PHOENIX GROUP MANAGEMENT SERVICES LIMITED

13 officers / 35 resignations

CAIRNS, Arlene

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Finance Director

ABELL, Annabel

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 May 2024
Nationality
British
Occupation
Company Director

BUCKLE, Samantha Rose

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England And Wales, United Kingdom
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 July 2023
Resigned on
10 May 2024
Nationality
British
Occupation
Company Director

THOMPSON, Sara Elizabeth

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 January 2023
Nationality
British
Occupation
Group Hr Director

JONES, Katherine Louise

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 January 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Accountant

THAKRAR, Rakesh Kishore

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 January 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Financial Controller

NOAKES, Jacqueline Dorothy Mary

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
25 November 2022
Nationality
Irish
Occupation
Chief Transformation Officer

SWIFT, William Edward

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Role ACTIVE
director
Date of birth
May 1980
Appointed on
3 August 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Accountant

LANE, PHILIP KENNETH

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B47 6WG
Role ACTIVE
Director
Date of birth
November 1979
Appointed on
20 February 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SEAMAN, Robert Brian Frederick

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England And Wales, United Kingdom
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 February 2017
Resigned on
30 June 2023
Nationality
British
Occupation
Commercial Partnership Director

THAKRAR, Rakesh Kishore

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 July 2012
Resigned on
6 October 2021
Nationality
British
Occupation
Financial Controller

KASSIMIOTIS, Antonios

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 May 2008
Resigned on
31 December 2022
Nationality
Australian
Occupation
It Manager/Information Technology

PEARL GROUP SECRETARIAT SERVICES LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Role ACTIVE
Secretary
Appointed on
1 September 2006
Nationality
BRITISH

MOHAMMED, SHAMIRA

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
19 November 2014
Resigned on
26 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FAWCETT, STEPHEN

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
23 July 2014
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
GROUP HR DIRECTOR

MOSS, ANDREW

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
8 September 2010
Resigned on
19 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MILES, PAUL LEWIS

Correspondence address
JUXON HOUSE 100 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
8 September 2010
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
DEPUTY FINANCE DIRECTOR

ROFFEY-JONES, ALAN GORDON

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
16 December 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
MANAGER

MARCHANT, PATRICIA MARY

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
16 October 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

SMITH, JOHN SIMON BERTIE

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B47 6WG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 May 2008
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOSS, JONATHAN STEPHEN

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2008
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

NEWMAN, JAMES ALLEN

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 March 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,664,000

EATON, MICHAEL JOHN

Correspondence address
21 SYDNEY ROAD, RICHMOND, SURREY, TW9 1UB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 September 2006
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW9 1UB £1,734,000

MEEHAN, BRENDAN JOSEPH

Correspondence address
24 KIRBY CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 6AB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
6 September 2005
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN4 6AB £594,000

DOWNING, WADHAM ST JOHN

Correspondence address
LILAC CROFT, POOL CLOSE LITTLE COMBERTON, PERSHORE, WORCESTERSHIRE, WR10 3EL
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
6 September 2005
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR10 3EL £504,000

BIGGS, MICHAEL NICHOLAS

Correspondence address
THE RED HOUSE LITTLE ALMSHOE, ST IPPOLLITTS, HITCHIN, HERTFORDSHIRE, SG4 7NP
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 September 2005
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG4 7NP £1,148,000

THOMAS, PETER DAVID

Correspondence address
8 QUEENSGATE, STOKE BISHOP, BRISTOL, AVON, BS9 1TZ
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
31 January 2005
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BS9 1TZ £1,316,000

GRIFFIN-SMITH, PHILIP BERNARD

Correspondence address
7 THE RICKYARD, EASENHALL, WARWICKSHIRE, CV23 0JN
Role RESIGNED
Secretary
Appointed on
1 November 2004
Resigned on
1 September 2006
Nationality
BRITISH

Average house price in the postcode CV23 0JN £785,000

SPENCER, PAUL

Correspondence address
4 VICTORIA SQUARE, LONDON, SW1W 0QY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 February 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 0QY £5,373,000

