This company is commonly known as Intu Mh Parking Limited. The company was founded 17 years ago and was given the registration number 06012126. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTU MH PARKING LIMITED |
---|---|---|
Company Number | : | 06012126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 27 September 2023 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 28 July 2021 | Active |
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX | Secretary | 22 June 2016 | Active |
15 Holmwood Grove, Mill Hill, London, NW7 3DS | Secretary | 28 November 2006 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Corporate Secretary | 14 August 2019 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 19 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 November 2006 | Active |
53 Alperton Road, Burbank, Queensland, Australia, | Director | 19 December 2006 | Active |
18 Sword Street, Ascot, Queensland, Australia, | Director | 19 December 2006 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 September 2020 | Active |
40, Broadway, London, SW1H 0BT | Director | 14 August 2019 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 23 September 2020 | Active |
Level 5, 66 Eagle Street, Brisbane, Australia, 4000 | Director | 21 May 2010 | Active |
22 Steeles Road, London, NW3 4SH | Director | 28 November 2006 | Active |
33, Westridge Street, Brookfield Qld, 4069, Australia, | Director | 01 April 2009 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 15 April 2020 | Active |
40, Broadway, London, SW1H 0BT | Director | 14 August 2019 | Active |
Level 5, 66 Eagle Street, Brisbane, Australia, 4000 | Director | 01 August 2012 | Active |
40, Broadway, London, SW1H 0BT | Director | 22 June 2016 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 23 September 2020 | Active |
40, Broadway, London, SW1H 0BT | Director | 22 June 2016 | Active |
Level 24, Westfield Towers, 100 William Street, Sydney, Australia, FOREIGN | Director | 28 November 2006 | Active |
Level 5, 66 Eagle Street, Brisbane, Australia, 4000 | Director | 20 May 2010 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 03 March 2010 | Active |
Intu Mhds Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Broadway, London, England, SW1H 0BT |
Nature of control | : |
|
Intu Merry Hill 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44, 44 Esplanade, St Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.