Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX BEARD MANPOWER LIMITED
Company Information for

PHOENIX BEARD MANPOWER LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02171808
Private Limited Company
Liquidation

Company Overview

About Phoenix Beard Manpower Ltd
PHOENIX BEARD MANPOWER LIMITED was founded on 1987-09-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Phoenix Beard Manpower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHOENIX BEARD MANPOWER LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in B3
 
Filing Information
Company Number 02171808
Company ID Number 02171808
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-10 01:51:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX BEARD MANPOWER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX BEARD MANPOWER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2016-08-11
NICHOLAS PETER HERWARD
Director 2016-08-11
TIMOTHY SVEN MAYNARD
Director 2016-08-11
JOHN JEREMY MARK RIDLEY
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARY FOXTON
Company Secretary 2004-01-31 2016-08-11
SIMON JOHN FARRANT
Director 2010-11-12 2016-08-11
DAVID GERALD CANNON
Director 1999-07-19 2010-11-12
DONALD ERNEST BENNETT
Company Secretary 2002-10-28 2004-01-31
DONALD ERNEST BENNETT
Director 2002-10-28 2004-01-31
CHRISTOPHER STEWART EDWARDS
Director 1991-06-15 2004-01-09
CHRISTOPHER JOHN SPRUCE
Company Secretary 1991-06-15 2002-10-28
CHRISTOPHER JOHN SPRUCE
Director 1991-06-15 2002-10-28
COLIN STEPHEN BEARD
Director 1991-06-15 1999-05-07
ANTHONY RONALD PHOENIX
Director 1991-06-15 1992-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER HERWARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
NICHOLAS PETER HERWARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
NICHOLAS PETER HERWARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
NICHOLAS PETER HERWARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD RIDHAM 2 LIMITED Director 2016-05-13 CURRENT 1998-10-02 Active
NICHOLAS PETER HERWARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS COMMERCIAL LIMITED Director 2008-01-15 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS MANAGEMENT RESOURCES LIMITED Director 2003-04-01 CURRENT 1998-03-24 Active
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
TIMOTHY SVEN MAYNARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
TIMOTHY SVEN MAYNARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
TIMOTHY SVEN MAYNARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS ADVISORY SERVICES LIMITED Director 2016-05-23 CURRENT 2007-04-17 Active
TIMOTHY SVEN MAYNARD SAVILLS TELECOM LIMITED Director 2016-02-15 CURRENT 2007-05-24 Active
TIMOTHY SVEN MAYNARD THE LONDON PLANNING PRACTICE LIMITED Director 2016-02-15 CURRENT 2010-03-09 Active
TIMOTHY SVEN MAYNARD DINGO DX LIMITED Director 2016-01-20 CURRENT 2016-01-20 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD SAVILLS COMMERCIAL LIMITED Director 2012-12-31 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD NEOELECTRIC LIMITED Director 2008-03-20 CURRENT 2007-11-19 Dissolved 2013-10-15
TIMOTHY SVEN MAYNARD CRESSFORD ASSOCIATES LTD Director 2007-11-29 CURRENT 2007-11-29 Active
JOHN JEREMY MARK RIDLEY SAVILLS PLC Director 2018-05-01 CURRENT 1987-04-10 Active
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
JOHN JEREMY MARK RIDLEY GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
JOHN JEREMY MARK RIDLEY HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
JOHN JEREMY MARK RIDLEY OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY READING REAL ESTATE FOUNDATION Director 2015-08-01 CURRENT 2002-01-04 Active
JOHN JEREMY MARK RIDLEY SAVILLS (EUROPE) LIMITED Director 2015-03-20 CURRENT 1989-02-23 Active
JOHN JEREMY MARK RIDLEY SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1988-11-14 Active
JOHN JEREMY MARK RIDLEY SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
JOHN JEREMY MARK RIDLEY SAVILLS COMMERCIAL LIMITED Director 1997-08-01 CURRENT 1991-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-16600Appointment of a voluntary liquidator
2019-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-03
2019-10-16LIQ01Voluntary liquidation declaration of solvency
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 33 Margaret Street London W1G 0JD England
2019-07-15AP01DIRECTOR APPOINTED ANDREW TUCKER
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HERWARD
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY MARK RIDLEY
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-07-10PSC02Notification of Savills Plc as a person with significant control on 2016-08-11
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2016-08-15AP01DIRECTOR APPOINTED MR NICHOLAS PETER HERWARD
2016-08-15AP01DIRECTOR APPOINTED MR JOHN JEREMY MARK RIDLEY
2016-08-15AP03Appointment of Mrs Christine Lynn Cox as company secretary on 2016-08-11
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN FARRANT
2016-08-15TM02Termination of appointment of Joanne Mary Foxton on 2016-08-11
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA England
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0115/06/15 FULL LIST
2015-06-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0115/06/14 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0115/06/13 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-01AR0115/06/12 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0115/06/11 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED SIMON JOHN FARRANT
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-09-14AR0115/06/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD CANNON / 15/06/2010
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-13AD02SAIL ADDRESS CREATED
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / JO FOXTON / 01/10/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-07-28288bSECRETARY RESIGNED
2004-02-07RES13RE:ACCEPT DIR RESIGNAT 09/01/04
2004-02-07288bDIRECTOR RESIGNED
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-15363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-02353LOCATION OF REGISTER OF MEMBERS
2002-08-02363aRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-30363aRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-04363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-11-01288aNEW DIRECTOR APPOINTED
1999-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-22363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-07-22353LOCATION OF REGISTER OF MEMBERS
1999-06-02288bDIRECTOR RESIGNED
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1999-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-31363aRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-22363aRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-21363aRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-08-29363xRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1995-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PHOENIX BEARD MANPOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX BEARD MANPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX BEARD MANPOWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PHOENIX BEARD MANPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX BEARD MANPOWER LIMITED
Trademarks
We have not found any records of PHOENIX BEARD MANPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX BEARD MANPOWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PHOENIX BEARD MANPOWER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX BEARD MANPOWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX BEARD MANPOWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX BEARD MANPOWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.