PARK RESORTS TRANSPORT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8YZ

Company number 04295935
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, EC1Y 8YZ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Michael Clark as a director on 13 March 2017; Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PARK RESORTS TRANSPORT LIMITED are www.parkresortstransport.co.uk, and www.park-resorts-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Resorts Transport Limited is a Private Limited Company. The company registration number is 04295935. Park Resorts Transport Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Park Resorts Transport Limited is 3 Bunhill Row London Ec1y 8yz. . ARCHIBOLD, Judith Ann is a Secretary of the company. BULL, Ian Alan is a Director of the company. WATERWORTH, John Anthony is a Director of the company. Secretary SEWELL, Robert James has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary T & H SECRETARIAL LIMITED has been resigned. Secretary T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED has been resigned. Director BODEN, David has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BREWSTER, Nigel David has been resigned. Director CASTLEDINE, Alan has been resigned. Director CASTLEDINE, Alan has been resigned. Director CLARK, Michael has been resigned. Director GRANT, Martin James has been resigned. Director HUNT, Richard has been resigned. Director SEWELL, Robert James has been resigned. Director SEWELL, Robert James has been resigned. Director VAUGHAN, David Frank has been resigned. Director VAUGHAN, David Frank has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 11 December 2015

Director
BULL, Ian Alan
Appointed Date: 15 June 2016
64 years old

Director
WATERWORTH, John Anthony
Appointed Date: 11 December 2015
61 years old

Resigned Directors

Secretary
SEWELL, Robert James
Resigned: 21 March 2007
Appointed Date: 28 September 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Secretary
T & H SECRETARIAL LIMITED
Resigned: 11 April 2007
Appointed Date: 21 March 2007

Secretary
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Resigned: 11 December 2015
Appointed Date: 11 April 2007

Director
BODEN, David
Resigned: 11 November 2015
Appointed Date: 05 August 2013
68 years old

Director
BRAMALL, Colin Stephen
Resigned: 18 December 2008
Appointed Date: 28 September 2007
69 years old

Director
BREWSTER, Nigel David
Resigned: 31 March 2016
Appointed Date: 18 September 2012
63 years old

Director
CASTLEDINE, Alan
Resigned: 11 November 2015
Appointed Date: 18 December 2008
77 years old

Director
CASTLEDINE, Alan
Resigned: 27 November 2007
Appointed Date: 28 September 2001
77 years old

Director
CLARK, Michael
Resigned: 13 March 2017
Appointed Date: 05 August 2013
52 years old

Director
GRANT, Martin James
Resigned: 18 December 2008
Appointed Date: 28 September 2007
76 years old

Director
HUNT, Richard
Resigned: 18 December 2008
Appointed Date: 19 November 2007
64 years old

Director
SEWELL, Robert James
Resigned: 31 December 2012
Appointed Date: 18 December 2008
73 years old

Director
SEWELL, Robert James
Resigned: 27 November 2007
Appointed Date: 28 September 2001
73 years old

Director
VAUGHAN, David Frank
Resigned: 06 November 2014
Appointed Date: 18 December 2008
83 years old

Director
VAUGHAN, David Frank
Resigned: 27 November 2007
Appointed Date: 28 September 2001
83 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

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

PARK RESORTS TRANSPORT LIMITED Events

28 Mar 2017
Termination of appointment of Michael Clark as a director on 13 March 2017
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016
Termination of appointment of Nigel David Brewster as a director on 31 March 2016
...
... and 100 more events
16 Oct 2001
New director appointed
16 Oct 2001
New secretary appointed;new director appointed
01 Oct 2001
Secretary resigned
01 Oct 2001
Director resigned
28 Sep 2001
Incorporation

PARK RESORTS TRANSPORT LIMITED Charges

13 November 2015
Charge code 0429 5935 0005
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
6 October 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 13 November 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Security accession deed
Delivered: 4 April 2007
Status: Satisfied on 15 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charge over all property and assets…
23 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
Composite guarantee and debenture
Delivered: 20 December 2002
Status: Satisfied on 29 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trustee for the Securedparties
Description: Fixed and floating charges over the undertaking and all…