Advanced company searchLink opens in new window

PHONOTAS SERVICES LIMITED

Company number 01154112

Filter officers

Filter officers

Officers: 32 officers / 28 resignations

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Level 12, The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role
Secretary
Appointed on
30 November 2020

UK Limited Company What's this?

Registration number
5228356

POUND, Stephanie Alison

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role
Director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Country of residence
England
Occupation
Company Secretary

WILLIAMS, Jeremy Mark

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role
Director
Date of birth
June 1969
Appointed on
7 April 2021
Nationality
British
Country of residence
England
Occupation
Director

WOODS, Katherine

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role
Director
Date of birth
December 1983
Appointed on
30 November 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Director

BROWN, Gareth Trevor

Correspondence address
19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP
Role Resigned
Secretary
Appointed on
24 June 1998
Resigned on
3 January 2006

COOPER, Elizabeth Jayne Clare

Correspondence address
39 Church Road, Harlington, Bedfordshire, LU5 6LE
Role Resigned
Secretary
Resigned on
31 March 1994

DANE, Laura May

Correspondence address
2 Rydes Close, Bodicote, Banbury, Oxfordshire, OX15 4QJ
Role Resigned
Secretary
Appointed on
31 March 1994
Resigned on
9 August 1996

GRIFFITHS, Paul

Correspondence address
2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England, RH6 0HA
Role Resigned
Secretary
Appointed on
3 January 2006
Resigned on
18 March 2014
Nationality
British

POUND, Stephanie Alison

Correspondence address
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role Resigned
Secretary
Appointed on
18 March 2014
Resigned on
30 November 2020

PLANT NOMINEES LIMITED

Correspondence address
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, West Sussex, RH19 1DY
Role Resigned
Secretary
Appointed on
9 August 1996
Resigned on
24 June 1998

ALLAN, John Murray

Correspondence address
4 Brock Way, Virginia Water, Surrey, GU25 4SD
Role Resigned
Director
Date of birth
August 1948
Resigned on
23 March 1994
Nationality
British
Occupation
Company Director

BAKER, Richard Paul

Correspondence address
79 Witton Street, Stourbridge, West Midlands, DY8 3YF
Role Resigned
Director
Date of birth
August 1969
Appointed on
24 June 1998
Resigned on
27 April 2001
Nationality
British
Occupation
Director

BROWN, Michael Peter

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role Resigned
Director
Date of birth
July 1956
Appointed on
29 April 2014
Resigned on
31 October 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Accountant

BUTLER, Richard John

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role Resigned
Director
Date of birth
June 1964
Appointed on
17 November 2016
Resigned on
30 November 2020
Nationality
British
Country of residence
England
Occupation
Finance Controller

COOPER, Elizabeth Jayne Clare

Correspondence address
39 Church Road, Harlington, Bedfordshire, LU5 6LE
Role Resigned
Director
Date of birth
September 1955
Resigned on
31 March 1994
Nationality
British
Occupation
Chartered Secretary

DANE, Laura May

Correspondence address
2 Rydes Close, Bodicote, Banbury, Oxfordshire, OX15 4QJ
Role Resigned
Director
Date of birth
July 1953
Appointed on
23 March 1994
Resigned on
9 August 1996
Nationality
British
Occupation
Chartered Secretary

FLANAGAN, Jeffrey Paul

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role Resigned
Director
Date of birth
February 1960
Appointed on
17 March 2015
Resigned on
18 November 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

FRETWELL, Stephen James

Correspondence address
1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY
Role Resigned
Director
Date of birth
September 1954
Appointed on
19 March 2003
Resigned on
30 September 2004
Nationality
British
Occupation
Company Director

FRETWELL, Stephen James

Correspondence address
1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY
Role Resigned
Director
Date of birth
September 1954
Appointed on
24 June 1998
Resigned on
14 November 2000
Nationality
British
Occupation
Company Director

GODFREY, Mark John

Correspondence address
28 Kreswell Grove, Harwich, Essex, CO12 3SZ
Role Resigned
Director
Date of birth
June 1966
Appointed on
14 November 2000
Resigned on
19 March 2003
Nationality
British
Occupation
Accountant

GRIFFITHS, Paul

Correspondence address
The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, Suffolk, CB9 7EA
Role Resigned
Director
Date of birth
July 1952
Appointed on
23 March 1994
Resigned on
9 August 1996
Nationality
British
Occupation
Chartered Secretary

LAAN, Alexandra Jane

Correspondence address
2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England, RH6 0HA
Role Resigned
Director
Date of birth
October 1969
Appointed on
1 October 2010
Resigned on
28 October 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Corporate Secretary

LAWTON, David John

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role Resigned
Director
Date of birth
July 1975
Appointed on
21 December 2015
Resigned on
18 November 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Finance Director

LLOYD, Peter William Reginald

Correspondence address
17 The Beeches, Brighton, Sussex, BN1 5LS
Role Resigned
Director
Date of birth
September 1950
Appointed on
19 March 2003
Resigned on
30 September 2010
Nationality
British
Country of residence
England
Occupation
Managing Director

MOORE, William Edmond

Correspondence address
Capital Tower, 91 Waterloo Road, London, SE1 8RT
Role Resigned
Director
Date of birth
November 1961
Appointed on
23 November 2015
Resigned on
18 November 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Commercial Director

PRENTICE, Anthony Frank

Correspondence address
The Thatched Cottage, Ball Hill, Newbury, Berkshire, RG20 0PD
Role Resigned
Director
Date of birth
February 1948
Resigned on
7 April 1993
Nationality
British
Occupation
Accountant

SMART, Katie Elizabeth

Correspondence address
Castlegate House, Castlegate Way, Dudley, West Midlands, DY1 4RR
Role Resigned
Director
Date of birth
April 1977
Appointed on
1 November 2010
Resigned on
30 April 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Solicitor

THWAITES, Graham Michael

Correspondence address
33 Marlborough Drive, Old Swinford, Stourbridge, West Midlands, DY8 2LJ
Role Resigned
Director
Date of birth
February 1962
Appointed on
1 April 2004
Resigned on
31 March 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

WEATHERSON, Stuart

Correspondence address
Intersection House, 110 Birmingham Road, West Bromwich, West Midlands, England, B70 6RX
Role Resigned
Director
Date of birth
September 1960
Appointed on
29 April 2014
Resigned on
24 November 2015
Nationality
British
Country of residence
England
Occupation
Finance Director

WILSON, Stuart Wolstenhome

Correspondence address
14 Walsh Close, Priorslee, Telford, Salop, TF2 9RY
Role Resigned
Director
Date of birth
March 1959
Appointed on
24 June 1998
Resigned on
1 April 2004
Nationality
British
Occupation
Director

GRAYSTON CENTRAL SERVICES LIMITED

Correspondence address
Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, West Sussex, RH19 1DY
Role Resigned
Director
Appointed on
9 August 1996
Resigned on
24 June 1998

PLANT NOMINEES LIMITED

Correspondence address
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, West Sussex, RH19 1DY
Role Resigned
Director
Appointed on
9 August 1996
Resigned on
24 June 1998