ABOUT PARK SIGNALLING LIMITED
Who we are
Park Signalling was formed in 2000 by key staff from Alstom Signalling, since when we have evolved into an industry-renowned highly motivated team of specialists who together offer unrivalled signalling system knowledge complemented with in-house hardware and software design and build expertise.
However, as time progresses, OEMs tend to focus on new products. Situations result where the reliability and performance of the equipment deteriorates. User staff proficiency has often diminished. Compounding this situation, parts become difficult to obtain or obsolete and technical drawings and information is lost.
Park Signalling enables the useful life-extension and enhanced performance
We provide products and services for signalling equipment active on the railways. Our comprehensive offering delivers customer benefits in three main areas
KEY FINANCES
Year
2014
Assets
£2824.87k
▲ £32.45k (1.16 %)
Cash
£2528.11k
▼ £-94.34k (-3.60 %)
Liabilities
£365.45k
▲ £54.49k (17.52 %)
Net Worth
£2459.42k
▼ £-22.04k (-0.89 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Oxford
- Company name
- PARK SIGNALLING LIMITED
- Company number
- 03895736
- VAT
- GB732905045
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Dec 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- park-signalling.co.uk
- Phones
-
+44 (0)1612 190 161
01612 190 161
- Registered Address
- UNIPART HOUSE GARSINGTON ROAD,
COWLEY,
OXFORD,
ENGLAND,
OX4 2PG
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
- 33170
- Repair and maintenance of other transport equipment n.e.c.
LAST EVENTS
- 04 Jan 2017
- Confirmation statement made on 16 December 2016 with updates
- 18 Sep 2016
- Full accounts made up to 31 December 2015
- 09 Aug 2016
- Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
CHARGES
-
29 March 2016
- Status
- Outstanding
- Delivered
- 1 April 2016
-
Persons entitled
- Hsbc Bank PLC as Security Agent
- Description
- Contains fixed charge…
-
27 June 2002
- Status
- Satisfied
on 19 January 2010
- Delivered
- 5 July 2002
-
Persons entitled
- Technical & General Guarantee Company Limited
- Description
- The deposit and all entitlements to interest the right to…
See Also
Last update 2018
PARK SIGNALLING LIMITED DIRECTORS
Robert Paul David O Brien
Acting
- Appointed
- 31 December 2015
- Role
- Secretary
- Address
- Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG
- Name
- O'BRIEN, Robert Paul David
Jonathan Chitty
Acting
- Appointed
- 31 December 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG
- Country Of Residence
- England
- Name
- CHITTY, Jonathan
Graham Martin Jackson
Acting
- Appointed
- 31 December 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG
- Country Of Residence
- England
- Name
- JACKSON, Graham Martin
Thomas George Johnstone
Acting
- Appointed
- 31 December 2015
- Occupation
- Accountant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG
- Country Of Residence
- England
- Name
- JOHNSTONE, Thomas George
Mark Edwin Cooper
Resigned
- Appointed
- 13 November 2002
- Resigned
- 31 December 2015
- Occupation
- Engineering Director & Secreta
- Role
- Secretary
- Nationality
- British
- Address
- 43 Withington Avenue, Culcheth, Warrington, Cheshire, WA3 4JE
- Name
- COOPER, Mark Edwin
Stephen Jon Horrobin
Resigned
- Appointed
- 16 December 1999
- Resigned
- 13 November 2002
- Role
- Secretary
- Address
- 1 Chapel Road, Weldon, Corby, Northamptonshire, NN17 3HW
- Name
- HORROBIN, Stephen Jon
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 16 December 1999
- Resigned
- 16 December 1999
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
Benjamin Clements
Resigned
- Appointed
- 09 November 2001
- Resigned
- 25 October 2014
- Occupation
- Research Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 130 Ivy Green Road, Chorlton, Manchester, M21 9FX
- Country Of Residence
- United Kingdom
- Name
- CLEMENTS, Benjamin
Mark Edwin Cooper
Resigned
- Appointed
- 16 December 1999
- Resigned
- 31 December 2015
- Occupation
- Engineering Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 43 Withington Avenue, Culcheth, Warrington, Cheshire, WA3 4JE
- Country Of Residence
- United Kingdom
- Name
- COOPER, Mark Edwin
Stephen Jon Horrobin
Resigned
- Appointed
- 16 December 1999
- Resigned
- 13 November 2002
- Occupation
- Accountant Finance/Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 1 Chapel Road, Weldon, Corby, Northamptonshire, NN17 3HW
- Name
- HORROBIN, Stephen Jon
Vibhakar Govindbhai Patel
Resigned
- Appointed
- 16 December 1999
- Resigned
- 31 December 2015
- Occupation
- Projects Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 147 Armadale Road, Bolton, Lancashire, BL3 4UT
- Country Of Residence
- United Kingdom
- Name
- PATEL, Vibhakar Govindbhai
William Arthur Redfern
Resigned
- Appointed
- 16 December 1999
- Resigned
- 31 December 2015
- Occupation
- Safety Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 111 Grange Drive, Manchester, Lancashire, M9 7AJ
- Country Of Residence
- United Kingdom
- Name
- REDFERN, William Arthur
John Peter Slinn
Resigned
- Appointed
- 16 December 1999
- Resigned
- 31 December 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 7 Nab Close, Bollington, Macclesfield, Cheshire, United Kingdom, SK10 5RB
- Country Of Residence
- United Kingdom
- Name
- SLINN, John Peter
Roger Tozer
Resigned
- Appointed
- 16 December 1999
- Resigned
- 31 December 2009
- Occupation
- Quality Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 30 Old Manor Park, Atherton, Manchester, M46 0GP
- Country Of Residence
- United Kingdom
- Name
- TOZER, Roger
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 16 December 1999
- Resigned
- 16 December 1999
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.