This company is commonly known as Conduent Parking Enforcement Solutions Limited. The company was founded 30 years ago and was given the registration number 02840514. The firm's registered office is in LONDON. You can find them at Ground Floor, One George Yard, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CONDUENT PARKING ENFORCEMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02840514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, One George Yard, London, England, EC3V 9DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Corporate Secretary | 14 June 2023 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 30 September 2019 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 27 September 2023 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 23 March 2023 | Active |
2828, N Haskell Avenue, Dallas, Usa, 75204 | Secretary | 29 October 2010 | Active |
100, Campus Drive, Suite 200, New Jersey, United States, 07932 | Secretary | 20 February 2012 | Active |
40 Langstone Road, Havant, PO9 1RF | Secretary | 31 January 1999 | Active |
40 Langstone Road, Langstone, Havant, PO9 1RF | Secretary | 05 February 2001 | Active |
Peg Tiles, 40 Lnagstone Road, Havant, | Secretary | 19 August 1993 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 17 January 2023 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 July 1993 | Active |
Ground Floor, 32 Park Cross Street, Leeds, England, LS1 2QH | Corporate Secretary | 29 October 2010 | Active |
56 Armadale Street, Armadale, Australia, | Director | 22 September 2006 | Active |
15a Church Street, Quainton, Aylesbury, HP22 4AW | Director | 15 March 2004 | Active |
Wilmington Lodge, Appley Rise, Ryde, PO33 1LE | Director | 19 August 1993 | Active |
30 Hither Chantlers, Langton Green, TN3 0BL | Director | 09 June 2004 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4AN | Director | 05 February 2001 | Active |
40 Merrivale Road, Portsmouth, PO2 0TJ | Director | 19 August 1993 | Active |
9th Floor, 1, Angel Court, London, England, EC2R 7HJ | Director | 22 November 2017 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4AN | Director | 29 October 2010 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4AN | Director | 01 June 2003 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 30 September 2019 | Active |
2 Lea Street, Mount Martha, Melbourne, | Director | 15 March 2004 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4AN | Director | 29 October 2010 | Active |
100, Campus Drive, Suite 200, New Jersey, United States, 07932 | Director | 22 November 2017 | Active |
3, Cowper Street, Hawthorns East, Victoria, 3123 | Director | 18 August 2009 | Active |
2828, N Haskell Avenue, Dallas, Usa, 75204 | Director | 29 October 2010 | Active |
92 Middle Harbour Road, Lindfield, Australia, | Director | 15 March 2004 | Active |
40 Langstone Road, Langstone, Havant, PO9 1RF | Director | 01 July 1995 | Active |
40 Langstone Road, Langstone, Havant, PO9 1RF | Director | 01 December 1996 | Active |
3 The Mews, Langstone High Street, Havant, PO9 1SL | Director | 01 July 2002 | Active |
2828, N Haskell Avenue, Dallas, Usa, 75204 | Director | 29 October 2010 | Active |
160, Queen Victoria Street, London, United Kingdom, EC4V 4AN | Director | 26 May 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 July 1993 | Active |
Conduent Business Process Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, One George Yard, London, England, EC3V 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Accounts | Accounts amended with accounts type full. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.