INDIGO PARK SOLUTIONS UK LIMITED
WATFORD METEOR PARKING LIMITED

Hellopages » Hertfordshire » Watford » WD24 4QP

Company number 02518720
Status Active
Incorporation Date 5 July 1990
Company Type Private Limited Company
Address OAK HOUSE, REEDS CRESCENT, WATFORD, WD24 4QP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Confirmation statement made on 19 October 2016 with updates; Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR. The most likely internet sites of INDIGO PARK SOLUTIONS UK LIMITED are www.indigoparksolutionsuk.co.uk, and www.indigo-park-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury Hill Harrow Rail Station is 7.8 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Park Solutions Uk Limited is a Private Limited Company. The company registration number is 02518720. Indigo Park Solutions Uk Limited has been working since 05 July 1990. The present status of the company is Active. The registered address of Indigo Park Solutions Uk Limited is Oak House Reeds Crescent Watford Wd24 4qp. . PICKARD, Gary Charles is a Secretary of the company. MICHELMORES SECRETARIES LIMITED is a Secretary of the company. HERRING, Phillip David is a Director of the company. PICKARD, Gary Charles is a Director of the company. THIERRY, Wilfried Didier Charles is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary GNIADKOWSKI, Stanislaw Jan has been resigned. Secretary GOWLETT, Robert William has been resigned. Secretary HANKEY, Nicholas has been resigned. Secretary SEPHTON, Carolyn has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BOUTELIER, Alexandra Florence has been resigned. Director BUTCHER, Ian Philip has been resigned. Director CARNIE, Alexander John has been resigned. Director DAHL, Gunnar Arne has been resigned. Director ELRIN, Carl Michael has been resigned. Director EVANS, Mark Robert has been resigned. Director GOWLETT, Robert William has been resigned. Director HANKEY, Nicholas has been resigned. Director HINSTRIDGE, Peter Dennis has been resigned. Director KALIS, Maximilian has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MOYES, Christopher has been resigned. Director PACEY, Philip has been resigned. Director PARRY, Giles Robert has been resigned. Director PICHARD, Ronan Pierre Yves has been resigned. Director PRINCET, Phillipe Pierre Edouard has been resigned. Director SWIFT, Nicholas has been resigned. Director TURNER, Stephen John Michael has been resigned. Director VERWER, Hendrikus has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
PICKARD, Gary Charles
Appointed Date: 08 August 2011

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 12 October 2015

Director
HERRING, Phillip David
Appointed Date: 01 January 2013
55 years old

Director
PICKARD, Gary Charles
Appointed Date: 08 August 2011
60 years old

Director
THIERRY, Wilfried Didier Charles
Appointed Date: 10 May 2012
47 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 03 May 2002

Secretary
GNIADKOWSKI, Stanislaw Jan
Resigned: 23 July 1997

Secretary
GOWLETT, Robert William
Resigned: 03 May 2002
Appointed Date: 23 July 1997

Secretary
HANKEY, Nicholas
Resigned: 15 July 2011
Appointed Date: 02 September 2010

Secretary
SEPHTON, Carolyn
Resigned: 02 September 2010
Appointed Date: 01 July 2006

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 10 May 2002
81 years old

Director
BOUTELIER, Alexandra Florence
Resigned: 10 May 2012
Appointed Date: 20 December 2010
54 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 03 May 2002
74 years old

Director
CARNIE, Alexander John
Resigned: 12 June 2006
Appointed Date: 01 August 2005
77 years old

Director
DAHL, Gunnar Arne
Resigned: 03 May 2002
72 years old

Director
ELRIN, Carl Michael
Resigned: 02 September 2010
Appointed Date: 01 August 2005
54 years old

Director
EVANS, Mark Robert
Resigned: 31 July 2012
Appointed Date: 02 September 2010
63 years old

Director
GOWLETT, Robert William
Resigned: 10 May 2005
Appointed Date: 03 May 2002
78 years old

Director
HANKEY, Nicholas
Resigned: 15 July 2011
Appointed Date: 02 September 2010
64 years old

Director
HINSTRIDGE, Peter Dennis
Resigned: 12 March 2010
Appointed Date: 12 June 2006
73 years old

Director
KALIS, Maximilian
Resigned: 30 November 2011
Appointed Date: 02 September 2010
44 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 September 2010
Appointed Date: 10 July 2006
75 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 03 May 2002
76 years old

Director
PACEY, Philip
Resigned: 02 September 2010
Appointed Date: 12 March 2010
67 years old

Director
PARRY, Giles Robert
Resigned: 02 September 2010
Appointed Date: 01 August 2005
53 years old

Director
PICHARD, Ronan Pierre Yves
Resigned: 03 February 2015
Appointed Date: 10 May 2012
47 years old

Director
PRINCET, Phillipe Pierre Edouard
Resigned: 20 December 2010
Appointed Date: 02 September 2010
72 years old

Director
SWIFT, Nicholas
Resigned: 02 September 2010
Appointed Date: 17 July 2007
61 years old

Director
TURNER, Stephen John Michael
Resigned: 12 March 2010
70 years old

Director
VERWER, Hendrikus
Resigned: 02 September 2010
Appointed Date: 12 March 2010
65 years old

Persons With Significant Control

Indigo Park Services Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDIGO PARK SOLUTIONS UK LIMITED Events

27 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
20 Oct 2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
20 Oct 2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
04 Oct 2016
Full accounts made up to 31 December 2015
...
... and 151 more events
23 Aug 1990
Memorandum and Articles of Association
23 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1990
Registered office changed on 22/08/90 from: 2 baches street london N1 6UB

22 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jul 1990
Incorporation

INDIGO PARK SOLUTIONS UK LIMITED Charges

27 June 2008
Rent deposit deed
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Ba Yeowart Holdings Limited
Description: Rent deposit being an amount of £26,495, see image for full…
19 December 1994
Single debenture
Delivered: 21 December 1994
Status: Satisfied on 14 January 1998
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…