Company NameApcoa Facilities Management (UK) Limited
Company StatusActive
Company Number02352447
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Previous NameFirst Management Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kamini Challis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr John Peter Goodwin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2018(29 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMs Sajini Pattwakars Agrawal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMs Nita Odedra
StatusCurrent
Appointed06 March 2024(35 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Gerald Roy Anstey
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1997)
RoleOperations Director
Correspondence Address20 Southfield Close
Woolavington
Bridgwater
Somerset
TA7 8HJ
Director NameReginald Geoffrey Spear
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 1999)
RoleCompany Director
Correspondence Address8 Conygar Close
Clevedon
Avon
BS21 6AP
Director NameJohn Harry Steel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence AddressNewlands Cottage
Corston
Malmesbury
Wiltshire
SN16 0HJ
Director NameBryan Arthur Morley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressStarvel Farm
Dunkirk
Badminton
Avon
GL9 1AG
Wales
Secretary NameJohn Harry Steel
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressNewlands Cottage
Corston
Malmesbury
Wiltshire
SN16 0HJ
Secretary NameBryan Arthur Morley
NationalityBritish
StatusResigned
Appointed31 May 1993(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressStarvel Farm
Dunkirk
Badminton
Avon
GL9 1AG
Wales
Secretary NameMr Gerald Roy Anstey
NationalityBritish
StatusResigned
Appointed11 May 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address20 Southfield Close
Woolavington
Bridgwater
Somerset
TA7 8HJ
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm The Green
Bishop Burton
Beverley
HU17 8QA
Director NameMr Paul Barry Bird
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(8 years, 1 month after company formation)
Appointment Duration10 years (resigned 09 May 2007)
RoleManaging Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG
Director NameJohn Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Secretary NameJohn Antony Midgley
NationalityBritish
StatusResigned
Appointed16 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Limes 2 The Green
Wistow
Selby
North Yorkshire
YO8 0FS
Director NameJohn Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleChairman
Correspondence AddressBrae Cottage
Little Bookham Street
Bookham
Surrey
KT23 3BX
Director NameMr Anthony David Payne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Drummonds
Hartland Road
Epping
Essex
CM16 4PJ
Secretary NameMr Anthony David Payne
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Drummonds
Hartland Road
Epping
Essex
CM16 4PJ
Secretary NameMr Paul Barry Bird
NationalityBritish
StatusResigned
Appointed07 December 2000(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG
Director NameFriedrich Schock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2004(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RoleChief Operating Officer
Correspondence AddressSchiller Strasse 117
Schorndorf
73614
Germany
Secretary NameAtul Shah
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address19 Cambridge Close
Hounslow
Middlesex
TW4 7BQ
Secretary NameDavid Hicks
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2007)
RoleCompany Director
Correspondence Address18 Monks Green
Fetcham
Surrey
KT22 9TW
Director NameMr Christopher Mark Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameJohn Leslie Crichton
NationalityBritish
StatusResigned
Appointed11 October 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 2011)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameTjardo Siemens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2010)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed15 June 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleSecretary
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameRalf Rudolf Bender
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2010(21 years, 9 months after company formation)
Appointment Duration3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMiss Claire Michelle Taylor
StatusResigned
Appointed12 August 2011(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Graham Richard Morphew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameUlrich Bergmoser
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2012(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed17 October 2012(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Henk Johannes De Bruin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2014(25 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed09 October 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr David Ian Carruthers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(26 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Paul Hookings
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW

Contact

Websiteapcoa.co.uk
Telephone01895 272500
Telephone regionUxbridge

Location

Registered AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

199.1k at £1Apcoa Parking (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,800,744
Net Worth£657,273
Cash£5,000
Current Liabilities£2,183,758

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Charges

29 August 2008Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

21 July 2023Full accounts made up to 31 December 2022 (36 pages)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
2 May 2023Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page)
24 June 2022Full accounts made up to 31 December 2021 (36 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (36 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 November 2020Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages)
3 September 2020Full accounts made up to 31 December 2019 (35 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 February 2020Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 31 December 2018 (31 pages)
15 October 2018Full accounts made up to 31 December 2017 (31 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 March 2018Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (31 pages)
25 September 2017Full accounts made up to 31 December 2016 (31 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 199,091
(4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 199,091
(4 pages)
27 April 2016Full accounts made up to 31 December 2015 (30 pages)
27 April 2016Full accounts made up to 31 December 2015 (30 pages)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
2 July 2015Termination of appointment of Hendrick Johannes De Bruin as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Hendrick Johannes De Bruin as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
4 June 2015Full accounts made up to 31 December 2014 (31 pages)
4 June 2015Full accounts made up to 31 December 2014 (31 pages)
19 May 2015Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 199,091
(4 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 199,091
(4 pages)
19 May 2015Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
18 December 2014Full accounts made up to 31 December 2013 (32 pages)
18 December 2014Full accounts made up to 31 December 2013 (32 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 199,091
(4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 199,091
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (31 pages)
30 September 2013Full accounts made up to 31 December 2012 (31 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
11 June 2012Full accounts made up to 31 December 2011 (32 pages)
11 June 2012Full accounts made up to 31 December 2011 (32 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
23 March 2012Auditor's resignation (1 page)
23 March 2012Auditor's resignation (1 page)
14 February 2012Full accounts made up to 31 December 2010 (30 pages)
14 February 2012Full accounts made up to 31 December 2010 (30 pages)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (30 pages)
8 June 2010Full accounts made up to 31 December 2009 (30 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 December 2009Full accounts made up to 31 December 2008 (35 pages)
23 December 2009Full accounts made up to 31 December 2008 (35 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
8 July 2009Secretary appointed mrs claire teague (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Return made up to 15/05/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
8 July 2009Secretary appointed mrs claire teague (1 page)
8 July 2009Return made up to 15/05/09; full list of members (4 pages)
4 December 2008Memorandum and Articles of Association (17 pages)
4 December 2008Memorandum and Articles of Association (17 pages)
26 November 2008Company name changed first management group LIMITED\certificate issued on 27/11/08 (3 pages)
26 November 2008Company name changed first management group LIMITED\certificate issued on 27/11/08 (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
22 September 2008Full accounts made up to 31 December 2006 (17 pages)
22 September 2008Full accounts made up to 31 December 2006 (17 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 September 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
23 July 2008Return made up to 15/05/08; full list of members (5 pages)
23 July 2008Return made up to 15/05/08; full list of members (5 pages)
21 July 2008Appointment terminated director friedrich schock (1 page)
21 July 2008Appointment terminated director friedrich schock (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
13 September 2007Return made up to 15/05/07; full list of members (5 pages)
13 September 2007Return made up to 15/05/07; full list of members (5 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (2 pages)
23 January 2007Ad 19/12/06--------- £ si 90000@1=90000 £ ic 109091/199091 (2 pages)
23 January 2007Ad 19/12/06--------- £ si 90000@1=90000 £ ic 109091/199091 (2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2007Notice 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 January 2007Notice of assignment of name or new name to shares (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
27 June 2006Return made up to 15/05/06; full list of members (3 pages)
27 June 2006Return made up to 15/05/06; full list of members (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
23 June 2005Return made up to 15/05/05; full list of members (7 pages)
23 June 2005Return made up to 15/05/05; full list of members (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
28 April 2005Declaration of assistance for shares acquisition (7 pages)
30 March 2005Full accounts made up to 31 December 2004 (18 pages)
30 March 2005Full accounts made up to 31 December 2004 (18 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director's particulars changed (1 page)
29 June 2004Return made up to 15/05/04; full list of members (7 pages)
29 June 2004Return made up to 15/05/04; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 31 December 2003 (19 pages)
10 February 2004Full accounts made up to 31 December 2003 (19 pages)
15 August 2003Return made up to 15/05/03; full list of members (7 pages)
15 August 2003Return made up to 15/05/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (20 pages)
8 May 2003Full accounts made up to 31 December 2002 (20 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
14 October 2002Full accounts made up to 31 December 2001 (28 pages)
14 October 2002Full accounts made up to 31 December 2001 (28 pages)
25 June 2002Return made up to 15/05/02; full list of members (7 pages)
25 June 2002Return made up to 15/05/02; full list of members (7 pages)
10 December 2001Return made up to 15/05/01; no change of members (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Full accounts made up to 31 December 2000 (21 pages)
10 December 2001Full accounts made up to 31 December 2000 (21 pages)
10 December 2001Return made up to 15/05/01; no change of members (6 pages)
10 December 2001New secretary appointed (2 pages)
7 December 2001Restoration by order of the court (1 page)
7 December 2001Restoration by order of the court (1 page)
16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
15 May 2001Application for striking-off (1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
8 November 2000Auditor's resignation (2 pages)
8 November 2000Auditor's resignation (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
15 June 2000Full accounts made up to 31 March 2000 (18 pages)
15 June 2000Full accounts made up to 31 March 2000 (18 pages)
30 May 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Auditor's resignation (2 pages)
7 April 2000Auditors statement (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Auditors statement (1 page)
7 April 2000Auditor's resignation (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
20 June 1999Auditor's resignation (1 page)
20 June 1999Auditor's resignation (1 page)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Return made up to 15/05/99; full list of members (10 pages)
11 June 1999Return made up to 15/05/99; full list of members (10 pages)
10 June 1999Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page)
10 June 1999Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page)
5 January 1999Full accounts made up to 31 March 1998 (17 pages)
5 January 1999Full accounts made up to 31 March 1998 (17 pages)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1998Memorandum and Articles of Association (22 pages)
6 July 1998Memorandum and Articles of Association (22 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 June 1998Return made up to 15/05/98; full list of members (10 pages)
1 June 1998Return made up to 15/05/98; full list of members (10 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Return made up to 24/02/98; full list of members (10 pages)
24 March 1998Return made up to 24/02/98; full list of members (10 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
2 January 1998Location of register of members (1 page)
2 January 1998Location of register of members (1 page)
21 November 1997Registered office changed on 21/11/97 from: 47 high street portishead bristol BS20 9AA (1 page)
21 November 1997Registered office changed on 21/11/97 from: 47 high street portishead bristol BS20 9AA (1 page)
1 July 1997Company name changed first parking services LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed first parking services LIMITED\certificate issued on 02/07/97 (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (3 pages)
20 June 1997New director appointed (3 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997£ nc 263077/203077 23/08/91 (1 page)
24 April 1997Ad 19/08/91--------- £ si 6014@1 (2 pages)
24 April 1997Nc inc already adjusted 06/11/89 (1 page)
24 April 1997Nc inc already adjusted 06/11/89 (1 page)
24 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1997Nc inc already adjusted 23/08/91 (1 page)
24 April 1997£ nc 263077/203077 23/08/91 (1 page)
24 April 1997Nc inc already adjusted 23/08/91 (1 page)
24 April 1997Ad 19/08/91--------- £ si 6014@1 (2 pages)
24 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
24 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
19 February 1997Return made up to 24/02/97; no change of members (4 pages)
19 February 1997Return made up to 24/02/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 March 1996 (15 pages)
12 September 1996Full accounts made up to 31 March 1996 (15 pages)
18 February 1996Return made up to 24/02/96; no change of members (4 pages)
18 February 1996Return made up to 24/02/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (15 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (15 pages)
2 March 1995Return made up to 24/02/95; full list of members (6 pages)
2 March 1995Return made up to 24/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
8 July 1994Accounts for a small company made up to 31 March 1994 (13 pages)
8 July 1994Accounts for a small company made up to 31 March 1994 (13 pages)
10 March 1994Return made up to 24/02/94; no change of members (4 pages)
10 March 1994Return made up to 24/02/94; no change of members (4 pages)
20 September 1993Accounts for a small company made up to 31 March 1993 (13 pages)
20 September 1993Accounts for a small company made up to 31 March 1993 (13 pages)
15 March 1993Return made up to 24/02/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1993Return made up to 24/02/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1993Full accounts made up to 31 March 1992 (15 pages)
20 January 1993Full accounts made up to 31 March 1992 (15 pages)
10 June 1992Ad 19/08/91--------- £ si 6014@1 (2 pages)
10 June 1992Ad 19/08/91--------- £ si 6014@1 (2 pages)
1 June 1992Return made up to 24/02/92; full list of members (9 pages)
1 June 1992Return made up to 24/02/92; full list of members (9 pages)
14 January 1992Full accounts made up to 31 March 1991 (15 pages)
14 January 1992Full accounts made up to 31 March 1991 (15 pages)
28 August 1991Particulars of mortgage/charge (3 pages)
28 August 1991Particulars of mortgage/charge (3 pages)
26 July 1991Full accounts made up to 31 March 1990 (13 pages)
26 July 1991Full accounts made up to 31 March 1990 (13 pages)
12 July 1991Return made up to 24/02/91; full list of members (7 pages)
12 July 1991Ad 06/02/91--------- £ si 10000@1=10000 £ ic 183077/193077 (2 pages)
12 July 1991Return made up to 24/02/91; full list of members (7 pages)
12 July 1991Ad 06/02/91--------- £ si 10000@1=10000 £ ic 183077/193077 (2 pages)
28 January 1991Ad 21/12/90--------- £ si 10000@1=10000 £ ic 173077/183077 (2 pages)
28 January 1991Ad 21/12/90--------- £ si 10000@1=10000 £ ic 173077/183077 (2 pages)
25 October 1990Ad 18/10/90--------- £ si 30000@1=30000 £ ic 143077/173077 (2 pages)
25 October 1990Ad 18/10/90--------- £ si 30000@1=30000 £ ic 143077/173077 (2 pages)
11 July 1990Ad 03/07/90--------- premium £ si 44347@1=44347 £ ic 98730/143077 (2 pages)
11 July 1990Ad 15/11/89--------- premium £ si 16970@1=16970 £ ic 81760/98730 (2 pages)
11 July 1990Ad 15/11/89--------- premium £ si 16970@1=16970 £ ic 81760/98730 (2 pages)
11 July 1990Ad 03/07/90--------- premium £ si 44347@1=44347 £ ic 98730/143077 (2 pages)
15 June 1990Ad 28/03/90--------- £ si 21760@1=21760 £ ic 60000/81760 (2 pages)
15 June 1990Ad 28/03/90--------- £ si 21760@1=21760 £ ic 60000/81760 (2 pages)
15 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 October 1989Particulars of mortgage/charge (3 pages)
27 October 1989Particulars of mortgage/charge (3 pages)
4 August 1989Wd 01/08/89 ad 18/05/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1989Wd 01/08/89 ad 30/06/89--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
4 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1989£ nc 100/120000 (1 page)
4 August 1989Wd 01/08/89 ad 30/06/89--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
4 August 1989Wd 01/08/89 ad 18/05/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1989£ nc 100/120000 (1 page)
13 April 1989Company name changed cavemist LIMITED\certificate issued on 14/04/89 (2 pages)
13 April 1989Company name changed cavemist LIMITED\certificate issued on 14/04/89 (2 pages)
24 February 1989Incorporation (16 pages)
24 February 1989Incorporation (16 pages)