Uxbridge
Middlesex
UB8 2XW
Director Name | Mr John Peter Goodwin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 March 2018(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ms Sajini Pattwakars Agrawal |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Ms Nita Odedra |
---|---|
Status | Current |
Appointed | 06 March 2024(35 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Gerald Roy Anstey |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 August 1997) |
Role | Operations Director |
Correspondence Address | 20 Southfield Close Woolavington Bridgwater Somerset TA7 8HJ |
Director Name | Reginald Geoffrey Spear |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 8 Conygar Close Clevedon Avon BS21 6AP |
Director Name | John Harry Steel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Newlands Cottage Corston Malmesbury Wiltshire SN16 0HJ |
Director Name | Bryan Arthur Morley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Starvel Farm Dunkirk Badminton Avon GL9 1AG Wales |
Secretary Name | John Harry Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Newlands Cottage Corston Malmesbury Wiltshire SN16 0HJ |
Secretary Name | Bryan Arthur Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Starvel Farm Dunkirk Badminton Avon GL9 1AG Wales |
Secretary Name | Mr Gerald Roy Anstey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 20 Southfield Close Woolavington Bridgwater Somerset TA7 8HJ |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Farm The Green Bishop Burton Beverley HU17 8QA |
Director Name | Mr Paul Barry Bird |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 09 May 2007) |
Role | Managing Director |
Correspondence Address | 24 Pennington Street Walshaw Bury Lancashire BL8 3BG |
Director Name | John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Secretary Name | John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Director Name | John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2005) |
Role | Chairman |
Correspondence Address | Brae Cottage Little Bookham Street Bookham Surrey KT23 3BX |
Director Name | Mr Anthony David Payne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Secretary Name | Mr Anthony David Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Secretary Name | Mr Paul Barry Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 24 Pennington Street Walshaw Bury Lancashire BL8 3BG |
Director Name | Friedrich Schock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2008) |
Role | Chief Operating Officer |
Correspondence Address | Schiller Strasse 117 Schorndorf 73614 Germany |
Secretary Name | Atul Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 19 Cambridge Close Hounslow Middlesex TW4 7BQ |
Secretary Name | David Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 18 Monks Green Fetcham Surrey KT22 9TW |
Director Name | Mr Christopher Mark Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | John Leslie Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Tjardo Siemens |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2010) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Secretary |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ralf Rudolf Bender |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Miss Claire Michelle Taylor |
---|---|
Status | Resigned |
Appointed | 12 August 2011(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Graham Richard Morphew |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ulrich Bergmoser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2012(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 17 October 2012(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Henk Johannes De Bruin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 09 October 2014(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr David Ian Carruthers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(26 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Paul Hookings |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Website | apcoa.co.uk |
---|---|
Telephone | 01895 272500 |
Telephone region | Uxbridge |
Registered Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
199.1k at £1 | Apcoa Parking (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,800,744 |
Net Worth | £657,273 |
Cash | £5,000 |
Current Liabilities | £2,183,758 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
29 August 2008 | Delivered on: 8 September 2008 Satisfied on: 17 December 2014 Persons entitled: Mizuho Corporate Bank, LTD. as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all the right, title and interest from time to time in and to each of the following assets, each account, the shares, all dividends, all monetary claims, see image for full details. Fully Satisfied |
---|---|
8 June 1999 | Delivered on: 14 June 1999 Satisfied on: 11 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and fmg (harrow) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 1998 | Delivered on: 6 July 1998 Satisfied on: 11 September 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 March 1998 | Delivered on: 26 March 1998 Satisfied on: 20 August 1998 Persons entitled: First National Leasing Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The book debts and other debts due and owing to the comnpany both present and future under the end user agreements specified in the deed. Fully Satisfied |
