Phoenix Credit Services Limited

All UK companiesActivities of extraterritorial organisations and otherPhoenix Credit Services Limited

Dormant Company

Phoenix Credit Services Limited contacts: address, phone, fax, email, website, shedule

Address: Olympic House 6 Olympic Court M5 2QP Salford

Phone: +44-117 1759704

Fax: +44-117 1759704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Phoenix Credit Services Limited"? - send email to us!

Phoenix Credit Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Phoenix Credit Services Limited.

Registration data Phoenix Credit Services Limited

Register date: 1958-10-06

Register number: 00612432

Type of company: Private Limited Company

Get full report form global database UK for Phoenix Credit Services Limited

Owner, director, manager of Phoenix Credit Services Limited

Daniel Mundy Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: December 1976, British

David Michael Miller Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, M60 0AL, United Kingdom. DoB: July 1985, British

Stephen Aitken Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: June 1977, British/Australian (Dual National)

David Clive Whitehead Secretary. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB:

Grahame Mcgirr Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: December 1977, British

Brona Rose Mckeown Secretary. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB:

Katy Jane Arnold Secretary. Address: Angel Square, Manchester, M60 0AG, United Kingdom. DoB:

Clare Louise Gosling Director. Address: 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England. DoB: May 1973, British

Christopher James Mack Director. Address: 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: June 1971, British

William Edward Newby Director. Address: Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: August 1959, British

Kathrine Jane Bancroft Secretary. Address: 9th Floor, 1 Angel Square, Manchester, M60 0AG, United Kingdom. DoB:

Philip Michael Garlick Director. Address: Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: May 1961, British

Peter William Kerns Director. Address: 26 Swinhoe Place, Hob Hey Lane, Culcheth, Cheshire, WA3 4NE. DoB: June 1953, British

Moira Ann Lees Secretary. Address: 389 Bury Road, Edgworth, Bolton, Lancashire, BL7 0BU. DoB: n\a, British

Kevin Michael Blake Director. Address: Martinside House, Long Lane, Chapel En Le Frith, High Peak, SK23 9UF. DoB: November 1958, British

David Colin Craggs Director. Address: Strines House Farm, Strines Moor Road Hade Edge, Holmfirth, HD9 1RX. DoB: October 1963, British

Richard Thomas Goddard Director. Address: 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom. DoB: June 1957, British

Patricia Anne Wade Secretary. Address: 28 Hazel Road, Altrincham, Cheshire, WA14 1JL. DoB: April 1955, British

Stephen Neil Mound Director. Address: Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA. DoB: August 1965, British

Brian Patrick O'shaughnessy Director. Address: 10 Emmanuel Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5LZ. DoB: January 1963, British

Shelagh May Everett Director. Address: 15 Bankhall Lane, Hale, Altrincham, Cheshire, WA15 0LA. DoB: July 1962, British

Peter Richard Cahill Director. Address: 9 Long Croft Meadow, Astley Village, Chorley, Lancashire, PR7 1TR. DoB: April 1949, British

Sheila Paula Barbara Macdonald Director. Address: 6 Chisholme Close, Greenmount, Bury, Lancashire, BL8 4HH. DoB: December 1947, British

Michael Anthony Firth Director. Address: 6 Oldfield Mews, Grey Road, Altrincham, Cheshire, WA14 4BY. DoB: November 1946, British

David James Dunlop Director. Address: 8 Hailsham Close, Brandlesholme, Bury, Greater Manchester, BL8 1YG. DoB: July 1953, English

Michael John Woodward Director. Address: 10 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: January 1947, British

Moira Ann Lees Secretary. Address: 389 Bury Road, Edgworth, Bolton, Lancashire, BL7 0BU. DoB: n\a, British

Roger John Gorvin Director. Address: Rhodewood House 140 Prestbury Road, Macclesfield, Cheshire, SK10 3BN. DoB: June 1938, British

William John Marper Director. Address: Manderley 34 Prestbury Road, Wilmslow, Cheshire, SK9 2LL. DoB: December 1946, British

Jobs in Phoenix Credit Services Limited vacancies. Career and practice on Phoenix Credit Services Limited. Working and traineeship

Welder. From GBP 1500

Electrical Supervisor. From GBP 1600

Carpenter. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2800

Cleaner. From GBP 1100

Director. From GBP 6000

Responds for Phoenix Credit Services Limited on FaceBook

Read more comments for Phoenix Credit Services Limited. Leave a respond Phoenix Credit Services Limited in social networks. Phoenix Credit Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Phoenix Credit Services Limited on google map

This enterprise is widely known under the name of Phoenix Credit Services Limited. This company was originally established 58 years ago and was registered under 00612432 as the registration number. The headquarters of the firm is situated in Salford. You may find them at Olympic House, 6 Olympic Court. The firm has a history in name changes. Up till now this company had two different names. Before 1995 this company was prospering under the name of C.b. Resources and up to that point its registered company name was F.c. Finance. This enterprise principal business activity number is 99999 meaning Dormant Company. The company's latest financial reports were submitted for the period up to Wed, 31st Dec 2014 and the latest annual return information was filed on Wed, 1st Jun 2016.

There's a number of four directors working for the following business at the current moment, namely Daniel Mundy, David Michael Miller, Stephen Aitken and Stephen Aitken who have been carrying out the directors obligations since 2015-08-20. To increase its productivity, since 2015 this business has been implementing the ideas of David Clive Whitehead, who's been looking for creative solutions ensuring efficient administration of this company.