 months, 2 days

GOODBOURN, David John

Director

General Manager

RESIGNED

Assigned on 31 Aug 2001

Resigned on 21 Jun 2004

Time on role 2 years, 9 months, 21 days

HAMMOND, David Andrew

Director

Shop Manager

RESIGNED

Assigned on 12 Aug 2014

Resigned on 24 Oct 2022

Time on role 8 years, 2 months, 12 days

HEYDE-STEWART, Karin Ilse

Director

Company Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 21 Sep 1998

Time on role 10 months, 21 days

HOYLE, David Ernest

Director

Manager

RESIGNED

Assigned on 23 Jan 1995

Resigned on 23 Mar 2009

Time on role 14 years, 2 months

JOHNSON, Sheila Margaret

Director

Computerises Accounts Consulta

RESIGNED

Assigned on 12 Mar 2005

Resigned on 31 Mar 2008

Time on role 3 years, 19 days

KELLY, Lee Martin

Director

Company Director

RESIGNED

Assigned on 23 Sep 2022

Resigned on 03 Nov 2023

Time on role 1 year, 1 month, 10 days

LOWE, John Chorlton

Director

Company Secretary

RESIGNED

Assigned on 24 Feb 2009

Resigned on 03 Nov 2022

Time on role 13 years, 8 months, 7 days

MEAD, David Edwin, Dr

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 29 Jul 2020

Time on role 12 years, 3 months, 28 days

MILLER-RANDELL, Paul Quentin

Director

Operations Director

RESIGNED

Assigned on 07 Jul 2009

Resigned on 10 Mar 2017

Time on role 7 years, 8 months, 3 days

MUNRO, William Donald

Director

Retired

RESIGNED

Assigned on 27 Jul 2004

Resigned on 30 Apr 2008

Time on role 3 years, 9 months, 3 days

RHODES CASTRO, Ana

Director

Supervisor/Transport Pschother

RESIGNED

Assigned on 01 Mar 2005

Resigned on 05 May 2006

Time on role 1 year, 2 months, 4 days

SCHWARTZ, Carin Ingrid Elisabeth

Director

Self Employed

RESIGNED

Assigned on 04 Nov 2016

Resigned on 20 Jul 2020

Time on role 3 years, 8 months, 16 days

STEWART, Lawrence Hal

Director

Educator/Chef

RESIGNED

Assigned on 01 Feb 1995

Resigned on 03 Jun 1997

Time on role 2 years, 4 months, 2 days

TULLOCH, Susan Mary

Director

Bookeeper

RESIGNED

Assigned on 23 Jan 1995

Resigned on 01 Feb 2005

Time on role 10 years, 9 days

TYLER, Katherine May

Director

Spiritual Counsellor

RESIGNED

Assigned on 05 Nov 2020

Resigned on 24 Jun 2022

Time on role 1 year, 7 months, 19 days

WALKER, Alexander Lindsay

Director

Mangement Consultant

RESIGNED

Assigned on 15 May 2001

Resigned on 16 May 2007

Time on role 6 years, 1 day

WALKER, Alexander Lindsay

Director

Consultant

RESIGNED

Assigned on 23 Jan 1995

Resigned on 31 Oct 1997

Time on role 2 years, 9 months, 8 days


Some Companies

FAMILY STRONG ENTERTAINMENT LTD

17 WENDIBURGH STREET,COVENTRY,CV4 8EX

Number:11938347
Status:ACTIVE
Category:Private Limited Company

JPB ENGINEERING CONSULTANTS LTD

4 PINE GROVE,DARLINGTON,DL3 8JF

Number:09012341
Status:ACTIVE
Category:Private Limited Company

PERICULA LIMITED

BURLEES HOUSE,HEBDEN BRIDGE,HX7 7DD

Number:06832883
Status:ACTIVE
Category:Private Limited Company

PONDTAIL INVESTMENTS

OAKWOOD FARMHOUSE HOOKLANDS LANE,HORSHAM,RH13 8PY

Number:09551085
Status:ACTIVE
Category:Private Unlimited Company

SLATABOGIE RENEWABLES LTD

9 CURRAGH ROAD,MAGHERA,BT46 5ER

Number:NI625786
Status:ACTIVE
Category:Private Limited Company

SUPERIEUR ESTATES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10878611
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