23 August 1991 | Delivered on: 28 August 1991 Satisfied on: 13 June 1997 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 1989 | Delivered on: 27 October 1989 Satisfied on: 13 June 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page) |
24 June 2022 | Full accounts made up to 31 December 2021 (36 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
10 November 2020 | Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 31 December 2018 (31 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
2 July 2015 | Termination of appointment of Hendrick Johannes De Bruin as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Hendrick Johannes De Bruin as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
19 May 2015 | Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages) |
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (32 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (32 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
14 February 2012 | Full accounts made up to 31 December 2010 (30 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (30 pages) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (35 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (35 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
8 July 2009 | Secretary appointed mrs claire teague (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
8 July 2009 | Secretary appointed mrs claire teague (1 page) |
8 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
4 December 2008 | Memorandum and Articles of Association (17 pages) |
4 December 2008 | Memorandum and Articles of Association (17 pages) |
26 November 2008 | Company name changed first management group LIMITED\certificate issued on 27/11/08 (3 pages) |
26 November 2008 | Company name changed first management group LIMITED\certificate issued on 27/11/08 (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 September 2008 | Full accounts made up to 31 December 2006 (17 pages) |
22 September 2008 | Full accounts made up to 31 December 2006 (17 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
23 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
23 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated director friedrich schock (1 page) |
21 July 2008 | Appointment terminated director friedrich schock (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
13 September 2007 | Return made up to 15/05/07; full list of members (5 pages) |
13 September 2007 | Return made up to 15/05/07; full list of members (5 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
23 January 2007 | Ad 19/12/06--------- £ si 90000@1=90000 £ ic 109091/199091 (2 pages) |
23 January 2007 | Ad 19/12/06--------- £ si 90000@1=90000 £ ic 109091/199091 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Notice of assignment of name or new name to shares (2 pages) |
4 January 2007 | £ ic 199091/109091 19/12/06 £ sr 90000@1=90000 (1 page) |
4 January 2007 | £ ic 199091/109091 19/12/06 £ sr 90000@1=90000 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Notice of assignment of name or new name to shares (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
23 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
10 February 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 February 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 August 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 August 2003 | Return made up to 15/05/03; full list of members (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (28 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (28 pages) |
25 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
10 December 2001 | Return made up to 15/05/01; no change of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 December 2001 | Return made up to 15/05/01; no change of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Restoration by order of the court (1 page) |
7 December 2001 | Restoration by order of the court (1 page) |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2001 | Application for striking-off (1 page) |
15 May 2001 | Application for striking-off (1 page) |
27 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
8 November 2000 | Auditor's resignation (2 pages) |
8 November 2000 | Auditor's resignation (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
15 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (18 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members
|
30 May 2000 | Return made up to 15/05/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Auditor's resignation (2 pages) |
7 April 2000 | Auditors statement (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Auditors statement (1 page) |
7 April 2000 | Auditor's resignation (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
20 June 1999 | Auditor's resignation (1 page) |
20 June 1999 | Auditor's resignation (1 page) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 15/05/99; full list of members (10 pages) |
11 June 1999 | Return made up to 15/05/99; full list of members (10 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1998 | Memorandum and Articles of Association (22 pages) |
6 July 1998 | Memorandum and Articles of Association (22 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
