About

Registered Number: 06007360
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8 Milton Trading Estate, Cambridge Road, Milton, Cambs, CB24 6AZ

 

The Phoenix Trust (Milton) Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Cook, David James, Guinee, Brian Patrick, Jones, Norman, Teasdale, Jacqueline, Bligh, Chrissie Bettina, Durrant, Peter, Ellwood, Mark, Evans, Paul, Fordham, Richard, Friend, Adrian Robert, Jefferson, Barry, Mackenzie, Diarmid Allan, Owen, Geraldine Michelle, Page, Stella, Sheehan, Elizabeth Ann, Stoye, Beverley Anne, Tiller, Carolyn, Tustian, Judith Louise, Waterson, Beryl Catherine, Wisbey, Rosamund in the Companies House registry. We don't know the number of employees at The Phoenix Trust (Milton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David James 09 June 2012 - 1
GUINEE, Brian Patrick 21 November 2019 - 1
JONES, Norman 25 June 2013 - 1
TEASDALE, Jacqueline 01 February 2019 - 1
BLIGH, Chrissie Bettina 13 February 2013 30 May 2013 1
DURRANT, Peter 01 April 2008 20 March 2012 1
ELLWOOD, Mark 09 February 2011 13 March 2013 1
EVANS, Paul 25 March 2014 17 May 2017 1
FORDHAM, Richard 05 December 2006 11 November 2010 1
FRIEND, Adrian Robert 21 June 2017 01 April 2019 1
JEFFERSON, Barry 05 December 2006 29 October 2014 1
MACKENZIE, Diarmid Allan 13 October 2011 04 June 2013 1
OWEN, Geraldine Michelle 10 May 2019 05 August 2020 1
PAGE, Stella 18 August 2016 04 November 2017 1
SHEEHAN, Elizabeth Ann 02 December 2009 07 April 2011 1
STOYE, Beverley Anne 18 August 2016 02 November 2017 1
TILLER, Carolyn 25 March 2014 04 November 2014 1
TUSTIAN, Judith Louise 15 January 2014 20 July 2016 1
WATERSON, Beryl Catherine 18 August 2016 16 November 2016 1
WISBEY, Rosamund 05 December 2006 15 January 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 05 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 14 November 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 12 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 28 November 2017
TM01 - Termination of appointment of director 05 November 2017
TM01 - Termination of appointment of director 05 November 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 13 November 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 17 January 2010
AP01 - Appointment of director 03 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
RESOLUTIONS - N/A 26 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
225 - Change of Accounting Reference Date 16 May 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.