EURO CAR PARKS LIMITED

Hellopages » Greater London » Westminster » NW1 6QJ

Company number 01270612
Status Active
Incorporation Date 27 July 1976
Company Type Private Limited Company
Address 30 DORSET SQUARE, LONDON, NW1 6QJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Jagtar Rai as a director on 2 December 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of EURO CAR PARKS LIMITED are www.eurocarparks.co.uk, and www.euro-car-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Euro Car Parks Limited is a Private Limited Company. The company registration number is 01270612. Euro Car Parks Limited has been working since 27 July 1976. The present status of the company is Active. The registered address of Euro Car Parks Limited is 30 Dorset Square London Nw1 6qj. . PLANT, Robert John is a Secretary of the company. BENNETT, Paul is a Director of the company. KNIGHT, Leslie is a Director of the company. MORGAN, Crispin Huw is a Director of the company. PLANT, Robert John is a Director of the company. TUCKER, Barry Malcolm is a Director of the company. TUCKER, Rita is a Director of the company. Secretary BIRD, Paul Barry has been resigned. Secretary LOMAS, Garry Neil has been resigned. Secretary TUCKER, Rita has been resigned. Director BIRD, Paul Barry has been resigned. Director HEWITT, Jeffrey Martin has been resigned. Director LOMAS, Garry Neil has been resigned. Director RAI, Jagtar has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
PLANT, Robert John
Appointed Date: 17 October 2011

Director
BENNETT, Paul
Appointed Date: 09 April 2015
49 years old

Director
KNIGHT, Leslie
Appointed Date: 17 December 1992
68 years old

Director
MORGAN, Crispin Huw
Appointed Date: 11 January 2012
56 years old

Director
PLANT, Robert John
Appointed Date: 01 December 2003
60 years old

Director

Director
TUCKER, Rita
Appointed Date: 17 December 1992
70 years old

Resigned Directors

Secretary
BIRD, Paul Barry
Resigned: 08 September 1993
Appointed Date: 17 December 1992

Secretary
LOMAS, Garry Neil
Resigned: 17 October 2011
Appointed Date: 09 September 1993

Secretary
TUCKER, Rita
Resigned: 17 December 1992

Director
BIRD, Paul Barry
Resigned: 08 September 1993
Appointed Date: 17 December 1992
71 years old

Director
HEWITT, Jeffrey Martin
Resigned: 11 July 2012
Appointed Date: 01 December 2003
63 years old

Director
LOMAS, Garry Neil
Resigned: 17 October 2011
Appointed Date: 27 February 2003
70 years old

Director
RAI, Jagtar
Resigned: 02 December 2016
Appointed Date: 09 April 2015
52 years old

Persons With Significant Control

Mr Barry Malcolm Tucker
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

EURO CAR PARKS LIMITED Events

26 Jan 2017
Termination of appointment of Jagtar Rai as a director on 2 December 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Secretary's details changed for Mr Robert John Plant on 9 September 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 122 more events
24 Apr 1987
Return made up to 31/12/78; full list of members

24 Apr 1987
Annual return made up to 28/09/80

24 Apr 1987
Annual return made up to 28/09/80

04 Jul 1986
Registered office changed on 04/07/86 from: 397 palatine rd northenden manchester M22 4JS

27 Jul 1976
Incorporation

EURO CAR PARKS LIMITED Charges

24 September 1997
Rent deposit deed
Delivered: 27 September 1997
Status: Outstanding
Persons entitled: Nairn Property Development Limited
Description: £1,250.
19 June 1980
Legal mortgage
Delivered: 28 June 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Perpetual yearly rent charge of £10 on 40 levenshulme road…