This company is commonly known as Park Card Services Limited. The company was founded 27 years ago and was given the registration number 03280082. The firm's registered office is in MERSEYSIDE. You can find them at Valley Road, Birkenhead, Merseyside, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PARK CARD SERVICES LIMITED |
---|---|---|
Company Number | : | 03280082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Valley Road, Birkenhead, Merseyside, CH41 7ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL | Corporate Secretary | 26 January 2024 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 15 March 2024 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 09 January 2023 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 15 March 2024 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 11 September 2023 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Secretary | 05 March 2021 | Active |
1, The Boulevard, Shire Park, Welwyn Garden City, United Kingdom, AL7 1EL | Secretary | 19 June 2023 | Active |
Monometer House, Rectory Grove, Leigh-On-Sea, United Kingdom, SS9 2HL | Corporate Secretary | 15 November 2022 | Active |
1, Valley Road, Birkenhead, United Kingdom, CH41 7ED | Corporate Secretary | 05 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 1996 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 27 February 2023 | Active |
11 Vyner Court, Vyner Close, Birkenhead, CH43 7XL | Director | 30 October 1998 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 28 August 2018 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 11 September 2001 | Active |
Westmount, Vyner Road South, Birkenhead, CH43 7PN | Director | 22 September 2000 | Active |
Westmount, Vyner Road South, Birkenhead, CH43 7PN | Director | 05 December 1996 | Active |
Mulbarton 60 Meols Drive, Hoylake, Wirral, L47 4AW | Director | 30 September 1998 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 01 February 2018 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 01 August 2022 | Active |
Valley Road, Birkenhead, Merseyside, CH41 7ED | Director | 13 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 November 1996 | Active |
Appreciate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Appreciate Group Plc, Valley Road, Birkenhead, England, CH41 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination secretary company with name termination date. | Download |
2023-06-19 | Officers | Appoint person secretary company with name date. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-23 | Officers | Termination secretary company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-22 | Change of constitution | Statement of companys objects. | Download |
2021-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.