Having been setup in 1999, Park Signalling Ltd has its registered office in Oxford, it has a status of "Active". We do not know the number of employees at the organisation. O'brien, Robert Paul David, Clements, Benjamin, Cooper, Mark Edwin, Horrobin, Stephen Jon, Patel, Vibhakar Govindbhai, Redfern, William Arthur, Slinn, John Peter, Tozer, Roger are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Benjamin | 09 November 2001 | 25 October 2014 | 1 |
COOPER, Mark Edwin | 16 December 1999 | 31 December 2015 | 1 |
HORROBIN, Stephen Jon | 16 December 1999 | 13 November 2002 | 1 |
PATEL, Vibhakar Govindbhai | 16 December 1999 | 31 December 2015 | 1 |
REDFERN, William Arthur | 16 December 1999 | 31 December 2015 | 1 |
SLINN, John Peter | 16 December 1999 | 31 December 2015 | 1 |
TOZER, Roger | 16 December 1999 | 31 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, Robert Paul David | 31 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
CC04 - Statement of companies objects | 19 May 2020 | |
RESOLUTIONS - N/A | 28 April 2020 | |
MA - Memorandum and Articles | 28 April 2020 | |
MR01 - N/A | 24 April 2020 | |
MR04 - N/A | 22 April 2020 | |
TM01 - Termination of appointment of director | 09 December 2019 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 23 September 2019 | |
AP01 - Appointment of director | 13 February 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 05 October 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 18 September 2016 | |
RESOLUTIONS - N/A | 09 August 2016 | |
MR01 - N/A | 01 April 2016 | |
AP03 - Appointment of secretary | 12 January 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM02 - Termination of appointment of secretary | 12 January 2016 | |
AD01 - Change of registered office address | 12 January 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 28 June 2015 | |
RESOLUTIONS - N/A | 03 June 2015 | |
SH03 - Return of purchase of own shares | 03 June 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AD01 - Change of registered office address | 18 December 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 30 June 2010 | |
RESOLUTIONS - N/A | 08 June 2010 | |
SH03 - Return of purchase of own shares | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 21 October 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2005 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 16 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2003 | |
AA - Annual Accounts | 26 September 2003 | |
169 - Return by a company purchasing its own shares | 13 February 2003 | |
363s - Annual Return | 15 January 2003 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
RESOLUTIONS - N/A | 22 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2002 | |
AA - Annual Accounts | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
363s - Annual Return | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
RESOLUTIONS - N/A | 02 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 2001 | |
123 - Notice of increase in nominal capital | 02 November 2001 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 01 November 2000 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
287 - Change in situation or address of Registered Office | 29 December 1999 | |
NEWINC - New incorporation documents | 16 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2020 | Outstanding |
N/A |
A registered charge | 29 March 2016 | Fully Satisfied |
N/A |
Charge over cash deposits | 27 June 2002 | Fully Satisfied |
N/A |