GBR PHOENIX BEARD GROUP LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

GBR PHOENIX BEARD GROUP LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
GBR PHOENIX BEARD GROUP LIMITED was incorporated 30 years ago on 01/11/1993 and has the registered number: 02867696. The accounts status is FULL.

GBR PHOENIX BEARD GROUP LIMITED - LIVERPOOL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2016

Registered Office

C/O BDO LLP
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom
Previous trading names include:
PHOENIX BEARD GROUP LIMITED (until 01/09/2010)

Confirmation Statements

Last Statement Next Statement Due
01/11/2018 15/11/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINE LYNN COX Secretary 2016-08-11 CURRENT
MR ANDREW TUCKER Sep 1966 British Director 2019-06-24 CURRENT
ANDREA SUZANNE FAYE SPENCER Apr 1974 British Director 2005-12-01 UNTIL 2006-08-16 RESIGNED
CHRISTOPHER JOHN SPRUCE Sep 1942 British Director 1993-12-15 UNTIL 2002-10-28 RESIGNED
STEPHEN LEE SCOTT Mar 1970 British Director 2005-12-01 UNTIL 2007-04-30 RESIGNED
RICHARD DENNIS IVOR HOLLAND Feb 1960 British Director 2003-03-24 UNTIL 2011-01-14 RESIGNED
DAVID CHARLES RICHARDSON Jun 1952 British Director 1999-07-19 UNTIL 2004-06-30 RESIGNED
MR ROGER JOHN POYNTON Jul 1947 British Director 1993-12-15 UNTIL 2010-06-22 RESIGNED
MR JOHN JEREMY MARK RIDLEY Mar 1962 British Director 2016-08-11 UNTIL 2018-11-01 RESIGNED
GABRIEL MCLAUGHLIN Mar 1969 British Director 1999-07-19 UNTIL 2004-01-09 RESIGNED
MR TIMOTHY SVEN MAYNARD Feb 1961 British Director 2016-08-11 UNTIL 2020-12-31 RESIGNED
TIMOTHY MANUELL Mar 1953 British Director 2007-01-01 UNTIL 2011-01-14 RESIGNED
MR JEREMY MADDOCKS Aug 1962 British Director 2007-01-01 UNTIL 2011-01-14 RESIGNED
JAMES LUNT Feb 1954 British Director 1999-07-19 UNTIL 2003-06-30 RESIGNED
IAN PAUL HUGHES Feb 1948 British Director 1993-12-15 UNTIL 2003-06-30 RESIGNED
MR EUGENE PAUL O'BRIEN Feb 1959 British Director 1999-07-19 UNTIL 2008-04-22 RESIGNED
CHRISTOPHER JOHN SPRUCE Sep 1942 British Secretary 1993-12-15 UNTIL 2002-10-28 RESIGNED
MISS JOANNE MARY FOXTON British Secretary 2007-12-13 UNTIL 2016-08-11 RESIGNED
MR SIMON JOHN FARRANT Mar 1961 British Secretary 2004-05-04 UNTIL 2007-12-13 RESIGNED
MICHAEL JOHN EAGLETON Nov 1956 British Secretary 1993-11-30 UNTIL 1993-12-15 RESIGNED
MR DONALD ERNEST BENNETT Aug 1964 British Secretary 2002-10-28 UNTIL 2004-01-31 RESIGNED
MS VICTORIA BURGIN Mar 1976 British Director 2007-08-31 UNTIL 2011-01-14 RESIGNED
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1993-11-01 UNTIL 1993-11-30 RESIGNED
JOANNE MARY FOXTON Apr 1964 British Director 2004-10-22 UNTIL 2011-01-14 RESIGNED
MR SIMON JOHN FARRANT Mar 1961 British Director 1995-11-20 UNTIL 2016-08-11 RESIGNED
ROY ANTHONY EMMERSON Oct 1964 British Director 2003-07-28 UNTIL 2007-08-24 RESIGNED
CHRISTOPHER STEWART EDWARDS Dec 1951 British Director 1993-11-30 UNTIL 2004-01-09 RESIGNED
MICHAEL JOHN EAGLETON Nov 1956 British Director 1993-12-15 UNTIL 1998-11-26 RESIGNED
MS CATHERINE JANE GABRIEL Jan 1971 British Director 2002-10-28 UNTIL 2011-01-14 RESIGNED
MR ALEXANDER ALFRED COLIN DUNCAN Aug 1963 British Director 2005-12-01 UNTIL 2011-01-14 RESIGNED
DAVID GERALD CANNON Feb 1954 British Director 1999-07-19 UNTIL 2011-01-14 RESIGNED
