PHOENIX CNC ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 13 resignations

WESTON, Simon Christopher

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
February 1974
Appointed on
10 March 2022
Nationality
British
Occupation
Director

RAWKINS, WILLIAM ROBERT JOHN

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

APADANA MANAGEMENT LIMITED

Correspondence address
14 GLENBECK ROAD, WHITEFIELD, MANCHESTER, ENGLAND, M45 7WN
Role ACTIVE
Director
Appointed on
11 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M45 7WN £329,000

TOLSON, JOHN

Correspondence address
45 GREAT WILNE DERWENTSIDE, SHARDLOW, DERBY, UNITED KINGDOM, DE72 2HF
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
18 August 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DE72 2HF £829,000

RICHARDSON, GLENN

Correspondence address
4 HOMEFARM COURTYARD, CASTLE DONINGTON, DERBY, UNITED KINGDOM, DE74 2GR
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
18 August 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE74 2GR £814,000


MAYHEW, NICOLA LOUISE

Correspondence address
THE BEEHIVE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Role RESIGNED
Secretary
Appointed on
13 October 2014
Resigned on
18 August 2015
Nationality
BRITISH

COOPER, MARK

Correspondence address
THE BEEHIVE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
13 October 2014
Resigned on
10 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GAGGERO, JAMES PETER GEORGE

Correspondence address
THE BEEHIVE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
13 October 2014
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
CHAIRMAN

GAME, HENRY MICHAEL

Correspondence address
THE BEEHIVE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
13 October 2014
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

HOLLAND, MARK

Correspondence address
THE BEEHIVE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 October 2014
Resigned on
14 July 2015
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

WHITE, NIGEL EDWARD

Correspondence address
THE BEEHIVE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
13 October 2014
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RICHARDSON, GLENN

Correspondence address
12 POPLARS COURT, LENTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG7 2RR
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 May 2002
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NG7 2RR £333,000

WILLIAMS, MARTIN

Correspondence address
23 HIGH STREET, BRINSLEY, NOTTS, NG16 5BN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
11 April 2001
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NG16 5BN £266,000

TOLSON, JOHN

Correspondence address
12 POPLARS COURT, LENTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG7 2RR
Role RESIGNED
Secretary
Appointed on
11 April 2001
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NG7 2RR £333,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
11 April 2001
Resigned on
11 April 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
11 April 2001
Resigned on
11 April 2001

TOLSON, JOHN

Correspondence address
12 POPLARS COURT, LENTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG7 2RR
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
11 April 2001
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NG7 2RR £333,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
11 April 2001
Resigned on
11 April 2001

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