PARKING HOLDINGS LIMITED
LONDON DE FACTO 1464 LIMITED

Hellopages » Greater London » Camden » EC1N 8XA

Company number 06065600
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST. CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of PARKING HOLDINGS LIMITED are www.parkingholdings.co.uk, and www.parking-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parking Holdings Limited is a Private Limited Company. The company registration number is 06065600. Parking Holdings Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Parking Holdings Limited is Saffron Court 14b St Cross Street London Ec1n 8xa. . CAMPBELL, Aaron is a Secretary of the company. COOPER, Joanne Lesley is a Director of the company. SCOTT, Jonathan Paul is a Director of the company. Secretary BACKHOUSE, Nicholas Paul has been resigned. Secretary POLLINS, Andrew Martin has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director BECKLEY, Edward Thomas has been resigned. Director DOBSON, Christopher Keith has been resigned. Director HOGAN, Philip has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director OWENS, Stuart Gordon has been resigned. Director OWENS, Stuart Gordon has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director POLLINS, Andrew Martin has been resigned. Director POTTER, Andrew Donald has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMPBELL, Aaron
Appointed Date: 24 February 2009

Director
COOPER, Joanne Lesley
Appointed Date: 23 November 2010
57 years old

Director
SCOTT, Jonathan Paul
Appointed Date: 10 February 2010
63 years old

Resigned Directors

Secretary
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 21 February 2007

Secretary
POLLINS, Andrew Martin
Resigned: 24 February 2009
Appointed Date: 01 September 2008

Secretary
WALLWORK, Alan Charles
Resigned: 01 September 2008
Appointed Date: 19 March 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 24 January 2007

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 21 February 2007
62 years old

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 21 February 2007
62 years old

Director
BECKLEY, Edward Thomas
Resigned: 30 September 2008
Appointed Date: 19 March 2007
50 years old

Director
DOBSON, Christopher Keith
Resigned: 31 March 2008
Appointed Date: 19 March 2007
65 years old

Director
HOGAN, Philip
Resigned: 10 October 2007
Appointed Date: 19 March 2007
52 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 19 March 2007
Appointed Date: 21 February 2007
62 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
PARSONS, Gordon Ian Winston
Resigned: 17 September 2008
Appointed Date: 10 October 2007
58 years old

Director
POLLINS, Andrew Martin
Resigned: 23 July 2009
Appointed Date: 26 September 2007
57 years old

Director
POTTER, Andrew Donald
Resigned: 23 November 2010
Appointed Date: 17 September 2008
63 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 21 February 2007
Appointed Date: 24 January 2007

Director
WALBRIDGE, Jonathan Paul
Resigned: 08 July 2013
Appointed Date: 23 July 2009
47 years old

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Meif Ii Cp Holdings 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKING HOLDINGS LIMITED Events

19 Jan 2017
Satisfaction of charge 2 in full
19 Jan 2017
Satisfaction of charge 1 in full
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Dec 2016
Registration of charge 060656000003, created on 30 November 2016
10 Nov 2016
Accounts for a dormant company made up to 25 March 2016
...
... and 116 more events
15 Mar 2007
Director resigned
15 Mar 2007
Director resigned
15 Mar 2007
New director appointed
21 Feb 2007
Company name changed de facto 1464 LIMITED\certificate issued on 21/02/07
24 Jan 2007
Incorporation

PARKING HOLDINGS LIMITED Charges

30 November 2016
Charge code 0606 5600 0003
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 April 2012
Fixed and floating security document
Delivered: 9 May 2012
Status: Satisfied on 19 January 2017
Persons entitled: Rbc Europe Limited (As Security Agent)
Description: F/H property k/a land on the east side of appleton gate…
27 July 2007
Fixed and floating security document
Delivered: 3 August 2007
Status: Satisfied on 19 January 2017
Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…