PARK LANE (UK) LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU34 2YU

Company number 02144597
Status Active
Incorporation Date 2 July 1987
Company Type Private Limited Company
Address 9 ALTON BUSINESS CENTRE, OMEGA, PARK, ALTON, HAMPSHIRE, GU34 2YU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 440,002 . The most likely internet sites of PARK LANE (UK) LIMITED are www.parklaneuk.co.uk, and www.park-lane-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.8 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Lane Uk Limited is a Private Limited Company. The company registration number is 02144597. Park Lane Uk Limited has been working since 02 July 1987. The present status of the company is Active. The registered address of Park Lane Uk Limited is 9 Alton Business Centre Omega Park Alton Hampshire Gu34 2yu. . JACKSON, Andrew Hugh is a Secretary of the company. DANE, Roland William Surrey is a Director of the company. JACKSON, Andrew Hugh is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Director KUBBA, Muthana Hussein has been resigned. Director LOCKYEAR, Sean Philip has been resigned. Director WONG, Leo has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director
JACKSON, Andrew Hugh

68 years old

Director
WRIGHT, Steven Paul
Appointed Date: 24 September 2012
49 years old

Resigned Directors

Director
KUBBA, Muthana Hussein
Resigned: 27 April 1993
89 years old

Director
LOCKYEAR, Sean Philip
Resigned: 29 February 2000
Appointed Date: 06 April 1999
61 years old

Director
WONG, Leo
Resigned: 30 November 1999
75 years old

Persons With Significant Control

Mr Roland William Surrey Dane
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PARK LANE (UK) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 440,002

25 Sep 2015
Group of companies' accounts made up to 31 December 2014
29 Apr 2015
Statement of capital following an allotment of shares on 3 March 2015
  • GBP 440,002

...
... and 98 more events
05 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1987
Registered office changed on 04/08/87 from: 124-128 city road london EC1V 2NJ

21 Jul 1987
Company name changed accrawood LIMITED\certificate issued on 22/07/87
02 Jul 1987
Incorporation

PARK LANE (UK) LIMITED Charges

2 July 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 1997
Legal mortgage
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 7 8 and 9 alton business centre omega park alton…
20 April 1995
Fixed and floating charge
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1990
First fixed charge
Delivered: 27 September 1990
Status: Satisfied on 13 April 1995
Persons entitled: Barclays Bank PLC
Description: All right title & interest of the company in or arising out…
3 October 1989
Debenture
Delivered: 11 October 1989
Status: Satisfied on 30 November 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…