EXPRESS PARK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 8DJ
Company number 04884861
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address UNIT 5A, 9 BRIGHTON TERRACE, PIANO HOUSE, LONDON, SW9 8DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Termination of appointment of Stephen Edward Leach as a director on 15 July 2016. The most likely internet sites of EXPRESS PARK HOLDINGS LIMITED are www.expressparkholdings.co.uk, and www.express-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Express Park Holdings Limited is a Private Limited Company. The company registration number is 04884861. Express Park Holdings Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Express Park Holdings Limited is Unit 5a 9 Brighton Terrace Piano House London Sw9 8dj. . BIDWELL, Tobias Thomas is a Secretary of the company. PEARCE, Richard Michael is a Director of the company. Secretary BLOOMFIELD, Carla has been resigned. Secretary WILLIAMS, Natalie has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director KNELL, Paul Richard has been resigned. Director KNELL, Peter Gerard has been resigned. Director LEACH, Stephen Edward has been resigned. Director EXPRESS PARK HOLDINGS BV has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIDWELL, Tobias Thomas
Appointed Date: 08 July 2008

Director
PEARCE, Richard Michael
Appointed Date: 18 September 2008
50 years old

Resigned Directors

Secretary
BLOOMFIELD, Carla
Resigned: 30 August 2005
Appointed Date: 02 September 2003

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

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Director
KNELL, Paul Richard
Resigned: 29 August 2008
Appointed Date: 02 September 2003
76 years old

Director
KNELL, Peter Gerard
Resigned: 31 July 2008
Appointed Date: 03 May 2004
54 years old

Director
LEACH, Stephen Edward
Resigned: 15 July 2016
Appointed Date: 01 August 2008
63 years old

Director
EXPRESS PARK HOLDINGS BV
Resigned: 23 December 2014
Appointed Date: 02 September 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Rptb Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXPRESS PARK HOLDINGS LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Jul 2016
Termination of appointment of Stephen Edward Leach as a director on 15 July 2016
02 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 49 more events
18 Oct 2003
Secretary resigned
18 Oct 2003
New secretary appointed
18 Oct 2003
New director appointed
18 Oct 2003
New director appointed
02 Sep 2003
Incorporation

EXPRESS PARK HOLDINGS LIMITED Charges

1 December 2006
Deed of charge over shares
Delivered: 8 December 2006
Status: Satisfied on 13 January 2015
Persons entitled: Hypo Real Estate Bank International Ag, as Agent of the Finance Parties (The Agent)
Description: By way of first fixed equitable charge all of its present…