Brand Phoenix Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andBrand Phoenix Limited

Agents involved in the sale of food, beverages and tobacco

Brand Phoenix Limited contacts: address, phone, fax, email, website, shedule

Address: Oak Green House 250-256 High Street RH4 1QT Dorking

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Brand Phoenix Limited

Register date: 2001-04-06

Register number: 04195741

Type of company: Private Limited Company

Get full report form global database UK for Brand Phoenix Limited

Owner, director, manager of Brand Phoenix Limited

Steven Nathan Director. Address: PO BOX 184, 7599, Stellenbosch, South Africa. DoB: May 1962, South African

Arthur William Richmond Director. Address: 199 Airport Road West, Belfast, BT3 9ED, Northern Ireland. DoB: May 1966, British

Karen Salters Director. Address: 199 Airport Road West, Belfast, BT3 9ED, Northern Ireland. DoB: November 1970, British

Oliver Richard Moore Director. Address: Woodstock London Road, Coldwaltham, Pulborough, West Sussex, RH20 1LG. DoB: January 1953, British

Anthony Amory Lane Director. Address: Kildare Road, Newlands, Cape Town 7700, FOREIGN, South Africa. DoB: n\a, South African

Gregory John Wilkins Director. Address: Rosslyn Park, Vale Road, Weybridge, Surrey, KT13 9QZ, England. DoB: April 1964, British

Stephen Wayne Rosser Director. Address: Blackden Lane, Holmes Chapel, Crewe, Cheshire, CW4 8DW, England. DoB: April 1958, British

Gregory John Wilkins Secretary. Address: 250-256 High Street, Dorking, Surrey, RH4 1QT, United Kingdom. DoB:

Catharina (Carina) Gous Director. Address: Aan-De-Wagen Road, Stellenbosch, 7600, South Africa. DoB: November 1963, Rsa

Richard Michael Howard Director. Address: 199 Airport Road West, Belfast, Antrim, BT3 9ED. DoB: n\a, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Stephen Barton Director. Address: The Glade, Claygate, Kingswood, Surrey, KT20 6LL, United Kingdom. DoB: August 1968, British

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

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Brand Phoenix Limited on FaceBook

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

Address Brand Phoenix Limited on google map

Other similar UK companies as Brand Phoenix Limited: Bwe Development Limited | Jb Snap Happy Limited | Ollerton Developments Limited | Houselets Limited | Reva Property Holdings Ltd

This enterprise is known as Brand Phoenix Limited. The company was established 15 years ago and was registered under 04195741 as its reg. no.. This office of this firm is located in Dorking. You may find them at Oak Green House, 250-256 High Street. This enterprise is registered with SIC code 46170 , that means Agents involved in the sale of food, beverages and tobacco. The firm's most recent filings were filed up to 2016/03/31 and the most recent annual return was submitted on 2016/06/07. From the moment the firm debuted on the market fifteen years ago, the company managed to sustain its praiseworthy level of success.

The enterprise has six trademarks, all are active. The IPO representative of Brand Phoenix is Gill Jennings & Every LLP. The first trademark was submitted in 2013 and the most recent one in 2014. The one that will lose its validity sooner, i.e. in July, 2023 is Encounter Bay.

At the moment, the directors hired by this specific limited company are as follow: Steven Nathan designated to this position on 23rd June 2015, Arthur William Richmond designated to this position one year ago, Karen Salters designated to this position in 2015 and 4 other members of the Management Board who might be found within the Company Staff section of our website.