Watford
Hertfordshire
WD24 4QP
Director Name | Mr Gary Charles Pickard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Closed |
Appointed | 08 August 2011(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Mr Philip William Julian Maurice |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Dome Hill Caterham Surrey CR3 6EE |
Director Name | Mrs Penelope Maurice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Dome Hill Caterham Surrey CR3 6EE |
Secretary Name | Mrs Penelope Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Dome Hill Caterham Surrey CR3 6EE |
Director Name | Robert William Gowlett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 10 May 2005) |
Role | Finance Director |
Correspondence Address | 45 Green Moor Link Winchmore Hill London N21 2NN |
Director Name | Stephen John Michael Turner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Little Prettymans Prettymans Lane Four Elms Kent TN8 6LU |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Philip Pacey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aviance Uk Ltd, Unit 1 & 2, West Point Northumberl Stanwell Staines TW19 7LN |
Director Name | Hendrikus Verwer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2010(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aviance Uk Ltd, Unit 1 & 2, West Point Northumberl Stanwell Staines TW19 7LN |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Maximilian Kalis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Phillipe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2010) |
Role | Manager |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Miss Alexandra Florence Boutelier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2010(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.vincipark.co.uk/about-us/meteor-parking |
---|
Registered Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
11 May 2012 | Termination of appointment of Alexandra Florence Boutelier as a director on 10 May 2012 (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director on 30 November 2011 (1 page) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Termination of appointment of Phillipe Princet as a director (1 page) |
23 December 2010 | Termination of appointment of Phillipe Princet as a director (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Appointment of Phillipe Pierre Edouard Princet as a director (3 pages) |
28 September 2010 | Appointment of Phillipe Pierre Edouard Princet as a director (3 pages) |
23 September 2010 | Termination of appointment of Nicholas Swift as a director (2 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a secretary (3 pages) |
23 September 2010 | Statement of company's objects (2 pages) |
23 September 2010 | Appointment of Mr Mark Robert Evans as a director (3 pages) |
23 September 2010 | Termination of appointment of Carolyn Sephton as a secretary (2 pages) |
23 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
23 September 2010 | Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 23 September 2010 (2 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a director (3 pages) |
23 September 2010 | Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 23 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Hendrikus Verwer as a director (2 pages) |
23 September 2010 | Termination of appointment of Keith Ludeman as a director (2 pages) |
23 September 2010 | Appointment of Maximilian Kalis as a director (3 pages) |
23 September 2010 | Termination of appointment of Philip Pacey as a director (2 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a director (3 pages) |
23 September 2010 | Termination of appointment of Carolyn Sephton as a secretary (2 pages) |
23 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
23 September 2010 | Appointment of Maximilian Kalis as a director (3 pages) |
23 September 2010 | Termination of appointment of Nicholas Swift as a director (2 pages) |
23 September 2010 | Termination of appointment of Philip Pacey as a director (2 pages) |
23 September 2010 | Appointment of Mr Mark Robert Evans as a director (3 pages) |
23 September 2010 | Statement of company's objects (2 pages) |
23 September 2010 | Termination of appointment of Hendrikus Verwer as a director (2 pages) |
23 September 2010 | Termination of appointment of Keith Ludeman as a director (2 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a secretary (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
22 March 2010 | Appointment of Hendrikus Verwer as a director (3 pages) |
22 March 2010 | Appointment of Philip Pacey as a director (3 pages) |
22 March 2010 | Appointment of Philip Pacey as a director (3 pages) |
22 March 2010 | Appointment of Hendrikus Verwer as a director (3 pages) |
16 March 2010 | Termination of appointment of Stephen Turner as a director (1 page) |
16 March 2010 | Termination of appointment of Stephen Turner as a director (1 page) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
23 April 2009 | Accounts made up to 28 June 2008 (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
2 September 2008 | Appointment Terminated Director philip maurice (1 page) |
2 September 2008 | Appointment terminated director philip maurice (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 1 July 2006 (15 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (15 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (15 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
2 December 2005 | Return made up to 19/10/05; full list of members (6 pages) |
2 December 2005 | Return made up to 19/10/05; full list of members (6 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
23 June 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | New director appointed (4 pages) |
23 June 2004 | New director appointed (4 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 1-7 park road caterham surrey CR3 5TB (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 1-7 park road caterham surrey CR3 5TB (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
24 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (16 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (16 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 February 2003 | Full accounts made up to 30 September 2001 (12 pages) |
8 February 2003 | Full accounts made up to 30 September 2001 (12 pages) |
26 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
16 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 30 September 1997 (10 pages) |
13 April 1999 | Full accounts made up to 30 September 1997 (10 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
22 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 May 1996 | Return made up to 10/04/96; change of members (5 pages) |
10 May 1996 | Return made up to 10/04/96; change of members (5 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (10 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (10 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: buxton house east park crawley sussex RH1O 6AS (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: buxton house east park crawley sussex RH1O 6AS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 June 1992 | Return made up to 10/04/92; full list of members
|
10 April 1991 | Incorporation (16 pages) |
10 April 1991 | Incorporation (16 pages) |