BRAND PHOENIX LIMITED



5 officers / 12 resignations

THORNTON, Fraser John

Correspondence address
Distell Uk, Avalon House 72 Lower Mortlake Road, Richmond, England, TW9 2JY
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 November 2018
Resigned on
30 September 2020
Nationality
British
Occupation
Sales Director

Average house price in the postcode TW9 2JY £16,911,000

RICHMOND, Arthur William

Correspondence address
BRAND PHOENIX LTD Shs House 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 March 2015
Resigned on
26 October 2023
Nationality
British
Occupation
Director

SALTERS, Karen

Correspondence address
Shs House 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
November 1970
Appointed on
18 March 2015
Resigned on
26 October 2023
Nationality
British
Occupation
Company Director

WILKINS, Gregory John

Correspondence address
86-90 Paul Street, London, EC2A 4NE
Role ACTIVE
director
Date of birth
April 1964
Appointed on
6 April 2001
Nationality
British
Occupation
Wine Consultant

Average house price in the postcode EC2A 4NE £3,592,000

ROSSER, Stephen Wayne

Correspondence address
Blackden Heath Farm Blackden Lane, Holmes Chapel, Crewe, England, CW4 8DW
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 April 2001
Nationality
British
Occupation
Wine Consultants

Average house price in the postcode CW4 8DW £1,113,000


NATHAN, STEVEN

Correspondence address
DISTELL LTD PO BOX 184, 7599, STELLENBOSCH, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 June 2015
Resigned on
1 November 2018
Nationality
SOUTH AFRICAN
Occupation
MANAGING DIRECTOR

WILKINS, GREGORY JOHN

Correspondence address
OAK GREEN HOUSE 250-256 HIGH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1QT
Role RESIGNED
Secretary
Appointed on
1 March 2012
Resigned on
20 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH4 1QT £361,000

GOUS, CATHARINA (CARINA)

Correspondence address
DISTELL BUILDING AAN-DE-WAGEN ROAD, STELLENBOSCH, SOUTH AFRICA, 7600
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
14 May 2011
Resigned on
5 October 2015
Nationality
RSA
Occupation
BUSINESS DIRECTOR: WINES

HOWARD, RICHARD MICHAEL

Correspondence address
SHS HOUSE 199 AIRPORT ROAD WEST, BELFAST, ANTRIM, BT3 9ED
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
20 April 2010
Resigned on
18 March 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MOORE, OLIVER RICHARD

Correspondence address
WOODSTOCK LONDON ROAD, COLDWALTHAM, PULBOROUGH, WEST SUSSEX, RH20 1LG
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 May 2005
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
CHAMPAGNE BROKER

Average house price in the postcode RH20 1LG £547,000

LANE, ANTHONY AMORY

Correspondence address
12 KILDARE ROAD, NEWLANDS, CAPE TOWN 7700, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
20 May 2005
Resigned on
1 November 2018
Nationality
SOUTH AFRICAN
Occupation
CREATIVE DIRECTOR

AUKER HUTTON LIMITED

Correspondence address
THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 8AD
Role RESIGNED
Secretary
Appointed on
16 February 2005
Resigned on
13 February 2012
Nationality
BRITISH

MCA REGISTRARS LIMITED

Correspondence address
TEMPLE HOUSE, 34-36 HIGH STREET, SEVENOAKS, KENT, TN13 1JG
Role RESIGNED
Secretary
Appointed on
11 June 2001
Resigned on
16 February 2005
Nationality
BRITISH

Average house price in the postcode TN13 1JG £1,121,000

BARTON, STEPHEN

Correspondence address
80 TELEGRAPH LANE, CLAYGATE, ESHER, SURREY, KT10 0DY
Role RESIGNED
Secretary
Appointed on
6 April 2001
Resigned on
11 June 2001
Nationality
BRITISH
Occupation
WINE CONSULTANT

Average house price in the postcode KT10 0DY £676,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
6 April 2001
Resigned on
6 April 2001

Average house price in the postcode N1 7JQ £4,949,000

BARTON, STEPHEN

Correspondence address
MERIDEN THE GLADE, KINGSWOOD, SURREY, UNITED KINGDOM, KT20 6LL
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
6 April 2001
Resigned on
24 December 2013
Nationality
BRITISH
Occupation
WINE CONSULTANT

Average house price in the postcode KT20 6LL £2,294,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
6 April 2001
Resigned on
6 April 2001

Average house price in the postcode N1 7JQ £4,949,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company