St Katharine's Way
London
E1W 1DD
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Closed |
Appointed | 08 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 September 2020) |
Role | Company Director |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 May 2012(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 September 2020) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 61 Avenue Jules Quentin 92000 Nanterre France |
Director Name | Mr Phillip David Herring |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Josep Oriol Carreras |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 17 December 2018(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 September 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 September 2020) |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Pietro Bagnati |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 15 Bearfort Court Admirals Landing Cardiff CF1 5AH Wales |
Director Name | Riccardo Corti |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Viale Italia 1 Sesto San Giovanni Milan Foreign Italy |
Secretary Name | Paolo Longobardi Trisolini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 15 Heol Y Bryn Rhiwbina Cardiff South Glamorgan CF4 6HX Wales |
Secretary Name | Luigi Locatelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 1997(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 December 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Lisvane House 66 Mill Road Lisvane Cardiff South Glamorgan CF14 0XN Wales |
Director Name | Luigi Locatelli |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2001) |
Role | Secretary |
Correspondence Address | Flat 1 Lisvane House 66 Mill Road Lisvane Cardiff South Glamorgan CF14 0XN Wales |
Director Name | Cesare Arturo Morello Mosto |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2001) |
Role | Area Manager |
Correspondence Address | 7 Clive Crescent Penarth Vale Of Glamorgan CF64 1AT Wales |
Director Name | Giuseppe Comoretto |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 December 2001) |
Role | Manager |
Correspondence Address | Via Gnudi 33 Castiglione Delle Stiniere (Mn)46043 Italy |
Director Name | Mr Martin Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Director Name | Timothy Robert Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 2005) |
Role | Accountant |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Director Name | Claude Poussin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2003) |
Role | Manager |
Correspondence Address | 174 Rue De Courcelles 75017 Paris Foreign |
Secretary Name | Timothy Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Director Name | Philippe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 13 Avenue Robert Andre Vivien 94160 Saint Mande France |
Director Name | Anthony Cedric Guy Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2007) |
Role | Project Manager |
Correspondence Address | 12 Avenue Du Pavillon Sully 78230 Le Pecq France |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oswald London Road Sunningdale Berks SL5 9RY |
Secretary Name | Mr Alistair Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foley Road East Streetly Sutton Coldfield Birmingham West Midlands B74 3HN |
Director Name | Mr Mark Robert Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2010) |
Role | Project Manager |
Country of Residence | France |
Correspondence Address | 35 Rue Grande Puiselet 77140 Saint Pierre Les Nemours Paris France |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beech Grove Tring Hertfordshire HP23 5NU |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beech Grove Tring Hertfordshire HP23 5NU |
Director Name | Mr Maximilian Kalis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Oak House Reeds Crescent Watford Herts 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(14 years, 10 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 Herts WD24 4QP |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Website | vincipark.co.uk |
---|---|
Telephone | 01908 223500 |
Telephone region | Milton Keynes |
Registered Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1.2m at £1 | Vinci Park Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,826,108 |
Gross Profit | £2,529,796 |
Net Worth | £3,627,670 |
Cash | £74,456 |
Current Liabilities | £601,820 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2014 | Delivered on: 15 July 2014 Satisfied on: 6 March 2015 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Fully Satisfied |
---|---|
9 October 2003 | Delivered on: 15 October 2003 Satisfied on: 10 July 2014 Persons entitled: Natexis Banques Populaires Classification: Security agreement 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: First legal mortgage l/h premises comprising two purpose built carparks at the university hospital of wales with all buildings, fixtures, fittings and fixed plant and machinery, benefit of any covenants, insurances in relation to english mortgaged property, assigns all its right in respect of each relevant contract fixed charge the benefit of any authorisation held in connection with its use of any security asset. Fully Satisfied |
19 December 1996 | Delivered on: 9 January 1997 Satisfied on: 26 February 2002 Persons entitled: Bhf-Bank Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company (as borrower) to the chagee under the terms of the facility agreement dated 6TH september 1996 and this charge. 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 |
24 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 July 2019 | Register inspection address has been changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR (2 pages) |
29 July 2019 | Registered office address changed from Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 29 July 2019 (2 pages) |
16 July 2019 | Declaration of solvency (5 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Resolutions
|
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
11 February 2019 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018 (2 pages) |
28 December 2018 | Resolutions
|
19 December 2018 | Resolutions
|
18 December 2018 | Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page) |
3 October 2018 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018 (2 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 April 2018 | Registered office address changed from , Oak House Reeds Crescent, Watford, Herts, WD24 4QP to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 26 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
7 February 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
6 February 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
6 February 2017 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 November 2015 | Company name changed vinci park cardiff LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed vinci park cardiff LIMITED\certificate issued on 05/11/15
|
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 March 2015 | Satisfaction of charge 031547000003 in full (1 page) |
6 March 2015 | Satisfaction of charge 031547000003 in full (1 page) |
6 March 2015 | All of the property or undertaking has been released from charge 031547000003 (1 page) |
6 March 2015 | All of the property or undertaking has been released from charge 031547000003 (1 page) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
15 July 2014 | Registration of charge 031547000003, created on 7 July 2014 (37 pages) |
15 July 2014 | Registration of charge 031547000003, created on 7 July 2014 (37 pages) |
15 July 2014 | Registration of charge 031547000003, created on 7 July 2014 (37 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
11 July 2014 | Memorandum and Articles of Association (12 pages) |
11 July 2014 | Memorandum and Articles of Association (12 pages) |
10 July 2014 | Satisfaction of charge 2 in full (2 pages) |
10 July 2014 | Satisfaction of charge 2 in full (2 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
14 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
14 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
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 (1 page) |
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) |
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 secretary (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 director (1 page) |
3 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
31 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
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) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, 155-157 minories, london, EC3N 1LJ (1 page) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
14 March 2008 | Director appointed mr nicholas hankey (2 pages) |
14 March 2008 | Director appointed mr nicholas hankey (2 pages) |
14 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
15 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 March 2004 | Return made up to 02/02/04; no change of members (5 pages) |
5 March 2004 | Return made up to 02/02/04; no change of members (5 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
16 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
15 October 2003 | Particulars of mortgage/charge (8 pages) |
15 October 2003 | Particulars of mortgage/charge (8 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New director appointed (3 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New secretary appointed (3 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY (1 page) |
10 January 2002 | New secretary appointed (3 pages) |
4 January 2002 | Company name changed impregilo parking (uk) LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed impregilo parking (uk) LIMITED\certificate issued on 04/01/02 (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
30 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 March 2001 | Return made up to 02/02/01; full list of members
|
8 March 2001 | Return made up to 02/02/01; full list of members
|
3 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 March 2000 | Return made up to 02/02/00; full list of members
|
7 March 2000 | Return made up to 02/02/00; full list of members
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
1 February 1998 | Secretary's particulars changed (1 page) |
1 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
1 February 1998 | Secretary's particulars changed (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 September 1997 | Secretary's particulars changed (1 page) |
1 September 1997 | Secretary's particulars changed (1 page) |
18 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
18 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
9 January 1997 | Particulars of mortgage/charge (23 pages) |
9 January 1997 | Particulars of mortgage/charge (23 pages) |
26 November 1996 | £ nc 1000/1165831 10/10/96 (1 page) |
26 November 1996 | £ nc 1000/1165831 10/10/96 (1 page) |
26 November 1996 | Ad 10/10/96--------- £ si 1165830@1=1165830 £ ic 1/1165831 (2 pages) |
26 November 1996 | Ad 10/10/96--------- £ si 1165830@1=1165830 £ ic 1/1165831 (2 pages) |
20 September 1996 | Accounting reference date notified as 31/12 (1 page) |
20 September 1996 | Memorandum and Articles of Association (12 pages) |
20 September 1996 | Memorandum and Articles of Association (12 pages) |
20 September 1996 | Accounting reference date notified as 31/12 (1 page) |
2 September 1996 | Memorandum and Articles of Association (13 pages) |
2 September 1996 | Memorandum and Articles of Association (13 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Company name changed impregilo parking (uhw) LIMITED\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed impregilo parking (uhw) LIMITED\certificate issued on 05/07/96 (2 pages) |
11 April 1996 | Company name changed impregilo parking (heath) limite d\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed impregilo parking (heath) limite d\certificate issued on 12/04/96 (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: dumfries house dumfries place cardiff CF1 4YF (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: dumfries house dumfries place cardiff CF1 4YF (1 page) |
29 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Company name changed rjt 210 LIMITED\certificate issued on 28/03/96 (2 pages) |
27 March 1996 | Company name changed rjt 210 LIMITED\certificate issued on 28/03/96 (2 pages) |
2 February 1996 | Incorporation (19 pages) |
2 February 1996 | Incorporation (19 pages) |