About

Registered Number: 08083013
Date of Incorporation: 25/05/2012 (12 years ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Established in 2012, P3 Logistic Parks Ltd has its registered office in London. The companies directors are listed as Beaudin, Timothy John, Schoultz, Katie Jane, Intertrust Trustees (Uk) Limited, Aase, George, Forster, Michael Jonathan, Konecny, Martin, Worboys, Ian Peter in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUDIN, Timothy John 10 September 2019 - 1
SCHOULTZ, Katie Jane 12 January 2018 - 1
INTERTRUST TRUSTEES (UK) LIMITED 25 May 2012 - 1
AASE, George 27 May 2014 12 January 2018 1
FORSTER, Michael Jonathan 25 May 2012 01 May 2014 1
KONECNY, Martin 25 May 2012 05 September 2018 1
WORBOYS, Ian Peter 30 August 2018 10 September 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CH02 - Change of particulars for corporate director 28 May 2020
CH04 - Change of particulars for corporate secretary 28 May 2020
AD01 - Change of registered office address 28 May 2020
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 21 September 2018
RESOLUTIONS - N/A 31 August 2018
AA - Annual Accounts 11 July 2018
PSC03 - N/A 29 June 2018
PSC09 - N/A 29 June 2018
CS01 - N/A 27 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 25 January 2017
CH02 - Change of particulars for corporate director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH04 - Change of particulars for corporate secretary 25 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 August 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AA - Annual Accounts 23 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
TM01 - Termination of appointment of director 17 July 2014
AR01 - Annual Return 03 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP01 - Appointment of director 18 June 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 01 August 2013
AR01 - Annual Return 27 June 2013
NEWINC - New incorporation documents 25 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.