METRO CARPARKS LIMITED
NOTTINGHAM RCG PROPERTIES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5DU
Company number 05270145
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address 7 THE ROPEWALK, NOTTINGHAM, NG1 5DU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Adrian Paul Goose as a director on 14 February 2017; Termination of appointment of Geoffrey Robert Hunter as a director on 14 February 2017. The most likely internet sites of METRO CARPARKS LIMITED are www.metrocarparks.co.uk, and www.metro-carparks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Metro Carparks Limited is a Private Limited Company. The company registration number is 05270145. Metro Carparks Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Metro Carparks Limited is 7 The Ropewalk Nottingham Ng1 5du. . FISH, George William is a Secretary of the company. FISH, George William is a Director of the company. Secretary FISH, Charles Joseph has been resigned. Secretary GOOSE, Adrian Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISH, Charles Joseph has been resigned. Director GOOSE, Adrian Paul has been resigned. Director HUNTER, Geoffrey Robert has been resigned. Director MONK, Robert Samuel has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FISH, George William
Appointed Date: 14 February 2017

Director
FISH, George William
Appointed Date: 14 February 2017
69 years old

Resigned Directors

Secretary
FISH, Charles Joseph
Resigned: 30 November 2005
Appointed Date: 26 October 2004

Secretary
GOOSE, Adrian Paul
Resigned: 14 February 2017
Appointed Date: 30 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Director
FISH, Charles Joseph
Resigned: 14 February 2017
Appointed Date: 26 October 2004
61 years old

Director
GOOSE, Adrian Paul
Resigned: 14 February 2017
Appointed Date: 15 May 2007
71 years old

Director
HUNTER, Geoffrey Robert
Resigned: 14 February 2017
Appointed Date: 26 October 2004
68 years old

Director
MONK, Robert Samuel
Resigned: 14 February 2017
Appointed Date: 26 October 2004
71 years old

Persons With Significant Control

Mr Charles Joseph Fish
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Robert Samuel Monk
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

METRO CARPARKS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
23 Feb 2017
Termination of appointment of Adrian Paul Goose as a director on 14 February 2017
23 Feb 2017
Termination of appointment of Geoffrey Robert Hunter as a director on 14 February 2017
23 Feb 2017
Termination of appointment of Robert Samuel Monk as a director on 14 February 2017
23 Feb 2017
Termination of appointment of Charles Joseph Fish as a director on 14 February 2017
...
... and 45 more events
30 Nov 2005
Return made up to 26/10/05; full list of members
25 Aug 2005
Company name changed rcg properties LIMITED\certificate issued on 25/08/05
16 Aug 2005
Accounting reference date shortened from 31/10/05 to 30/09/05
26 Oct 2004
Secretary resigned
26 Oct 2004
Incorporation

METRO CARPARKS LIMITED Charges

2 September 2013
Charge code 0527 0145 0003
Delivered: 16 September 2013
Status: Satisfied on 10 April 2015
Persons entitled: Vinci Construction UK Limited
Description: Land on the north east side of glasshouse street nottingham…
30 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property at a car park off huntingdon street and…
30 January 2006
Legal mortgage
Delivered: 3 February 2006
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property at a car park off huntingdon street and…