PARK-MOBILE (UK) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8NE
Company number 04512012
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address COBALT TELEPHONE TECHNOLOGIES LTD, UNIT 18/19, INTEC 2,, WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8NE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of PARK-MOBILE (UK) LIMITED are www.parkmobileuk.co.uk, and www.park-mobile-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bramley (Hants) Rail Station is 3.5 miles; to Hook Rail Station is 4.4 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Mobile Uk Limited is a Private Limited Company. The company registration number is 04512012. Park Mobile Uk Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Park Mobile Uk Limited is Cobalt Telephone Technologies Ltd Unit 18 19 Intec 2 Wade Road Basingstoke Hampshire Rg24 8ne. . O'DRISCOLL, Peter is a Secretary of the company. CLARKE, Harry Paul is a Director of the company. KOERSELMAN, Marius is a Director of the company. O'DRISCOLL, Peter John is a Director of the company. Secretary BAKKER, Niels has been resigned. Secretary KOERSELMAN, Marius has been resigned. Secretary VAN DER VEEN, Severijn Marnix Joachim has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAKKER, Niels has been resigned. Director VELTENAAR, Rudolf has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
O'DRISCOLL, Peter
Appointed Date: 27 March 2015

Director
CLARKE, Harry Paul
Appointed Date: 16 June 2015
62 years old

Director
KOERSELMAN, Marius
Appointed Date: 23 August 2005
65 years old

Director
O'DRISCOLL, Peter John
Appointed Date: 22 January 2010
52 years old

Resigned Directors

Secretary
BAKKER, Niels
Resigned: 31 December 2014
Appointed Date: 11 September 2008

Secretary
KOERSELMAN, Marius
Resigned: 11 September 2008
Appointed Date: 23 August 2005

Secretary
VAN DER VEEN, Severijn Marnix Joachim
Resigned: 08 September 2005
Appointed Date: 16 August 2002

Secretary
MITRE SECRETARIES LIMITED
Resigned: 27 March 2015
Appointed Date: 11 September 2008

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 15 August 2002

Director
BAKKER, Niels
Resigned: 31 December 2014
Appointed Date: 11 September 2008
51 years old

Director
VELTENAAR, Rudolf
Resigned: 11 September 2008
Appointed Date: 16 August 2002
68 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 16 August 2002
Appointed Date: 15 August 2002

Director
MITRE SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Parkmobile Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK-MOBILE (UK) LIMITED Events

30 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
22 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/14
...
... and 62 more events
27 Aug 2002
Accounting reference date extended from 31/08/03 to 31/12/03
27 Aug 2002
Director resigned
27 Aug 2002
Director resigned
27 Aug 2002
New director appointed
15 Aug 2002
Incorporation

PARK-MOBILE (UK) LIMITED Charges

27 May 2011
Deposit agreement to secure own liabilities
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 April 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 14 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…