APCOA PARKING HOLDINGS (UK) LIMITED
UXBRIDGE PARKING HOLDINGS (UK) LIMITED

Hellopages » Greater London » Hillingdon » UB8 2XW

Company number 05163792
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address WELLINGTON HOUSE, 4-10 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 051637920005 in full; Satisfaction of charge 051637920006 in full; Registration of charge 051637920009, created on 20 March 2017. The most likely internet sites of APCOA PARKING HOLDINGS (UK) LIMITED are www.apcoaparkingholdingsuk.co.uk, and www.apcoa-parking-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Apcoa Parking Holdings Uk Limited is a Private Limited Company. The company registration number is 05163792. Apcoa Parking Holdings Uk Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Apcoa Parking Holdings Uk Limited is Wellington House 4 10 Cowley Road Uxbridge Middlesex Ub8 2xw. . CARRUTHERS, David Ian is a Secretary of the company. CARRUTHERS, David Ian is a Director of the company. CHALLIS, Kamini is a Director of the company. HOOKINGS, Paul is a Director of the company. Secretary CARRUTHERS, David Ian has been resigned. Secretary CRICHTON, John Leslie has been resigned. Secretary HICKS, David has been resigned. Secretary SAUTTER, Thilo has been resigned. Secretary SHAH, Atul has been resigned. Secretary TAYLOR, Claire Michelle has been resigned. Secretary TEAGUE, Claire Michelle has been resigned. Director BENDER, Ralf Rudolf has been resigned. Director BENDER, Ralf Rudolf has been resigned. Director BERGMOSER, Ulrich has been resigned. Director BIRD, Paul Barry has been resigned. Director BOTTGER, Craig has been resigned. Director DE BRUIN, Henk Johannes has been resigned. Director MORPHEW, Graham Richard has been resigned. Director PULLEN, Christopher Mark has been resigned. Director SAUTTER, Thilo has been resigned. Director SCHOCK, Friedrich has been resigned. Director SIEMENS, Tjardo has been resigned. Director YOUNG, John has been resigned. Director ZAKIUDDIN, Zahid has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARRUTHERS, David Ian
Appointed Date: 09 October 2014

Director
CARRUTHERS, David Ian
Appointed Date: 25 February 2015
65 years old

Director
CHALLIS, Kamini
Appointed Date: 29 June 2015
55 years old

Director
HOOKINGS, Paul
Appointed Date: 18 December 2015
67 years old

Resigned Directors

Secretary
CARRUTHERS, David Ian
Resigned: 26 September 2014
Appointed Date: 17 October 2012

Secretary
CRICHTON, John Leslie
Resigned: 12 August 2011
Appointed Date: 11 October 2007

Secretary
HICKS, David
Resigned: 11 October 2007
Appointed Date: 01 April 2007

Secretary
SAUTTER, Thilo
Resigned: 14 March 2005
Appointed Date: 25 June 2004

Secretary
SHAH, Atul
Resigned: 01 April 2007
Appointed Date: 14 March 2005

Secretary
TAYLOR, Claire Michelle
Resigned: 12 October 2012
Appointed Date: 12 August 2011

Secretary
TEAGUE, Claire Michelle
Resigned: 12 May 2011
Appointed Date: 15 June 2009

Director
BENDER, Ralf Rudolf
Resigned: 31 March 2016
Appointed Date: 11 July 2013
61 years old

Director
BENDER, Ralf Rudolf
Resigned: 18 February 2011
Appointed Date: 17 November 2010
61 years old

Director
BERGMOSER, Ulrich
Resigned: 24 February 2015
Appointed Date: 12 October 2012
61 years old

Director
BIRD, Paul Barry
Resigned: 09 May 2007
Appointed Date: 14 March 2005
71 years old

Director
BOTTGER, Craig
Resigned: 14 March 2005
Appointed Date: 25 June 2004
67 years old

Director
DE BRUIN, Henk Johannes
Resigned: 30 June 2015
Appointed Date: 11 September 2014
66 years old

Director
MORPHEW, Graham Richard
Resigned: 30 June 2014
Appointed Date: 31 August 2012
57 years old

Director
PULLEN, Christopher Mark
Resigned: 31 August 2012
Appointed Date: 09 May 2007
55 years old

Director
SAUTTER, Thilo
Resigned: 14 March 2005
Appointed Date: 25 June 2004
55 years old

Director
SCHOCK, Friedrich
Resigned: 30 June 2008
Appointed Date: 14 March 2005
70 years old

Director
SIEMENS, Tjardo
Resigned: 25 October 2010
Appointed Date: 30 June 2008
72 years old

Director
YOUNG, John
Resigned: 31 December 2005
Appointed Date: 14 March 2005
75 years old

Director
ZAKIUDDIN, Zahid
Resigned: 14 March 2005
Appointed Date: 28 June 2004
71 years old

APCOA PARKING HOLDINGS (UK) LIMITED Events

31 Mar 2017
Satisfaction of charge 051637920005 in full
31 Mar 2017
Satisfaction of charge 051637920006 in full
29 Mar 2017
Registration of charge 051637920009, created on 20 March 2017
29 Mar 2017
Registration of charge 051637920007, created on 20 March 2017
29 Mar 2017
Registration of charge 051637920008, created on 20 March 2017
...
... and 101 more events
03 Aug 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Jul 2004
Ad 28/06/04--------- eur si [email protected]=6 eur ic 100/106
09 Jul 2004
New director appointed
09 Jul 2004
Accounting reference date shortened from 30/06/05 to 31/12/04
25 Jun 2004
Incorporation

APCOA PARKING HOLDINGS (UK) LIMITED Charges

20 March 2017
Charge code 0516 3792 0009
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 March 2017
Charge code 0516 3792 0008
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 March 2017
Charge code 0516 3792 0007
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 February 2015
Charge code 0516 3792 0006
Delivered: 23 February 2015
Status: Satisfied on 31 March 2017
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Agent
Description: Contains fixed charge…
16 December 2014
Charge code 0516 3792 0005
Delivered: 16 December 2014
Status: Satisfied on 31 March 2017
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee
Description: Contains fixed charge…
10 August 2007
Security assignment of contractual rights
Delivered: 28 August 2007
Status: Satisfied on 17 December 2014
Persons entitled: Mizuho Corporate Bank Limited as Security Trustee
Description: All of its right,title and interest present and future in…
10 August 2007
Debenture
Delivered: 28 August 2007
Status: Satisfied on 17 December 2014
Persons entitled: Mizuho Corporate Bank Limited as Security Trustee
Description: All the company's right title and interst from time to time…
28 June 2007
Debenture
Delivered: 9 July 2007
Status: Satisfied on 17 December 2014
Persons entitled: Mizuho Corporate Bank LTD as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Debenture
Delivered: 8 September 2004
Status: Satisfied on 17 July 2007
Persons entitled: Dresdner Bank Luxembourg S.A. as Security Agent
Description: Right title and interest in each account, each pooled…