WILLIAMSON, GEORGE MALCOLM

Correspondence address
3 CUMBERLAND PLACE, LONDON, NW1 4NA
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
24 February 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
PRESIDENT/CEO

Average house price in the postcode NW1 4NA £8,360,000

SINGLETON, GRAHAM LLOYD

Correspondence address
HIGH MEADOW, ALDERMINSTER, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8NX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
23 January 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV37 8NX £693,000

THOMPSON, PAUL ANDREW

Correspondence address
6 HAMBLEDON PLACE, DULWICH COMMON, LONDON, SE21 7EY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 December 2002
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 7EY £2,230,000

FORTIN, RICHARD CHALMERS GORDON

Correspondence address
13C CARMALT GARDENS, PUTNEY, LONDON, SW15 6NE
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
5 August 2002
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode SW15 6NE £1,223,000

ALLVEY, DAVID PHILIP

Correspondence address
57 CINNABAR WHARF CENTRAL, 24 WAPPING HIGH STREET, LONDON, E1W 1NQ
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
5 August 2002
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode E1W 1NQ £1,546,000

BLAKENEY, HENRY JOHN MERVYN

Correspondence address
20 RAWLINGS STREET, LONDON, SW3 2LS
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
5 August 2002
Resigned on
23 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2LS £4,015,000

COTTAM, HAROLD

Correspondence address
PENTWYN FARM, DORSTONE, HEREFORD, HR3 6AD
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
5 August 2002
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HR3 6AD £572,000

BROWN, BERNARD GEORGE

Correspondence address
HILL HOUSE, BROOM CLOSE, ESHER, SURREY, KT12 9ET
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
10 July 2002
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PORTMAN, BRYAN HENRY

Correspondence address
CHESNAM HOUSE, COPTHILL LANE, KINGSWOOD, SURREY, KT20 6HL
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
10 July 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 6HL £1,361,000

TABER, JEREMY NEIL FENTON

Correspondence address
ROSEBERRY TOPPING, THE PADDOCK, GUSSAGE ALL SAINTS, DORSET, BH21 5ET
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
4 April 2002
Resigned on
12 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH21 5ET £871,000

BAKER, STEPHEN PAUL

Correspondence address
CORNERWAYS, ROOKERY LANE LOWSONFORD, HENLEY IN ARDEN, WARWICKSHIRE, B95 5ER
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 November 2001
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode B95 5ER £1,322,000

NICKSON, JOHN WILLIAM

Correspondence address
65 REDGROVE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 6QY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 June 2001
Resigned on
10 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL51 6QY £919,000

EAST, ANNA

Correspondence address
203 MOOR GREEN LANE, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8NT
Role RESIGNED
Secretary
Appointed on
23 February 2000
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B13 8NT £864,000

CASSONI, MARIA LUISA

Correspondence address
125 PROVIDENCE SQUARE, BERMONDSEY WALL WEST, LONDON, SE1 2ED
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
24 July 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2ED £1,137,000

SHAW, BRIAN HAMILTON

Correspondence address
VICARAGE FARMHOUSE, PILLERTON HERSEY, WRWICKSHIRE, CV35 0QA
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
24 July 1998
Resigned on
31 December 2001
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV35 0QA £458,000

WHITE, GILLIAN MARYJOY

Correspondence address
26 PARK AVENUE, SOLIHULL, WEST MIDLANDS, B91 3EJ
Role RESIGNED
Secretary
Appointed on
24 July 1998
Resigned on
23 February 2000
Nationality
BRITISH

Average house price in the postcode B91 3EJ £1,359,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
25 June 1998
Resigned on
24 July 1998

Average house price in the postcode E14 5JJ £1,635,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
24 July 1998

Average house price in the postcode SW12 8TY £3,764,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
25 June 1998
Resigned on
24 July 1998

Average house price in the postcode AL5 2PT £1,969,000


More Company Information