4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director Name | Mr John Peter Goodwin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 March 2018(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ms Sajini Pattwakars Agrawal |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Ms Nita Odedra |
---|---|
Status | Current |
Appointed | 06 March 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Thilo Sautter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 30 Bolton Gardens London SW5 0AQ |
Director Name | Craig Bottger |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Bank Executive |
Correspondence Address | 30a November Trail, Weston Connecticut 06883 |
Secretary Name | Thilo Sautter |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 30 Bolton Gardens London SW5 0AQ |
Director Name | Zahid Zakiuddin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2004(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2005) |
Role | Banker |
Correspondence Address | Investcorp House PO Box 5340 Manama Bahrain |
Director Name | Mr Paul Barry Bird |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 24 Pennington Street Walshaw Bury Lancashire BL8 3BG |
Director Name | Friedrich Schock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Schiller Strasse 117 Schorndorf 73614 Germany |
Director Name | John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Brae Cottage Little Bookham Street Bookham Surrey KT23 3BX |
Secretary Name | Atul Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Role | Secretary |
Correspondence Address | 19 Cambridge Close Hounslow Middlesex TW4 7BQ |
Secretary Name | David Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 18 Monks Green Fetcham Surrey KT22 9TW |
Director Name | Mr Christopher Mark Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | John Leslie Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Tjardo Siemens |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2008(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2010) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Secretary |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ralf Rudolf Bender |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Miss Claire Michelle Taylor |
---|---|
Status | Resigned |
Appointed | 12 August 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Graham Richard Morphew |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ulrich Bergmoser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 17 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ralf Rudolf Bender |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2013(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Henk Johannes De Bruin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 09 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr David Ian Carruthers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Paul Hookings |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Website | apcoa.co.uk |
---|---|
Telephone | 01895 272500 |
Telephone region | Uxbridge |
Registered Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
29.8m at €0.01 | Apcoa Parking Holdings Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,705,177 |
Current Liabilities | £34,401,311 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
20 March 2017 | Delivered on: 29 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 March 2017 | Delivered on: 29 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 29 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2015 | Delivered on: 23 February 2015 Persons entitled: Deutsche Bank Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 16 December 2014 Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee Classification: A registered charge Outstanding |
23 July 2021 | Delivered on: 26 July 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
10 August 2007 | Delivered on: 28 August 2007 Satisfied on: 17 December 2014 Persons entitled: Mizuho Corporate Bank Limited as Security Trustee Classification: Security assignment of contractual rights Secured details: All monies due or to become due from any obligor or subordinated lender to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right,title and interest present and future in under and to the contracts. See the mortgage charge document for full details. Fully Satisfied |
10 August 2007 | Delivered on: 28 August 2007 Satisfied on: 17 December 2014 Persons entitled: Mizuho Corporate Bank Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interst from time to time in and to each of the following assets each account,the shares,all dividends,interst and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
28 June 2007 | Delivered on: 9 July 2007 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 or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts, each account and shares. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 8 September 2004 Satisfied on: 17 July 2007 Persons entitled: Dresdner Bank Luxembourg S.A. as Security Agent Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in each account, each pooled account, the shares, all dividends, interest and other monies, all monetary claims. See the mortgage charge document for full details. Fully Satisfied |
21 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page) |
4 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
26 July 2021 | Registration of charge 051637920010, created on 23 July 2021 (33 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
10 November 2020 | Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
20 July 2020 | Resolutions
|
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
3 February 2020 | Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
27 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
19 March 2019 | Resolutions
|
8 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
12 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Apcoa Parking Holdings Gmbh as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Apcoa Parking Holdings Gmbh as a person with significant control on 6 April 2016 (1 page) |
31 March 2017 | Satisfaction of charge 051637920005 in full (1 page) |
31 March 2017 | Satisfaction of charge 051637920005 in full (1 page) |
31 March 2017 | Satisfaction of charge 051637920006 in full (1 page) |
31 March 2017 | Satisfaction of charge 051637920006 in full (1 page) |
29 March 2017 | Registration of charge 051637920009, created on 20 March 2017 (20 pages) |
29 March 2017 | Registration of charge 051637920007, created on 20 March 2017 (52 pages) |
29 March 2017 | Registration of charge 051637920008, created on 20 March 2017 (57 pages) |
29 March 2017 | Registration of charge 051637920007, created on 20 March 2017 (52 pages) |
29 March 2017 | Registration of charge 051637920009, created on 20 March 2017 (20 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 April 2016 | Termination of appointment of Ralf Rudolf Bender as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Ralf Rudolf Bender as a director on 31 March 2016 (1 page) |
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
2 July 2015 | Termination of appointment of Hendrik Johannes De Bruin as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Hendrik Johannes De Bruin as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Ralf Rudolf Bender on 18 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Ralf Rudolf Bender on 18 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages) |
26 June 2015 | Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
4 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
23 February 2015 | Registration of charge 051637920006, created on 16 February 2015 (34 pages) |
23 February 2015 | Registration of charge 051637920006, created on 16 February 2015 (34 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 December 2014 | Satisfaction of charge 3 in full (4 pages) |
17 December 2014 | Satisfaction of charge 3 in full (4 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Registration of charge 051637920005, created on 16 December 2014 (34 pages) |
16 December 2014 | Registration of charge 051637920005, created on 16 December 2014 (34 pages) |
4 November 2014 | Scheme of arrangement (91 pages) |
4 November 2014 | Scheme of arrangement (91 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 April 2014 | Scheme of arrangement (79 pages) |
16 April 2014 | Scheme of arrangement (79 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
24 July 2013 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
24 July 2013 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
27 March 2012 | Auditor's resignation (2 pages) |
27 March 2012 | Auditor's resignation (2 pages) |
23 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
14 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
6 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (31 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (31 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
10 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 June 2009 | Secretary appointed mrs claire teague (1 page) |
22 June 2009 | Secretary appointed mrs claire teague (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2006 (12 pages) |
5 September 2008 | Secretary's change of particulars / john crichton / 04/09/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / john crichton / 04/09/2008 (1 page) |
5 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
21 July 2008 | Appointment terminated director friedrich schock (1 page) |
21 July 2008 | Appointment terminated director friedrich schock (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
16 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
28 December 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 December 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
5 September 2005 | Ad 19/04/05--------- eur si [email protected]=13800 eur ic 7/13807 (2 pages) |
5 September 2005 | Ad 19/04/05--------- eur si [email protected]=13800 eur ic 7/13807 (2 pages) |
17 August 2005 | Nc inc already adjusted 15/04/05 (2 pages) |
17 August 2005 | Nc inc already adjusted 15/04/05 (2 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
27 July 2005 | Company name changed parking holdings (uk) LIMITED\certificate issued on 27/07/05 (2 pages) |
27 July 2005 | Company name changed parking holdings (uk) LIMITED\certificate issued on 27/07/05 (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: investcorp house 48 grosvenor street london W1K 3HW (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: investcorp house 48 grosvenor street london W1K 3HW (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
17 March 2005 | Memorandum and Articles of Association (7 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Memorandum and Articles of Association (7 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
12 July 2004 | Ad 28/06/04--------- eur si [email protected]=6 eur ic 100/106 (2 pages) |
12 July 2004 | Ad 28/06/04--------- eur si [email protected]=6 eur ic 100/106 (2 pages) |
9 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 July 2004 | New director appointed (8 pages) |
9 July 2004 | New director appointed (8 pages) |
9 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 June 2004 | Incorporation (22 pages) |
25 June 2004 | Incorporation (22 pages) |