Q-PARK SECURITIES LIMITED
HAMSARD 2574 LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LW

Company number 04510392
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address 72 MERRION STREET, LEEDS, LS2 8LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 20,477,001 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of Q-PARK SECURITIES LIMITED are www.qparksecurities.co.uk, and www.q-park-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Q Park Securities Limited is a Private Limited Company. The company registration number is 04510392. Q Park Securities Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Q Park Securities Limited is 72 Merrion Street Leeds 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. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Secretary POWELL, Richard Mark has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary TAYLOR, Richard Ian 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 SYERS, Duncan Sinclair has been resigned. Director TAYLOR, Richard Ian has been resigned. Director THUIS, Theo has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


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

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 August 2002

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

Secretary
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 13 November 2002

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

Director
ASHBEE, Alan Brian
Resigned: 08 November 2007
Appointed Date: 13 November 2002
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: 13 November 2002
65 years old

Director
SYERS, Duncan Sinclair
Resigned: 22 July 2003
Appointed Date: 13 November 2002
69 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
HSE DIRECTORS LIMITED
Resigned: 13 November 2002
Appointed Date: 13 August 2002

Q-PARK SECURITIES LIMITED Events

16 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,477,001

17 May 2016
Full accounts made up to 31 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,477,001

21 Jan 2015
Auditor's resignation
...
... and 89 more events
20 Nov 2002
Company name changed hamsard 2574 LIMITED\certificate issued on 20/11/02
20 Nov 2002
Director resigned
20 Nov 2002
Secretary resigned
20 Nov 2002
Registered office changed on 20/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
13 Aug 2002
Incorporation

Q-PARK SECURITIES LIMITED Charges

7 November 2013
Charge code 0451 0392 0013
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch
Description: T/No GLA133766 subjects k/a candleriggs car park, 37 albion…
7 November 2013
Charge code 0451 0392 0012
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch
Description: T/No GLA97794 subjects at 97 to 101 (odd numbers inclusive)…
10 October 2013
Charge code 0451 0392 0011
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (London Branch Trading as Rabobank International) (Acting as Security Agent)
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0451 0392 0009
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: The subjects comprising a commercial car park known as…
4 October 2013
Charge code 0451 0392 0008
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: The subjects known as and forming numbers 97 to 101 (odd…
4 October 2013
Charge code 0451 0392 0007
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: Car parking facility known as glasgow airpark situated at…
1 October 2013
Charge code 0451 0392 0010
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a .(Trading as Rabobank Internationa) London Branch
Description: F/H criterion place swinegate leeds west yorkshire t/n…
23 April 2004
Supplemental deed to a debenture dated 3 december 2002
Delivered: 11 May 2004
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: F/H land at glasgow airparks car park burnbrae phoenix park…
3 March 2004
Charge of shares
Delivered: 16 March 2004
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC (Security Agent)
Description: The securities and any other share capital in surrey street…
3 March 2003
A standard security which was presented for registration in scotland on 14 may 2004 and
Delivered: 27 May 2004
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC
Description: Subjects at burnbrae drive, paisley.
3 December 2002
Standard security which was presented for registration in scotland on 12TH december 2002
Delivered: 18 December 2002
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC
Description: Waterloo street car park 93-101 waterloo street glasgow…
3 December 2002
Standard security which was presented for registration in scotland on 12TH december 2002
Delivered: 18 December 2002
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC
Description: Candleriggs car park 37 albion street glasgow t/no:…
3 December 2002
Debenture
Delivered: 17 December 2002
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC (Security Agent)
Description: The property being (1) bellair car port callerton lane…