CAR PARK MANAGEMENT LTD.
LONDON THE TALK CARD LIMITED

Hellopages » Greater London » Barnet » NW4 4DJ
Company number 02107957
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address C/O PARAGON PARTNERS, CHURCHILL HOUSE, 137-139 BRENT STREET, LONDON, NW4 4DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of CAR PARK MANAGEMENT LTD. are www.carparkmanagement.co.uk, and www.car-park-management.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-eight years and eleven months. Car Park Management Ltd is a Private Limited Company. The company registration number is 02107957. Car Park Management Ltd has been working since 09 March 1987. The present status of the company is Active. The registered address of Car Park Management Ltd is C O Paragon Partners Churchill House 137 139 Brent Street London Nw4 4dj. The company`s financial liabilities are £1630.45k. It is £158.45k against last year. The cash in hand is £1678.08k. It is £188.27k against last year. And the total assets are £1685.58k, which is £158.27k against last year. CHAN, Alexandra is a Secretary of the company. ARDIZZONE, Jacqueline Rachel is a Director of the company. MILLMAN, Deborah Lynne is a Director of the company. MOSSELSON, Marian Evelyn is a Director of the company. MOSSELSON, Mark David is a Director of the company. Secretary BINGHAM, Philip John has been resigned. Secretary DAVIS, Steven Richard has been resigned. Secretary OSEI, Francis has been resigned. Director DAVIS, Steven Richard has been resigned. Director MOSSELSON, Dennis has been resigned. Director SMITH, Derek John has been resigned. Director THE COUNTRY MUSIC CHANNEL LTD has been resigned. The company operates in "Development of building projects".


car park management Key Finiance

LIABILITIES £1630.45k
+10%
CASH £1678.08k
+12%
TOTAL ASSETS £1685.58k
+10%
All Financial Figures

Current Directors

Secretary
CHAN, Alexandra
Appointed Date: 12 March 2004

Director
ARDIZZONE, Jacqueline Rachel
Appointed Date: 02 August 2016
55 years old

Director
MILLMAN, Deborah Lynne
Appointed Date: 02 August 2016
56 years old

Director
MOSSELSON, Marian Evelyn
Appointed Date: 02 August 2016
86 years old

Director
MOSSELSON, Mark David
Appointed Date: 02 August 2016
53 years old

Resigned Directors

Secretary
BINGHAM, Philip John
Resigned: 22 February 1998

Secretary
DAVIS, Steven Richard
Resigned: 12 March 2004
Appointed Date: 29 September 2003

Secretary
OSEI, Francis
Resigned: 29 September 2003
Appointed Date: 22 February 1998

Director
DAVIS, Steven Richard
Resigned: 12 March 2004
Appointed Date: 29 September 2003
59 years old

Director
MOSSELSON, Dennis
Resigned: 25 November 2016
85 years old

Director
SMITH, Derek John
Resigned: 20 January 1998
82 years old

Director
THE COUNTRY MUSIC CHANNEL LTD
Resigned: 25 November 2016
Appointed Date: 22 September 2008

Persons With Significant Control

Mr Dennis Mosselson
Notified on: 9 December 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E Loans Ltd
Notified on: 9 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAR PARK MANAGEMENT LTD. Events

15 Mar 2017
Satisfaction of charge 4 in full
15 Mar 2017
Satisfaction of charge 2 in full
15 Mar 2017
Satisfaction of charge 3 in full
15 Mar 2017
Satisfaction of charge 1 in full
15 Mar 2017
Satisfaction of charge 5 in full
...
... and 96 more events
15 Oct 1987
Particulars of mortgage/charge

13 Oct 1987
Wd 07/10/87 ad 15/09/87--------- £ si 98@1=98 £ ic 2/100

05 Oct 1987
Registered office changed on 05/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1987
Certificate of Incorporation

CAR PARK MANAGEMENT LTD. Charges

29 September 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 15 March 2017
Persons entitled: City Trust Limited
Description: L/H property k/a flat 3 4 bloomsbury place brighton east…
5 May 1994
Legal charge
Delivered: 25 May 1994
Status: Satisfied on 15 March 2017
Persons entitled: Philip John Bingham Dennis Mosselson
Description: F/H property k/as 40 witney road, long hanborough…
9 July 1988
Legal charge
Delivered: 26 July 1988
Status: Satisfied on 15 March 2017
Persons entitled: City Trust Limited
Description: F/H property: 59, reading road, henley-on-thames, oxon…
12 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 15 March 2017
Persons entitled: Lye & Sons Limited.
Description: 22 and 22A, reading road, henley-on-thames, oxfordshire…
12 October 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 15 March 2017
Persons entitled: City Trust Limited
Description: 22 and 22A, reading rd, henley-on-thames, oxfordshire title…