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1993-11-01 UNTIL 1993-11-30 RESIGNED
MR ROBERT BUCK Feb 1963 British Director 2002-10-28 UNTIL 2011-01-14 RESIGNED
MR DONALD ERNEST BENNETT Aug 1964 British Director 2002-10-28 UNTIL 2004-01-31 RESIGNED
COLIN STEPHEN BEARD Mar 1931 British Director 1995-02-27 UNTIL 1999-05-17 RESIGNED
PETER DAVID COGGAN Jan 1947 British Director 2001-07-02 UNTIL 2011-01-14 RESIGNED
NICHOLAS PETER HERWARD Jun 1969 British Director 2016-08-11 UNTIL 2019-06-24 RESIGNED
NATTASHA FREEMAN May 1959 British Director 2005-12-01 UNTIL 2011-01-14 RESIGNED
WILLIAM ROBERT HOULE Jul 1953 British Director 1993-12-15 UNTIL 2001-01-31 RESIGNED
MR RODNEY DAVID WITTON Mar 1960 British Director 2004-10-01 UNTIL 2011-01-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Savills Plc 2016-08-11 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GBR PHOENIX BEARD LIVERPOOL Dissolved... FULL 71129 - Other engineering activities
JAGO DEAN PR LIMITED LONDON Active DORMANT 73110 - Advertising agencies
CHESTERFIELD & CO. (RENTALS) LIMITED LONDON Active DORMANT 68310 - Real estate agencies
PCA MANAGEMENT CONSULTANTS LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
HOLDEN MATTHEWS ESTATE AGENTS LIMITED LONDON Active DORMANT 68310 - Real estate agencies
LIBRA HOUSING ADVISORY SERVICES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
PRIME PURCHASE LIMITED LONDON Active FULL 68310 - Real estate agencies
RICKITT GRANT & COMPANY LIMITED LONDON Active DORMANT 68310 - Real estate agencies
HEPHER DIXON LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
PORTNALLS LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
SMITHS GORE LIMITED LONDON Active DORMANT 74990 - Non-trading company
HUMPHRISS & RYDE LTD LONDON Active DORMANT 68100 - Buying and selling of own real estate
OPTIC ASSET MANAGEMENT LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
GBR PROPERTY CONSULTANTS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GRANVILLE RESIDENTIAL LIMITED WATFORD Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies
SAVILLS ADVISORY SERVICES (L&P) LIMITED LONDON Active DORMANT 74990 - Non-trading company
HANOVER FACILITIES MANAGEMENT LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
WELLINGTON HOLDINGS LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
GBR PHOENIX BEARD RESIDENTIAL LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAPT OUTDOORS LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
AGX LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACCURATE UTILITIES LTD LIVERPOOL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AENON LIMITED LIVERPOOL Active MICRO ENTITY 59113 - Television programme production activities
SAFARILAND UK LTD. LIVERPOOL ENGLAND Active FULL 14120 - Manufacture of workwear
INNER SOLUTIONS LIFE COACHING LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
ACTAEON SOLUTIONS GROUP LTD LIVERPOOL ENGLAND Active MICRO ENTITY 43210 - Electrical installation
NASGM INVESTMENTS LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PURE GLASS GREENHOUSE LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 43342 - Glazing
PREMIER VALE (DEVELOPMENTS) LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects