PURPLE PARKING LIMITED
LONDON SECURE PARKING LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02341479
Status Active
Incorporation Date 31 January 1989
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Full accounts made up to 31 March 2016. The most likely internet sites of PURPLE PARKING LIMITED are www.purpleparking.co.uk, and www.purple-parking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Purple Parking Limited is a Private Limited Company. The company registration number is 02341479. Purple Parking Limited has been working since 31 January 1989. The present status of the company is Active. The registered address of Purple Parking Limited is 55 Baker Street London W1u 7eu. . HINGE, Mark Ashley is a Secretary of the company. HINGE, Mark Ashley is a Director of the company. INWARDS, Oliver Jack is a Director of the company. MANSELL, Martin is a Director of the company. SHAW, Peter Edward is a Director of the company. WATERS, Andrew John is a Director of the company. Secretary GARDNER, Steven Mark has been resigned. Secretary INWARDS, Michael Richard has been resigned. Secretary KING, Mary has been resigned. Director GARDNER, Steven Mark has been resigned. Director GOW, Neville Paul has been resigned. Director HINSTRIDGE, Peter Dennis has been resigned. Director INWARDS, Michael Richard has been resigned. Director RAYNE, Philip Kendal has been resigned. Director SMITH, Paul Alan Talbot has been resigned. Director WALLER, Stephen George has been resigned. Director WILLIAMS, Paul has been resigned. Director WORSLEY, Colin David has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HINGE, Mark Ashley
Appointed Date: 01 April 2001

Director
HINGE, Mark Ashley
Appointed Date: 21 January 2002
57 years old

Director
INWARDS, Oliver Jack
Appointed Date: 18 November 2011
45 years old

Director
MANSELL, Martin
Appointed Date: 31 March 2016
47 years old

Director
SHAW, Peter Edward
Appointed Date: 01 November 2014
52 years old

Director
WATERS, Andrew John
Appointed Date: 08 November 2012
79 years old

Resigned Directors

Secretary
GARDNER, Steven Mark
Resigned: 01 April 2001
Appointed Date: 17 May 2000

Secretary
INWARDS, Michael Richard
Resigned: 02 November 1998

Secretary
KING, Mary
Resigned: 17 May 2000
Appointed Date: 02 November 1998

Director
GARDNER, Steven Mark
Resigned: 26 January 2001
Appointed Date: 31 March 2000
51 years old

Director
GOW, Neville Paul
Resigned: 05 July 2012
Appointed Date: 01 December 2001
69 years old

Director
HINSTRIDGE, Peter Dennis
Resigned: 31 March 2006
Appointed Date: 01 April 2004
73 years old

Director
INWARDS, Michael Richard
Resigned: 02 November 1998
83 years old

Director
RAYNE, Philip Kendal
Resigned: 31 January 2003
68 years old

Director
SMITH, Paul Alan Talbot
Resigned: 01 September 2014
Appointed Date: 23 July 2010
62 years old

Director
WALLER, Stephen George
Resigned: 31 May 2006
Appointed Date: 07 April 2003
72 years old

Director
WILLIAMS, Paul
Resigned: 10 December 2003
Appointed Date: 01 April 2001
73 years old

Director
WORSLEY, Colin David
Resigned: 30 September 2001
Appointed Date: 01 April 2001
74 years old

Persons With Significant Control

Purple Parking Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURPLE PARKING LIMITED Events

23 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Mar 2017
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
17 Dec 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Apr 2016
Registration of charge 023414790006, created on 31 March 2016
...
... and 125 more events
06 Apr 1989
Director resigned;new director appointed

06 Apr 1989
Secretary resigned;new secretary appointed

06 Apr 1989
Registered office changed on 06/04/89 from: 2,baches street london N1 6UB

06 Apr 1989
Registered office changed on 06/04/89 from: 2,baches street, london, N1 6UB

31 Jan 1989
Incorporation

PURPLE PARKING LIMITED Charges

31 March 2016
Charge code 0234 1479 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First legal mortgage and first fixed charge over land…
26 June 2014
Charge code 0234 1479 0005
Delivered: 8 July 2014
Status: Satisfied on 1 April 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
22 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 3 July 2014
Persons entitled: Q-Park Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied on 17 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 2 & 3 boyne terrace mews & garage 3 kent house…
22 March 1994
Mortgage debenture
Delivered: 28 March 1994
Status: Satisfied on 17 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 August 1992
Debenture
Delivered: 14 August 1992
Status: Satisfied on 28 October 1998
Persons entitled: Financial & General Bank PLC
Description: Fixed and floating charges over the undertaking and all…