Company NameBesres Phoenix Two Plc
Company StatusDissolved
Company Number02582145
CategoryPublic Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert John Chambers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleChartered Surveyor
Correspondence AddressGrange Lodge
Grange Road
Geddington
Northants
NN14 1AL
Director NameMr Ian Jenkins Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleChartered Surveyor
Correspondence AddressChevin Grange
West Chevin Road
Otley
W Yorkshire
LS21 3DL
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(3 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusCurrent
Appointed30 October 1994(3 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleManaging Director Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 1997Dissolved (1 page)
20 June 1997Liquidators statement of receipts and payments (8 pages)
20 June 1997Return of final meeting in a members' voluntary winding up (4 pages)
4 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 1996Declaration of solvency (5 pages)
4 November 1996Appointment of a voluntary liquidator (1 page)
5 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 July 1996New director appointed (3 pages)
16 July 1996Director resigned (1 page)
21 April 1996Director's particulars changed (1 page)
21 April 1996Return made up to 13/02/96; no change of members (8 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
16 August 1995New director appointed (6 pages)
16 March 1995Return made up to 13/02/95; bulk list available separately (16 pages)