This company is commonly known as Exchange Parking Limited. The company was founded 32 years ago and was given the registration number 02766041. The firm's registered office is in KNUTSFORD. You can find them at C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EXCHANGE PARKING LIMITED |
---|---|---|
Company Number | : | 02766041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Hall, Booths Park 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Corporate Secretary | 19 February 2024 | Active |
C/O Zedra, Booths Hall, Booths Park, Chelford Road, Knutsford, England, WA16 8GS | Director | 25 September 2019 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 20 June 1996 | Active |
Flat 5, 38 Manchester Street, London, W1M 5PE | Secretary | 07 December 1992 | Active |
42 Doria Road, London, SW6 4UG | Secretary | 04 December 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 19 November 1992 | Active |
54 Shrubbery Avenue, Barbourne, Worcester, WR1 1QH | Secretary | 24 November 1994 | Active |
3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB | Corporate Secretary | 19 June 2017 | Active |
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL | Corporate Secretary | 26 November 2013 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 01 August 2007 | Active |
Azure House, 1, Dukes Mews, London, England, W1U 3ET | Corporate Secretary | 21 February 2018 | Active |
Azure House, 1 Duke's Mews, London, England, W1U 3ET | Corporate Secretary | 21 February 2018 | Active |
Flat 6 Denham Lodge, Lansdown Road, Cheltenham, GL51 6QB | Director | 11 August 1997 | Active |
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Director | 04 January 1994 | Active |
C/O Zedra, Booths Hall, Booths Park, Chelford Road, Knutsford, England, WA16 8GS | Director | 24 January 2018 | Active |
18 Eldorado Road, Cheltenham, GL50 2PT | Director | 09 July 1999 | Active |
Flat 5, 38 Manchester Street, London, W1M 5PE | Director | 07 December 1992 | Active |
8 Prince Henry's Close, Evesham, WR11 4NW | Director | 29 January 1997 | Active |
56 Wigmore Street, London, W1H 9DG | Director | 07 December 1992 | Active |
100 Ditton Road, Surbiton, KT6 6RH | Director | 04 December 1992 | Active |
St Martins House, 16 St Martins Le Grand, London, EC1A 4EN | Director | 15 June 2016 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 10 October 2013 | Active |
42 Doria Road, London, SW6 4UG | Director | 04 December 1992 | Active |
13 Huntsmans Close, Bridgnorth, WV16 5BE | Director | 29 January 1997 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 19 November 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 19 November 1992 | Active |
17 Ploughmans Way, Backford Cross, Greater Sutton, L66 2YJ | Director | 10 February 1999 | Active |
C/O Accomplish Secretaries Limited, 3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB | Director | 19 June 2017 | Active |
54 Shrubbery Avenue, Barbourne, Worcester, WR1 1QH | Director | 24 November 1994 | Active |
Nicolas Marquet | ||
Notified on | : | 15 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Kimberly Dawn Haakonson | ||
Notified on | : | 07 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Ali Cenal | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Julien Bailly | ||
Notified on | : | 27 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Luxembourger |
Country of residence | : | Luxembourg |
Address | : | 14, Rue Edward Steichen, Luxembourg, Luxembourg, |
Nature of control | : |
|
Mrs Joane Koko-Eineke | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | Luxembourger |
Country of residence | : | Luxembourg |
Address | : | 14, Rue Edward Steichen, Luxembourg, Luxembourg, |
Nature of control | : |
|
Mr Allard Fontein | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Tony Andrew Whiteman | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.