Company NamePhoenix Business Consultants (London) Limited
DirectorGeorge Stephen Thompson
Company StatusDissolved
Company Number02822397
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Stephen Thompson
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleManagement Consultant
Correspondence AddressFlat G
32 Belsize Park
London
NW3 4DX
Director NameAnthony John Hazell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleAccountant
Correspondence Address39 Chalcraft Close
Liphook
Hampshire
GU30 7PW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAdolph John Zubick
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleConsultant
Correspondence Address60 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameGeorge Stephen Thompson
NationalityAustrialian
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleIndustrial Psychologist
Correspondence AddressFlat G 32 Belsize Park
Hampstead
London
NW3 4DX
Director NameMichael Pearl
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 1994)
RoleManagement Consultant
Correspondence Address47 De Vere Gardens
London
W8 5AW
Secretary NameMichael Pearl
NationalityBritish
StatusResigned
Appointed01 December 1993(6 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 1994)
RoleCompany Director
Correspondence Address47 De Vere Gardens
London
W8 5AW
Director NameAlexander Paul Clifton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(6 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 1994)
RoleConsultant
Correspondence AddressHawthorns
60 Bury Lane
Datchworth
Hertfordshire
SG3 6SS
Director NameMichael Austin Clayton-Gale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 23 September 1994)
RoleAccountant
Correspondence Address31 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WH
Secretary NameMichael Austin Clayton-Gale
NationalityBritish
StatusResigned
Appointed25 July 1994(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 23 September 1994)
RoleAccountant
Correspondence Address31 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WH
Director NameMr Garry Andre Gelade
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 September 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Circus Lodge
Circus Road
London
NW8 9JL

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End27 November

Filing History

21 November 1998Dissolved (1 page)
21 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (4 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)