1 June 1998 | Return made up to 15/05/98; full list of members (10 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (10 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Return made up to 24/02/98; full list of members (10 pages) |
24 March 1998 | Return made up to 24/02/98; full list of members (10 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
2 January 1998 | Location of register of members (1 page) |
2 January 1998 | Location of register of members (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 47 high street portishead bristol BS20 9AA (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 47 high street portishead bristol BS20 9AA (1 page) |
1 July 1997 | Company name changed first parking services LIMITED\certificate issued on 02/07/97 (2 pages) |
1 July 1997 | Company name changed first parking services LIMITED\certificate issued on 02/07/97 (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | £ nc 263077/203077 23/08/91 (1 page) |
24 April 1997 | Ad 19/08/91--------- £ si 6014@1 (2 pages) |
24 April 1997 | Nc inc already adjusted 06/11/89 (1 page) |
24 April 1997 | Nc inc already adjusted 06/11/89 (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Nc inc already adjusted 23/08/91 (1 page) |
24 April 1997 | £ nc 263077/203077 23/08/91 (1 page) |
24 April 1997 | Nc inc already adjusted 23/08/91 (1 page) |
24 April 1997 | Ad 19/08/91--------- £ si 6014@1 (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
19 February 1997 | Return made up to 24/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 24/02/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
2 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
2 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
8 July 1994 | Accounts for a small company made up to 31 March 1994 (13 pages) |
8 July 1994 | Accounts for a small company made up to 31 March 1994 (13 pages) |
10 March 1994 | Return made up to 24/02/94; no change of members (4 pages) |
10 March 1994 | Return made up to 24/02/94; no change of members (4 pages) |
20 September 1993 | Accounts for a small company made up to 31 March 1993 (13 pages) |
20 September 1993 | Accounts for a small company made up to 31 March 1993 (13 pages) |
15 March 1993 | Return made up to 24/02/93; change of members
|
15 March 1993 | Return made up to 24/02/93; change of members
|
20 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
20 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
10 June 1992 | Ad 19/08/91--------- £ si 6014@1 (2 pages) |
10 June 1992 | Ad 19/08/91--------- £ si 6014@1 (2 pages) |
1 June 1992 | Return made up to 24/02/92; full list of members (9 pages) |
1 June 1992 | Return made up to 24/02/92; full list of members (9 pages) |
14 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
14 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
28 August 1991 | Particulars of mortgage/charge (3 pages) |
28 August 1991 | Particulars of mortgage/charge (3 pages) |
26 July 1991 | Full accounts made up to 31 March 1990 (13 pages) |
26 July 1991 | Full accounts made up to 31 March 1990 (13 pages) |
12 July 1991 | Return made up to 24/02/91; full list of members (7 pages) |
12 July 1991 | Ad 06/02/91--------- £ si 10000@1=10000 £ ic 183077/193077 (2 pages) |
12 July 1991 | Return made up to 24/02/91; full list of members (7 pages) |
12 July 1991 | Ad 06/02/91--------- £ si 10000@1=10000 £ ic 183077/193077 (2 pages) |
28 January 1991 | Ad 21/12/90--------- £ si 10000@1=10000 £ ic 173077/183077 (2 pages) |
28 January 1991 | Ad 21/12/90--------- £ si 10000@1=10000 £ ic 173077/183077 (2 pages) |
25 October 1990 | Ad 18/10/90--------- £ si 30000@1=30000 £ ic 143077/173077 (2 pages) |
25 October 1990 | Ad 18/10/90--------- £ si 30000@1=30000 £ ic 143077/173077 (2 pages) |
11 July 1990 | Ad 03/07/90--------- premium £ si 44347@1=44347 £ ic 98730/143077 (2 pages) |
11 July 1990 | Ad 15/11/89--------- premium £ si 16970@1=16970 £ ic 81760/98730 (2 pages) |
11 July 1990 | Ad 15/11/89--------- premium £ si 16970@1=16970 £ ic 81760/98730 (2 pages) |
11 July 1990 | Ad 03/07/90--------- premium £ si 44347@1=44347 £ ic 98730/143077 (2 pages) |
15 June 1990 | Ad 28/03/90--------- £ si 21760@1=21760 £ ic 60000/81760 (2 pages) |
15 June 1990 | Ad 28/03/90--------- £ si 21760@1=21760 £ ic 60000/81760 (2 pages) |
15 December 1989 | Resolutions
|
15 December 1989 | Resolutions
|
27 October 1989 | Particulars of mortgage/charge (3 pages) |
27 October 1989 | Particulars of mortgage/charge (3 pages) |
4 August 1989 | Wd 01/08/89 ad 18/05/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1989 | Wd 01/08/89 ad 30/06/89--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
4 August 1989 | Resolutions
|
4 August 1989 | £ nc 100/120000 (1 page) |
4 August 1989 | Wd 01/08/89 ad 30/06/89--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
4 August 1989 | Wd 01/08/89 ad 18/05/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1989 | Resolutions
|
4 August 1989 | £ nc 100/120000 (1 page) |
13 April 1989 | Company name changed cavemist LIMITED\certificate issued on 14/04/89 (2 pages) |
13 April 1989 | Company name changed cavemist LIMITED\certificate issued on 14/04/89 (2 pages) |
24 February 1989 | Incorporation (16 pages) |
24 February 1989 | Incorporation (16 pages) |