PARKING GLASGOW LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
PARKING GLASGOW LIMITED is a Private Limited Company from GUILDFORD and has the status: Liquidation.
PARKING GLASGOW LIMITED was incorporated 21 years ago on 11/09/2002 and has the registered number: 04531874. The accounts status is FULL and accounts are next due on 31/12/2023.
PARKING GLASGOW LIMITED was incorporated 21 years ago on 11/09/2002 and has the registered number: 04531874. The accounts status is FULL and accounts are next due on 31/12/2023.
PARKING GLASGOW LIMITED - GUILDFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
THIRD FLOOR, ONE LONDON SQUARE
GUILDFORD
SURREY
GU1 1UN
This Company Originates in : United Kingdom
Previous trading names include:
IMPREGILO PARKING (GLASGOW) LIMITED (until 19/07/2017)
IMPREGILO PARKING (GLASGOW) LIMITED (until 19/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2017-07-14 | CURRENT | ||
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2017-07-14 | CURRENT |
MR RICHARD LITTLE | Oct 1979 | British | Director | 2017-07-14 | CURRENT |
MR SHAKEEL AHMED | Secretary | 2013-04-12 UNTIL 2014-06-20 | RESIGNED | ||
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2002-09-11 UNTIL 2002-10-03 | RESIGNED | ||
GIANFRANCO CATRINI | Mar 1972 | Italian | Secretary | 2002-10-03 UNTIL 2010-02-09 | RESIGNED |
MR TAHIR MEHMOOD | Secretary | 2014-06-20 UNTIL 2017-07-14 | RESIGNED | ||
AHSAN NAWAZ | Secretary | 2010-02-09 UNTIL 2013-04-12 | RESIGNED | ||
JOHN ANGELL | Dec 1951 | British | Director | 2002-10-03 UNTIL 2004-04-30 | RESIGNED |
MR KENNETH ANDREW MCLELLAN | Nov 1961 | British | Director | 2017-07-14 UNTIL 2019-03-31 | RESIGNED |
MR MASSIMO VILLA | Sep 1954 | Italian | Director | 2011-10-28 UNTIL 2017-07-14 | RESIGNED |
MR DESMOND MARK FRENCH | Jul 1975 | Irish | Director | 2020-01-29 UNTIL 2021-02-02 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2002-09-11 UNTIL 2002-10-03 | RESIGNED | ||
MICHAEL JAMES FOLKARD | Oct 1944 | British | Director | 2004-04-30 UNTIL 2011-09-18 | RESIGNED |
GIUSEPPE COMORETTO | Apr 1952 | Italian | Director | 2002-10-03 UNTIL 2007-09-24 | RESIGNED |
GIANFRANCO CATRINI | Mar 1972 | Italian | Director | 2007-09-24 UNTIL 2017-07-14 | RESIGNED |
MR IAN DAVID KING | Nov 1963 | British | Director | 2011-10-28 UNTIL 2013-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Semperian (Glasgow) Limited | 2017-07-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Impregilo International Infrastructures N.V. | 2016-04-06 - 2016-04-06 | Strawinskylaan 1205 Amsterdam |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |