About

Registered Number: 02848798
Date of Incorporation: 27/08/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Honeyhill Farm, Tilbrook Road, Kimbolton, Cambs, PE28 0JW,

 

Based in Kimbolton, Cambs, Express Park (Kettering) Management Ltd was registered on 27 August 1993, it's status is listed as "Active". There are 7 directors listed for Express Park (Kettering) Management Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Robin Matthew 14 June 2013 - 1
HEAD, Michael John 23 February 1995 28 September 2007 1
REES, Richard James 04 October 1993 28 April 1995 1
THOMAS, Huw James 28 September 2007 14 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Robin 14 June 2013 - 1
HARRISON, Paul Russell 04 October 1993 28 April 1995 1
HEAD, Barry John 23 February 1995 28 September 2007 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 01 June 2020
AD01 - Change of registered office address 20 January 2020
CH01 - Change of particulars for director 18 January 2020
CH03 - Change of particulars for secretary 18 January 2020
PSC04 - N/A 18 January 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 29 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2013
TM02 - Termination of appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AD01 - Change of registered office address 24 June 2013
AP03 - Appointment of secretary 24 June 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 16 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
AA - Annual Accounts 29 June 2010
CH03 - Change of particulars for secretary 30 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 29 September 2008
353 - Register of members 29 September 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 10 September 1998
RESOLUTIONS - N/A 04 December 1997
363s - Annual Return 04 December 1997
AA - Annual Accounts 04 December 1997
AA - Annual Accounts 04 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 17 October 1997
363b - Annual Return 17 October 1997
DISS40 - Notice of striking-off action discontinued 09 September 1997
GAZ1 - First notification of strike-off action in London Gazette 03 June 1997
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
287 - Change in situation or address of Registered Office 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 04 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 27 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 17 November 1993
RESOLUTIONS - N/A 11 November 1993
RESOLUTIONS - N/A 11 November 1993
CERTNM - Change of name certificate 08 November 1993
NEWINC - New incorporation documents 27 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.