Company NameSaba Infra Cardiff Limited
Company StatusDissolved
Company Number03154700
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date24 September 2020 (3 years, 6 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 24 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMr Gary Charles Pickard
StatusClosed
Appointed08 August 2011(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 24 September 2020)
RoleCompany Director
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Wilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2012(16 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 24 September 2020)
RoleManager
Country of ResidenceFrance
Correspondence Address61 Avenue Jules Quentin
92000 Nanterre
France
Director NameMr Phillip David Herring
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 24 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Josep Oriol Carreras
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed17 December 2018(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 September 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2015(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 24 September 2020)
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR
Director NamePietro Bagnati
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed26 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address15 Bearfort Court
Admirals Landing
Cardiff
CF1 5AH
Wales
Director NameRiccardo Corti
Date of BirthAugust 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed26 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressViale Italia 1
Sesto San Giovanni
Milan
Foreign
Italy
Secretary NamePaolo Longobardi Trisolini
NationalityItalian
StatusResigned
Appointed26 March 1996(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 1997)
RoleCompany Director
Correspondence Address15 Heol Y Bryn
Rhiwbina
Cardiff
South Glamorgan
CF4 6HX
Wales
Secretary NameLuigi Locatelli
NationalityItalian
StatusResigned
Appointed06 January 1997(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 December 2001)
RoleCompany Director
Correspondence AddressFlat 1 Lisvane House
66 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XN
Wales
Director NameLuigi Locatelli
Date of BirthMay 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed19 October 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2001)
RoleSecretary
Correspondence AddressFlat 1 Lisvane House
66 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XN
Wales
Director NameCesare Arturo Morello Mosto
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed19 October 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2001)
RoleArea Manager
Correspondence Address7 Clive Crescent
Penarth
Vale Of Glamorgan
CF64 1AT
Wales
Director NameGiuseppe Comoretto
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2001(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 December 2001)
RoleManager
Correspondence AddressVia Gnudi 33
Castiglione Delle Stiniere
(Mn)46043
Italy
Director NameMr Martin Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Director NameTimothy Robert Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 2005)
RoleAccountant
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Director NameClaude Poussin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 December 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2003)
RoleManager
Correspondence Address174 Rue De Courcelles
75017 Paris
Foreign
Secretary NameTimothy Robert Taylor
NationalityBritish
StatusResigned
Appointed28 December 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Director NamePhilippe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2003(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2010)
RoleManager
Country of ResidenceFrance
Correspondence Address13 Avenue Robert Andre Vivien
94160 Saint Mande
France
Director NameAnthony Cedric Guy Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2007)
RoleProject Manager
Correspondence Address12 Avenue Du Pavillon Sully
78230 Le Pecq
France
Director NameMrs Susan Jane Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOswald
London Road
Sunningdale
Berks
SL5 9RY
Secretary NameMr Alistair Michael Barber
NationalityBritish
StatusResigned
Appointed24 August 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Foley Road East
Streetly Sutton Coldfield
Birmingham
West Midlands
B74 3HN
Director NameMr Mark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameMr Wilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2010)
RoleProject Manager
Country of ResidenceFrance
Correspondence Address35 Rue Grande
Puiselet
77140 Saint Pierre Les Nemours
Paris
France
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed06 March 2008(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Director NameMr Maximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2010(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Herts
WD24 4QP
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Contact

Websitevincipark.co.uk
Telephone01908 223500
Telephone regionMilton Keynes

Location

Registered AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1.2m at £1Vinci Park Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,826,108
Gross Profit£2,529,796
Net Worth£3,627,670
Cash£74,456
Current Liabilities£601,820

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 July 2014Delivered 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 2003Delivered 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 1996Delivered 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

