Q-PARK HEATHROW LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS2 8LW

Company number 05801569
Status Active
Incorporation Date 2 May 2006
Company Type Private Limited Company
Address 72 MERRION STREET, LEEDS, WEST YORKSHIRE, LS2 8LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 ; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of Q-PARK HEATHROW LIMITED are www.qparkheathrow.co.uk, and www.q-park-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Q Park Heathrow Limited is a Private Limited Company. The company registration number is 05801569. Q Park Heathrow Limited has been working since 02 May 2006. The present status of the company is Active. The registered address of Q Park Heathrow Limited is 72 Merrion Street Leeds West Yorkshire Ls2 8lw. . ELLIS, Stephen Mark is a Secretary of the company. BIDDER, Adam John is a Director of the company. ELLIS, Stephen Mark is a Director of the company. Secretary ASHBEE, Alan Brian has been resigned. Secretary BIDDER, Adam John has been resigned. Secretary POWELL, Richard Mark has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary TAYLOR, Richard Ian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHBEE, Alan Brian has been resigned. Director MILNOR, Lisa Rachael has been resigned. Director PRIOR, Karen Lesley has been resigned. Director TAYLOR, Richard Ian has been resigned. Director THUIS, Theo has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLIS, Stephen Mark
Appointed Date: 21 September 2009

Director
BIDDER, Adam John
Appointed Date: 01 May 2007
55 years old

Director
ELLIS, Stephen Mark
Appointed Date: 21 September 2009
60 years old

Resigned Directors

Secretary
ASHBEE, Alan Brian
Resigned: 01 May 2007
Appointed Date: 03 October 2006

Secretary
BIDDER, Adam John
Resigned: 01 September 2008
Appointed Date: 01 May 2007

Secretary
POWELL, Richard Mark
Resigned: 15 November 2013
Appointed Date: 01 October 2007

Secretary
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 02 May 2006

Secretary
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 May 2006
Appointed Date: 02 May 2006

Director
ASHBEE, Alan Brian
Resigned: 08 November 2007
Appointed Date: 02 May 2006
72 years old

Director
MILNOR, Lisa Rachael
Resigned: 19 January 2007
Appointed Date: 03 October 2006
59 years old

Director
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 02 May 2006
65 years old

Director
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008
61 years old

Director
THUIS, Theo
Resigned: 20 May 2010
Appointed Date: 08 November 2007
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 May 2006
Appointed Date: 02 May 2006

Q-PARK HEATHROW LIMITED Events

06 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2015
Satisfaction of charge 2 in full
04 Aug 2015
Registration of charge 058015690003, created on 29 July 2015
14 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

...
... and 46 more events
12 May 2006
Secretary resigned
12 May 2006
Director resigned
12 May 2006
New secretary appointed;new director appointed
12 May 2006
Registered office changed on 12/05/06 from: 12 york place leeds west yorkshire LS1 2DS
02 May 2006
Incorporation

Q-PARK HEATHROW LIMITED Charges

29 July 2015
Charge code 0580 1569 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
18 November 2011
English security agreement
Delivered: 1 December 2011
Status: Satisfied on 15 September 2015
Persons entitled: Ing Bank N.V. (The Security Agent)
Description: Floating charge over all assets, by way of legal mortgage…
27 November 2009
Security agreement
Delivered: 11 December 2009
Status: Satisfied on 17 April 2012
Persons entitled: Ing Bank N.V. as Trustee for the Secured Parties
Description: Fixed and floating charge over any additional property and…