This company is commonly known as National Car Parks Manchester Limited. The company was founded 25 years ago and was given the registration number 03643895. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St. Cross Street, London, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | NATIONAL CAR PARKS MANCHESTER LIMITED |
---|---|---|
Company Number | : | 03643895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saffron Court, 14b St. Cross Street, London, EC1N 8XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL | Director | 27 January 2020 | Active |
C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL | Director | 26 November 2018 | Active |
Town Hall, Manchester, Greater Manchester, England, M60 2LA | Director | 19 June 2017 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Secretary | 24 February 2009 | Active |
4 Broomsleigh Street, London, NW6 1QW | Secretary | 17 May 1999 | Active |
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Secretary | 01 September 2008 | Active |
8 Lycrome Lane, Chesham, HP5 3JY | Secretary | 26 January 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 September 1998 | Active |
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD | Corporate Secretary | 30 September 1998 | Active |
Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 30 July 2014 | Active |
71 Ringlow Park Road, Swinton, Manchester, M27 0HA | Director | 13 May 1999 | Active |
30 Cathcart Road, London, SW10 9NN | Director | 01 March 2006 | Active |
Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 05 December 2016 | Active |
Town Hall Extension, PO BOX 532, Manchester, England, M60 2LA | Director | 27 January 2020 | Active |
123 Bury Old Road, Prestwich, M25 0EQ | Director | 07 June 1999 | Active |
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA | Director | 25 April 2012 | Active |
Town Hall, Manchester, Greater Manchester, England, M60 2JJ | Director | 24 January 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 September 1998 | Active |
Saffron Court, 14b St. Cross Street, London, EC1N 8XA | Director | 23 November 2010 | Active |
40 Cherington Close, Northern Moor, Manchester, M23 0FE | Director | 01 October 2004 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Director | 07 December 2010 | Active |
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH | Director | 26 January 2006 | Active |
Town Hall, Manchester, Greater Manchester, England, M60 2LA | Director | 14 July 2016 | Active |
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP | Director | 07 June 1999 | Active |
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA | Director | 06 December 2007 | Active |
Flat 14, 147 George Street, London, W1H 5LB | Director | 22 April 1999 | Active |
Oldfield, St Mary's Road, Bowden, WA14 2PJ | Director | 25 October 2002 | Active |
8 Pheasant Drive, Higher Wincham, Northwich, CW9 6PX | Director | 28 May 2002 | Active |
4 Broomsleigh Street, London, NW6 1QW | Director | 07 June 1999 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Director | 17 December 2010 | Active |
Sidlow Barn, Sidlow, Reigate, RH2 8PP | Director | 07 June 1999 | Active |
11 Marlcroft Avenue, Stockport, SK4 3LZ | Director | 07 June 1999 | Active |
38 Hallastone Road, Helsby, WA6 0PR | Director | 25 April 2001 | Active |
Blue Mist, 6 The Warren, St. Ives, United Kingdom, TR26 2EA | Director | 01 May 2003 | Active |
6 Longdean Park, Hemel Hempstead, HP3 8BS | Director | 21 October 1999 | Active |
Macquarie Infrastructure And Real Assets (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
National Car Parks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA |
Nature of control | : |
|
The Council Of The City Of Manchester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, Greater Manchester, Manchester, England, M60 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Resolution | Resolution. | Download |
2022-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.