EXPRESS PARK CONSTRUCTION COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 8DJ

Company number 04738792
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address UNIT 1.01, 9 BRIGHTON TERRACE, C/O TCN UK LTD, LONDON, ENGLAND, SW9 8DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Stephen Edward Leach as a director on 15 July 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 . The most likely internet sites of EXPRESS PARK CONSTRUCTION COMPANY LIMITED are www.expressparkconstructioncompany.co.uk, and www.express-park-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Express Park Construction Company Limited is a Private Limited Company. The company registration number is 04738792. Express Park Construction Company Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Express Park Construction Company Limited is Unit 1 01 9 Brighton Terrace C O Tcn Uk Ltd London England Sw9 8dj. . BIDWELL, Tobias Thomas is a Secretary of the company. PEARCE, Richard is a Director of the company. Secretary BLOOMFIELD, Carla has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WILLIAMS, Natalie has been resigned. Director ARCHER, Paul has been resigned. Director KNELL, Paul Richard has been resigned. Director KNELL, Peter Gerard has been resigned. Director LEACH, Stephen Edward has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WILSON, Barry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BIDWELL, Tobias Thomas
Appointed Date: 08 July 2008

Director
PEARCE, Richard
Appointed Date: 21 July 2008
50 years old

Resigned Directors

Secretary
BLOOMFIELD, Carla
Resigned: 30 August 2005
Appointed Date: 17 April 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Secretary
WILLIAMS, Natalie
Resigned: 03 July 2008
Appointed Date: 27 July 2005

Director
ARCHER, Paul
Resigned: 29 August 2008
Appointed Date: 17 April 2003
80 years old

Director
KNELL, Paul Richard
Resigned: 29 August 2008
Appointed Date: 17 April 2003
76 years old

Director
KNELL, Peter Gerard
Resigned: 31 July 2008
Appointed Date: 26 October 2003
54 years old

Director
LEACH, Stephen Edward
Resigned: 15 July 2016
Appointed Date: 09 October 2008
63 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Director
WILSON, Barry
Resigned: 09 October 2008
Appointed Date: 25 April 2005
60 years old

EXPRESS PARK CONSTRUCTION COMPANY LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Jul 2016
Termination of appointment of Stephen Edward Leach as a director on 15 July 2016
13 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

02 Nov 2015
Accounts for a small company made up to 31 March 2015
22 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 50 more events
15 May 2003
Director resigned
15 May 2003
New director appointed
15 May 2003
New director appointed
15 May 2003
New secretary appointed
17 Apr 2003
Incorporation

EXPRESS PARK CONSTRUCTION COMPANY LIMITED Charges

4 May 2005
Subordination deed
Delivered: 11 May 2005
Status: Satisfied on 13 January 2015
Persons entitled: Hypo Real Estate Bank International as Agent to the Finance Parties
Description: The rights of the subordinated creditors in respect of the…