Filing History

24 September 2020Final Gazette dissolved following liquidation (1 page)
24 June 2020Return of final meeting in a members' voluntary winding up (12 pages)
29 July 2019Register 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 2019Registered 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 2019Declaration of solvency (5 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
(1 page)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
11 February 2019Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018 (2 pages)
28 December 2018Resolutions
  • RES13 ‐ Change of company name 17/12/2018
(2 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
18 December 2018Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages)
11 December 2018Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page)
3 October 2018Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018 (2 pages)
31 May 2018Full accounts made up to 31 December 2017 (24 pages)
26 April 2018Registered 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 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 May 2017Full accounts made up to 31 December 2016 (25 pages)
11 May 2017Full accounts made up to 31 December 2016 (25 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
7 February 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
6 February 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
6 February 2017Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,165,831
(5 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,165,831
(5 pages)
5 November 2015Company name changed vinci park cardiff LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
5 November 2015Company name changed vinci park cardiff LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (28 pages)
2 October 2015Full accounts made up to 31 December 2014 (28 pages)
6 March 2015Satisfaction of charge 031547000003 in full (1 page)
6 March 2015Satisfaction of charge 031547000003 in full (1 page)
6 March 2015All of the property or undertaking has been released from charge 031547000003 (1 page)
6 March 2015All of the property or undertaking has been released from charge 031547000003 (1 page)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,165,831
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,165,831
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,165,831
(5 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
15 July 2014Registration of charge 031547000003, created on 7 July 2014 (37 pages)
15 July 2014Registration of charge 031547000003, created on 7 July 2014 (37 pages)
15 July 2014Registration of charge 031547000003, created on 7 July 2014 (37 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Memorandum and Articles of Association (12 pages)
11 July 2014Memorandum and Articles of Association (12 pages)
10 July 2014Satisfaction of charge 2 in full (2 pages)
10 July 2014Satisfaction of charge 2 in full (2 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,165,831
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,165,831
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,165,831
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
7 October 2013Full accounts made up to 31 December 2012 (29 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
11 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
3 June 2011Full accounts made up to 31 December 2010 (15 pages)
3 June 2011Full accounts made up to 31 December 2010 (15 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 April 2008Registered office changed on 04/04/2008 from 155-157 minories london EC3N 1LJ (1 page)
4 April 2008Registered office changed on 04/04/2008 from, 155-157 minories, london, EC3N 1LJ (1 page)
4 April 2008Director's change of particulars / mark evans / 04/04/2008 (2 pages)
4 April 2008Director's change of particulars / mark evans / 04/04/2008 (2 pages)
14 March 2008Director appointed mr nicholas hankey (2 pages)
14 March 2008Director appointed mr nicholas hankey (2 pages)
14 March 2008Return made up to 02/02/08; full list of members (4 pages)
14 March 2008Return made up to 02/02/08; full list of members (4 pages)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
13 March 2008Appointment terminated secretary alistair barber (1 page)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
13 March 2008Appointment terminated secretary alistair barber (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Director resigned (1 page)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
15 June 2004Full accounts made up to 31 December 2003 (15 pages)
15 June 2004Full accounts made up to 31 December 2003 (15 pages)
5 March 2004Return made up to 02/02/04; no change of members (5 pages)
5 March 2004Return made up to 02/02/04; no change of members (5 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
16 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2003Declaration of assistance for shares acquisition (5 pages)
16 October 2003Declaration of assistance for shares acquisition (5 pages)
15 October 2003Particulars of mortgage/charge (8 pages)
15 October 2003Particulars of mortgage/charge (8 pages)
24 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 July 2003Full accounts made up to 31 December 2002 (14 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
25 February 2003Return made up to 02/02/03; full list of members (7 pages)
25 February 2003Return made up to 02/02/03; full list of members (7 pages)
2 October 2002Full accounts made up to 31 December 2001 (13 pages)
2 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (3 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
10 January 2002New secretary appointed (3 pages)
10 January 2002Registered office changed on 10/01/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (3 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
10 January 2002Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY (1 page)
10 January 2002New secretary appointed (3 pages)
4 January 2002Company name changed impregilo parking (uk) LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed impregilo parking (uk) LIMITED\certificate issued on 04/01/02 (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
30 March 2001Full accounts made up to 31 December 2000 (13 pages)
30 March 2001Full accounts made up to 31 December 2000 (13 pages)
8 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Full accounts made up to 31 December 1999 (12 pages)
3 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
7 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
9 March 1999Return made up to 02/02/99; no change of members (4 pages)
9 March 1999Return made up to 02/02/99; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 February 1998Return made up to 02/02/98; no change of members (4 pages)
1 February 1998Secretary's particulars changed (1 page)
1 February 1998Return made up to 02/02/98; no change of members (4 pages)
1 February 1998Secretary's particulars changed (1 page)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 September 1997Secretary's particulars changed (1 page)
1 September 1997Secretary's particulars changed (1 page)
18 February 1997Return made up to 02/02/97; full list of members (6 pages)
18 February 1997Return made up to 02/02/97; full list of members (6 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
9 January 1997Particulars of mortgage/charge (23 pages)
9 January 1997Particulars 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 1996Ad 10/10/96--------- £ si 1165830@1=1165830 £ ic 1/1165831 (2 pages)
26 November 1996Ad 10/10/96--------- £ si 1165830@1=1165830 £ ic 1/1165831 (2 pages)
20 September 1996Accounting reference date notified as 31/12 (1 page)
20 September 1996Memorandum and Articles of Association (12 pages)
20 September 1996Memorandum and Articles of Association (12 pages)
20 September 1996Accounting reference date notified as 31/12 (1 page)
2 September 1996Memorandum and Articles of Association (13 pages)
2 September 1996Memorandum and Articles of Association (13 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
4 July 1996Company name changed impregilo parking (uhw) LIMITED\certificate issued on 05/07/96 (2 pages)
4 July 1996Company name changed impregilo parking (uhw) LIMITED\certificate issued on 05/07/96 (2 pages)
11 April 1996Company name changed impregilo parking (heath) limite d\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed impregilo parking (heath) limite d\certificate issued on 12/04/96 (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: dumfries house dumfries place cardiff CF1 4YF (1 page)
29 March 1996Registered office changed on 29/03/96 from: dumfries house dumfries place cardiff CF1 4YF (1 page)
29 March 1996Secretary resigned (1 page)
27 March 1996Company name changed rjt 210 LIMITED\certificate issued on 28/03/96 (2 pages)
27 March 1996Company name changed rjt 210 LIMITED\certificate issued on 28/03/96 (2 pages)
2 February 1996Incorporation (19 pages)
2 February 1996Incorporation (19 pages)