PHOENIX BALANCING LIMITED

Status: Active

Address: 176 Fletchamstead Highway Industrial Estate, Fletchamstead Highway, Coventry

Incorporation date: 27 Feb 2006

PHOENIX BANGOR LIMITED

Status: Active

Address: 201i 5300 Lakeside, Cheadle Royal Business Park, Cheadle

Incorporation date: 24 Jan 2021

Address: 69a The Quadrant, Marshalswick, St. Albans

Incorporation date: 11 Oct 2012

Address: 7 High Street East, Glossop

Incorporation date: 23 Mar 2020

PHOENIX BAY LIMITED

Status: Active

Address: The Pavilion 3, Howton Road, Newton Abbot

Incorporation date: 11 Jun 2021

PHOENIX BB LIMITED

Status: Active

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 23 Oct 2018

Address: 48a Unit 9&10 Upper Fant Road, Maidstone

Incorporation date: 04 May 2023

Address: 250a Kings Road, London

Incorporation date: 06 Jun 2018

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 03 Jul 2006

Address: 1 Pinfold Place, Tickhill, Doncaster

Incorporation date: 13 Dec 2013

PHOENIX BIRD LTD

Status: Active

Address: 23 Sarratt Avenue, Hemel Hempstead

Incorporation date: 10 May 2017

PHOENIX BIZ SOLUTIONS LTD

Status: Active

Address: 27 Rhodfa Lewis, Old St Mellons, Cardiff

Incorporation date: 04 Aug 2011

Address: 12 Cross Street, Bentley, Doncaster

Incorporation date: 20 May 2021

PHOENIX BOARD GAMES LTD

Status: Active

Address: 43a Moor Lane, Bedford

Incorporation date: 30 Mar 2020

Address: Phoenix Body And Paint Ltd Unit 1 Site 4, Cold Hesledon Industrial Estate, Seaham

Incorporation date: 31 Aug 2010

Address: 19 Brynton Road, Macclesfield

Incorporation date: 19 Mar 2008

PHOENIX BODYWORX LTD

Status: Active

Address: 31 North Parade, Sleaford

Incorporation date: 15 Nov 2020

PHOENIX BOOKKEEPING & ACCOUNTANCY LTD

Status: Active - Proposal To Strike Off

Address: The Business Village @barnsley Bic Innovation Way, Wilthorpe, Barnsley

Incorporation date: 03 Sep 2018

Address: 28 Whymark Avenue, London

Incorporation date: 04 Nov 2020

Address: 233 Whapload Road, Lowestoft

Incorporation date: 17 Nov 2020

PHOENIX BOWL LIMITED

Status: Active

Address: Discovery Quay, The Docks, Milford Haven

Incorporation date: 12 Jan 2001

PHOENIX BRANDS LIMITED

Status: Active

Address: C/o Haines Watts Chartered Accountants, Keepers Lane, The Wergs, Wolverhampton

Incorporation date: 18 Sep 1990

Address: Capstone House Prospect Park, Dunston Way,, Dunston Road, Chesterfield

Incorporation date: 14 Apr 1993

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 14 Jul 2014

PHOENIX BUILD CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 78 Woodlands Road, London

Incorporation date: 21 Nov 2017

PHOENIX BUILDERS LTD

Status: Active

Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth

Incorporation date: 12 Aug 2013

Address: 9f Catto Crescent, Peterhead

Incorporation date: 20 Oct 2014

Address: 68 Florence Road, Sutton Coldfield

Incorporation date: 18 Aug 2014

Address: Addington Business Centre, 24 Vulcan Way, New Addington

Incorporation date: 05 May 2009

Address: 1 Dunmow Road, Sheffield

Incorporation date: 03 Nov 2014

Address: 113 Foxglove Avenue, Needham Market, Ipswich

Incorporation date: 14 Jun 2018

Address: 164 Sacombe Road, Waterford, Hertford

Incorporation date: 15 Oct 2020

Address: Olympus House, 2 Howley Park Business Village, Leeds

Incorporation date: 01 Aug 2003

Address: 9-11 Vittoria Street, Birmingham

Incorporation date: 11 Mar 2022

Address: James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading

Incorporation date: 06 Jun 2000

PHOENIX BUSINESS LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 08 Nov 2007

Address: 5 Sowers Gardens, Short Heath, Willenhall

Incorporation date: 25 Jun 2019

Address: First Floor, 24, Warminster Road, Westbury

Incorporation date: 11 Feb 2009

Address: Swalesmoor Farm, Swales Moor Road, Halifax

Incorporation date: 28 Mar 2014