PARK BUSINESS CENTRES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARK BUSINESS CENTRES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PARK BUSINESS CENTRES LIMITED was incorporated 25 years ago on 16/12/1998 and has the registered number: 03684223. The accounts status is FULL and accounts are next due on 30/09/2024.
PARK BUSINESS CENTRES LIMITED was incorporated 25 years ago on 16/12/1998 and has the registered number: 03684223. The accounts status is FULL and accounts are next due on 30/09/2024.
PARK BUSINESS CENTRES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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
6TH FLOOR,
LONDON
W2 6BD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MORRIS | May 1975 | British | Director | 2016-03-31 | CURRENT |
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2015-01-30 UNTIL 2019-10-28 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-12-16 UNTIL 1998-12-17 | RESIGNED | ||
GILES PATRICK ELLIOTT | Jul 1969 | British | Secretary | 1998-12-17 UNTIL 1999-08-19 | RESIGNED |
MR DAVID MARK JOHNSTON DUFFIELD | Mar 1949 | British | Secretary | 1999-08-19 UNTIL 2007-06-25 | RESIGNED |
STUART NEIL SEATON | Mar 1956 | British | Director | 1998-12-17 UNTIL 1999-08-19 | RESIGNED |
MR STEPHEN PAUL PURDY | Jun 1966 | British | Director | 2012-02-08 UNTIL 2015-01-30 | RESIGNED |
MR JEFFREY MARK PULSFORD | Aug 1959 | British | Director | 1999-08-19 UNTIL 2008-06-30 | RESIGNED |
NIGEL HOWARD POPE | Jul 1964 | British | Director | 2008-05-28 UNTIL 2009-12-31 | RESIGNED |
SIMON LOH | Sep 1983 | British | Director | 2020-02-06 UNTIL 2023-05-12 | RESIGNED |
ANDREW JAMES JOHNSTON | Oct 1958 | British | Director | 2008-06-30 UNTIL 2016-01-15 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-16 UNTIL 1998-12-17 | RESIGNED | ||
MR MARK LESLIE JAMES DIXON | Nov 1959 | British | Director | 2000-01-05 UNTIL 2012-02-07 | RESIGNED |
DAVID STUART FORD | Apr 1953 | British | Director | 2003-05-31 UNTIL 2006-04-20 | RESIGNED |
PATRICK DEIGMAN | Feb 1952 | British | Director | 1999-08-19 UNTIL 2006-09-30 | RESIGNED |
MR JAMES MARTIN CORNELL | Jan 1974 | British | Director | 2009-12-31 UNTIL 2016-01-15 | RESIGNED |
MR CHRISTOPHER GRAHAM BOULTON | Jun 1963 | British | Director | 1999-08-19 UNTIL 2001-10-31 | RESIGNED |
MR NICHOLAS NORTON BENBOW | Sep 1958 | British | Director | 2006-06-23 UNTIL 2016-03-31 | RESIGNED |
MRS LORRAINE INGRID BALDRY | May 1949 | British | Director | 1999-08-19 UNTIL 2000-01-05 | RESIGNED |
MR JONATHAN MARTIN AUSTEN | Jun 1956 | British | Director | 2006-09-30 UNTIL 2008-05-28 | RESIGNED |
MICHAEL SIDNEY SOAMES | Oct 1950 | British | Director | 2001-10-31 UNTIL 2003-05-31 | RESIGNED |
ANCOSEC LIMITED | Corporate Secretary | 2007-06-25 UNTIL 2016-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iwg Plc | 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus Plc | 2016-10-31 - 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Business Centres Jv Partner Limited | 2016-04-06 - 2016-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |