PARK LANE LIMITED - FARNBOROUGH
Company Profile | Company Filings |
Overview
PARK LANE LIMITED is a Private Limited Company from FARNBOROUGH and has the status: Active.
PARK LANE LIMITED was incorporated 42 years ago on 22/06/1981 and has the registered number: 01569304. The accounts status is FULL and accounts are next due on 30/09/2024.
PARK LANE LIMITED was incorporated 42 years ago on 22/06/1981 and has the registered number: 01569304. The accounts status is FULL and accounts are next due on 30/09/2024.
PARK LANE LIMITED - FARNBOROUGH
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45310 - Wholesale trade of motor vehicle parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COMPANY SECRETARY
SUMMIT ONE
FARNBOROUGH
HAMPSHIRE
GU14 0FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
COMPANY SECRETARY
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM EDWIN JOHNSON | Secretary | 2018-11-19 | CURRENT | ||
MR TOMAS VALERO RIBES | Apr 1968 | Spanish | Director | 2022-06-30 | CURRENT |
MR CHRISTOPHER JOHN LEARMONTH | Jun 1977 | British | Director | 2016-11-04 | CURRENT |
BRIAN PAGE JOHNSTON | May 1948 | British | Director | 1992-09-03 UNTIL 1993-09-15 | RESIGNED |
MR JEFFREY GAINES | Oct 1947 | Secretary | RESIGNED | ||
MS GILLIAN MARY WOOLLEY | Apr 1961 | British | Secretary | 2002-09-24 UNTIL 2018-11-19 | RESIGNED |
MR PATRICK CHARLES MULLINS | Jan 1947 | British | Director | 1992-09-03 UNTIL 1995-01-01 | RESIGNED |
MR MARK EDGAR ROGER WORTHINGTON | Sep 1963 | British | Director | 2013-06-01 UNTIL 2016-11-04 | RESIGNED |
MRS GILLIAN MARY WOOLLEY | Apr 1961 | British | Director | 2013-04-15 UNTIL 2013-06-01 | RESIGNED |
RODNEY ALAN WOODS | Mar 1960 | British | Director | 2003-02-13 UNTIL 2004-09-13 | RESIGNED |
REX WILSON | Jan 1951 | British | Director | 1995-12-04 UNTIL 2011-05-09 | RESIGNED |
MR MATTHEW JAMES TODD | Sep 1976 | British | Director | 2009-09-01 UNTIL 2011-05-09 | RESIGNED |
MR RICHARD GAVIN PRICE | May 1967 | British | Director | 2018-01-01 UNTIL 2022-06-30 | RESIGNED |
EDWIN GEORGE PHILLIPS | Mar 1944 | British | Director | 1995-07-01 UNTIL 2002-12-31 | RESIGNED |
MR TOBY BENJAMIN RAYMOND PARTRIDGE | Sep 1968 | British | Director | 2011-05-09 UNTIL 2013-04-15 | RESIGNED |
GRAHAM LESLIE COLESHILL | Sep 1957 | British | Secretary | 2000-06-07 UNTIL 2002-09-24 | RESIGNED |
MR PHILIP KERRY | Aug 1970 | British | Director | 2015-11-17 UNTIL 2018-01-01 | RESIGNED |
SANDRA CLAIRE KELLY | Sep 1960 | British | Director | 1992-09-03 UNTIL 1995-07-01 | RESIGNED |
PETER JOHN IVES | Jan 1967 | British | Director | 2007-07-27 UNTIL 2009-08-31 | RESIGNED |
MICHAEL CHARLES DENNETT | Sep 1967 | British | Director | 2004-09-13 UNTIL 2007-07-12 | RESIGNED |
MR KEVIN DAVIDSON | Nov 1966 | British | Director | 2012-01-01 UNTIL 2016-06-01 | RESIGNED |
MR CHRISTOPHER MARK BROWNRIDGE | Apr 1974 | British | Director | 2011-05-09 UNTIL 2012-01-01 | RESIGNED |
BMW AG | Director | RESIGNED | |||
MR JOHN BANOVIC | Jan 1958 | British | Director | 1995-01-01 UNTIL 1997-07-24 | RESIGNED |
BMW (UK) LTD | Corporate Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmw (Uk) Limited | 2016-04-06 | Farnborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |