Check the

PARK SIGNALLING LIMITED

Company
PARK SIGNALLING LIMITED (03895736)

PARK SIGNALLING

Phone: +44 (0)1612 190 161
A⁺ rating

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

Company name
PARK SIGNALLING LIMITED
Company number
03895736
VAT
GB732905045
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 1999
Age - 25 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
48
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
63
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
64
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
61
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
61
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
55
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
64
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
67
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
76
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
76
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.