PHOENIX CNC ENGINEERING LIMITED

Address:
1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

PHOENIX CNC ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04198346. The registration start date is April 11, 2001. The current status is Active.

Company Overview

Company Number 04198346
Company Name PHOENIX CNC ENGINEERING LIMITED
Registered Address 1 Marsden Street
C/o A2e Industries Limited
Manchester
M2 1HW
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-04-11
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 7
Mortgage Outstanding 3
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25620 Machining

Office Location

Address 1 MARSDEN STREET
C/O A2E INDUSTRIES LIMITED
Post Town MANCHESTER
Post Code M2 1HW
Country ENGLAND

Companies with the same location

Entity Name Office Address
A2E ENTERPRISES LIMITED 1 Marsden Street, Manchester, M2 1HW, England
ROBOTIZ3D LIMITED 1 Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England
AA REGENT LIMITED 1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom
CHARLEYWOOD HOLDINGS LIMITED 1 Marsden Street, Manchester, M2 1HW, England
AS.G NOMINEES LIMITED 1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom
GREENSIDE WAY PROPCO LIMITED 1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England
AAI TECHNOLOGIES LIMITED 1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England
ASG INVESTMENT 6 LIMITED 1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England
ASG INVESTMENTS 5 LIMITED 1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England
AERO SERVICES.GLOBAL LIMITED 1 Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RAWKINS, William Robert John Director (Active) 1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW April 1974 /
1 December 2016
English /
England
Certified Chartered Accountant
RICHARDSON, Glenn Director (Active) 4 Homefarm Courtyard, Castle Donington, Derby, United Kingdom, DE74 2GR August 1958 /
18 August 2015
British /
England
Managing Director
TOLSON, John Director (Active) 45 Great Wilne, Derwentside, Shardlow, Derby, United Kingdom, DE72 2HF March 1967 /
18 August 2015
British /
United Kingdom
Company Secretary
APADANA MANAGEMENT LIMITED Director (Active) 14 Glenbeck Road, Whitefield, Manchester, England, M45 7WN /
11 December 2015
/
MAYHEW, Nicola Louise Secretary (Resigned) The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA /
13 October 2014
British /
TOLSON, John Secretary (Resigned) Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom, NG7 2RR /
11 April 2001
/
COMBINED SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
11 April 2001
/
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
11 April 2001
/
COOPER, Mark Director (Resigned) The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA December 1968 /
13 October 2014
British /
United Kingdom
Company Director
GAGGERO, James Peter George Director (Resigned) The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA August 1959 /
13 October 2014
British /
United Kingdom
Chairman
GAME, Henry Michael Director (Resigned) The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA January 1980 /
13 October 2014
British /
United Kingdom
Director
HOLLAND, Mark Director (Resigned) The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA October 1960 /
13 October 2014
British /
United Kingdom
Sales And Marketing Director
RICHARDSON, Glenn Director (Resigned) Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom, NG7 2RR August 1958 /
1 May 2002
British /
England
Engineer
TOLSON, John Director (Resigned) Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom, NG7 2RR March 1967 /
11 April 2001
British /
United Kingdom
Engineer
WHITE, Nigel Edward Director (Resigned) The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA May 1960 /
13 October 2014
British /
United Kingdom
Finance Director
WILLIAMS, Martin Director (Resigned) 23 High Street, Brinsley, Notts, NG16 5BN April 1965 /
11 April 2001
British /
England
Engineer
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
11 April 2001
/

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M2 1HW
Category engineering
SIC Code 25620 - Machining
Category + Posttown engineering + MANCHESTER

Improve Information

Please provide details on PHOENIX CNC ENGINEERING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches