IMPREGILO PARKING (GLASGOW) LIMITED
ABINGDON EVER 1904 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RY
Company number 04531874
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address 85E PARK DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of IMPREGILO PARKING (GLASGOW) LIMITED are www.impregiloparkingglasgow.co.uk, and www.impregilo-parking-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impregilo Parking Glasgow Limited is a Private Limited Company. The company registration number is 04531874. Impregilo Parking Glasgow Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Impregilo Parking Glasgow Limited is 85e Park Drive Milton Park Milton Abingdon Oxfordshire Ox14 4ry. . MEHMOOD, Tahir is a Secretary of the company. CATRINI, Gianfranco is a Director of the company. VILLA, Massimo is a Director of the company. Secretary AHMED, Shakeel has been resigned. Secretary CATRINI, Gianfranco has been resigned. Secretary NAWAZ, Ahsan has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ANGELL, John has been resigned. Director COMORETTO, Giuseppe has been resigned. Director FOLKARD, Michael James has been resigned. Director KING, Ian David has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MEHMOOD, Tahir
Appointed Date: 20 June 2014

Director
CATRINI, Gianfranco
Appointed Date: 24 September 2007
53 years old

Director
VILLA, Massimo
Appointed Date: 28 October 2011
71 years old

Resigned Directors

Secretary
AHMED, Shakeel
Resigned: 20 June 2014
Appointed Date: 12 April 2013

Secretary
CATRINI, Gianfranco
Resigned: 09 February 2010
Appointed Date: 03 October 2002

Secretary
NAWAZ, Ahsan
Resigned: 12 April 2013
Appointed Date: 09 February 2010

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 03 October 2002
Appointed Date: 11 September 2002

Director
ANGELL, John
Resigned: 30 April 2004
Appointed Date: 03 October 2002
74 years old

Director
COMORETTO, Giuseppe
Resigned: 24 September 2007
Appointed Date: 03 October 2002
73 years old

Director
FOLKARD, Michael James
Resigned: 18 September 2011
Appointed Date: 30 April 2004
81 years old

Director
KING, Ian David
Resigned: 10 September 2013
Appointed Date: 28 October 2011
62 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 03 October 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Impregilo International Infrastructures N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPREGILO PARKING (GLASGOW) LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Jan 2016
Auditor's resignation
28 Aug 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

...
... and 52 more events
29 Oct 2002
New director appointed
15 Oct 2002
Registered office changed on 15/10/02 from: 1 callaghan square cardiff CF10 5BT
15 Oct 2002
Accounting reference date extended from 30/09/03 to 31/12/03
09 Oct 2002
Company name changed ever 1904 LIMITED\certificate issued on 09/10/02
11 Sep 2002
Incorporation

IMPREGILO PARKING (GLASGOW) LIMITED Charges

23 June 2004
A standard security which was presented for registration in scotland on 5TH august 2004 and
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The interest in the lease between the scottish ministers…
23 June 2004
Assignation of contracts
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned contract interests (in respect of the existing…
23 June 2004
Debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Finance Parties
Description: Fixed and floating charges over the undertaking and all…