This company is commonly known as Inchcape Park Lane Limited. The company was founded 21 years ago and was given the registration number 04560841. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | INCHCAPE PARK LANE LIMITED |
---|---|---|
Company Number | : | 04560841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 09 September 2004 | Active |
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 November 2003 | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Secretary | 11 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 October 2002 | Active |
3 Millers Grange, Old Mill Road, Broughton Astley, LE9 6PS | Director | 22 November 2002 | Active |
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 January 2017 | Active |
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 06 October 2015 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 06 October 2015 | Active |
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 November 2018 | Active |
105a St Peters Road, West Lynn, Kings Lynn, PE34 3JR | Director | 23 December 2008 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 20 December 2011 | Active |
New College House, Alchester Road, Chesterton, England, OX26 1UN | Director | 04 March 2011 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 25 October 2005 | Active |
18 Orchard Lane, Harrold, MK43 7BP | Director | 01 November 2003 | Active |
22, New Road, Croxley Green, Rickmansworth, WD3 3EP | Director | 01 December 2009 | Active |
Baytree Cottage, Church Road Lyndon, Oakham, LE15 8TU | Director | 22 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 October 2002 | Active |
4 Chiswell Street, London, EC1Y 4UP | Corporate Director | 03 December 2002 | Active |
4 Chiswell Street, London, EC1Y 4UP | Corporate Director | 11 October 2002 | Active |
Inchcape Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-10 | Officers | Change corporate secretary company with change date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-06 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
2016-02-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.