• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

SABA Park Services UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Three Rivers
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    SABA Park Services UK Limited
  • Address
    ******************
  • SIC Codes
    52290
  • SIC Description
    Other transportation support activities
  • Company Number
    02362957
  • Listing UID
    159642
Google Advert
Location
  • SABA UK, Hatters Lane, Watford, WD18 8YF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.644336
  • Longitude
    -0.42988
  • Easting
    508737.0
  • Northing
    195115.0
  • Opportunities
    23
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL396267
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Saturday, July 3, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PICKARD, Gary Charles
    Appointed On: August 8, 2011
    Occupation: N/A
    Role: secretary
    Address: Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom
    MICHELMORES SECRETARIES LIMITED
    Appointed On: March 3, 2017
    Occupation: N/A
    Role: corporate-secretary
    Address: Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom
    BAIJOT, Arnaud Xavier
    Appointed On: October 24, 2025
    Occupation: N/A
    Role: director
    Address: Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom
    HERRING, Phillip David
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: director
    Address: Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom
    ORIOL CARRERAS, Josep
    Appointed On: December 17, 2018
    Occupation: N/A
    Role: director
    Address: Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom
    PICKARD, Gary Charles
    Appointed On: August 8, 2011
    Occupation: N/A
    Role: director
    Address: Second Floor, Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, United Kingdom
    BARBER, Alistair Michael
    Appointed On: August 25, 2005
    Occupation: N/A
    Role: secretary
    Address: 13 Foley Road East, Streetly Sutton Coldfield, Birmingham, West Midlands, B74 3HN
    Resigned On: March 5, 2008
    GRIFFITHS, Rees
    Appointed On: June 26, 1992
    Occupation: N/A
    Role: secretary
    Address: 13 Allfarthing Lane, London, SW18 2PG
    Resigned On: September 12, 1996
    HANKEY, Nicholas
    Appointed On: March 6, 2008
    Occupation: N/A
    Role: secretary
    Address: 5, Beech Grove, Tring, Hertfordshire, HP23 5NU, United Kingdom
    Resigned On: July 15, 2011
    JOLMERS, Nicholas Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Winnipeg Drive, Green St Green, Orpington, Kent, BR6 6NW
    Resigned On: June 26, 1992
    TAYLOR, Timothy Robert
    Appointed On: September 12, 1996
    Occupation: N/A
    Role: secretary
    Address: 56 Grasholm Way, Belvedere Place, Langley, Berkshire, SL3 8WF
    Resigned On: August 8, 2005
    MICHELMORES SECRETARIES LIMITED
    Appointed On: October 12, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: Woodwater House, Pynes Hill, Exeter, EX2 5WR, England
    Resigned On: February 17, 2017
    ALEN, Michael John
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: director
    Address: Rook Hall, The Street, Cressing, Braintree, Essex, CM7 8DQ
    Resigned On: July 13, 2005
    ARCHER, Julie Jane
    Appointed On: September 18, 2002
    Occupation: N/A
    Role: director
    Address: Ambridge 44 Elbourne Way, Bassingbourn, Royston, Hertfordshire, SG8 5UJ
    Resigned On: August 31, 2004
    AUMON, Jacques Terre Rene Hubert
    Appointed On: April 18, 1996
    Occupation: N/A
    Role: director
    Address: 7 Ollie G Coubet, Croissy/Seine, 78290, France
    Resigned On: March 28, 1997
    AUSTIN, Keith
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: director
    Address: Flat 16 Wick Hall, Furze Hill, Hove, East Sussex, BN3 1NF
    Resigned On: January 1, 2002
    BARBER, Alistair Michael
    Appointed On: June 7, 2006
    Occupation: N/A
    Role: director
    Address: 13 Foley Road East, Streetly Sutton Coldfield, Birmingham, West Midlands, B74 3HN
    Resigned On: November 15, 2007
    BOUTELIER, Alexandra Florence
    Appointed On: December 20, 2010
    Occupation: N/A
    Role: director
    Address: Oak House, Reeds Crescent, Watford, WD24 4QP, United Kingdom
    Resigned On: May 10, 2012
    CARTWRIGHT, Martin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 243 Burnt Ash Hill, Grove Park, London, SE12 0QB
    Resigned On: December 1, 2005
    D'AMBRIERES, Gilles Gouin
    Appointed On: March 25, 1998
    Occupation: N/A
    Role: director
    Address: 11 Rue Colbert, 78000 Versailles, France
    Resigned On: June 30, 2003
    DABIN, Colin Godward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Grassmere, Leybourne, West Malling, Kent, ME19 5QP
    Resigned On: May 24, 1995
    DABIN, Leonard Godward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 35 Woodlands Road, Orpington, Kent, BR6 6EB
    Resigned On: June 26, 1992
    DESNOS, Patrick
    Appointed On: April 16, 1999
    Occupation: N/A
    Role: director
    Address: 16 Rue Leon De Kersaini, France 95450 Us, FOREIGN
    Resigned On: March 31, 2000
    EVANS, Mark Robert
    Appointed On: June 7, 2006
    Occupation: N/A
    Role: director
    Address: 40, Painswick Road, Cheltenham, Gloucestershire, GL50 2ER, United Kingdom
    Resigned On: July 31, 2012
    EVERETT, Brian David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Purves Hall, Greenlaw Near Duns, Berwickshire, TD10 6UJ
    Resigned On: March 31, 1991
    GAUCHET, Frederic
    Appointed On: May 19, 2000
    Occupation: N/A
    Role: director
    Address: 8 Avenue Du Grand Veneur, Le Vesinet, 78116, France
    Resigned On: November 1, 2001
    GRAY, Stephen Leslie
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: director
    Address: No 1 The Cross, Ince Blundell, Liverpool, L38 1QH
    Resigned On: October 13, 2004
    GRIFFITHS, Rees
    Appointed On: June 26, 1992
    Occupation: N/A
    Role: director
    Address: 13 Allfarthing Lane, London, SW18 2PG
    Resigned On: September 12, 1996
    HANKEY, Nicholas
    Appointed On: March 6, 2008
    Occupation: N/A
    Role: director
    Address: 5, Beech Grove, Tring, Hertfordshire, HP23 5NU, United Kingdom
    Resigned On: July 15, 2011
    HULYER, Derek Michael
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: director
    Address: 341 Bellegrove Road, Welling, Kent, DA16 3RJ
    Resigned On: December 1, 2005
    JANNET, Henri
    Appointed On: June 26, 1992
    Occupation: N/A
    Role: director
    Address: 20 Rue Julien Poupinet, Le Chesnay, FOREIGN, France
    Resigned On: September 30, 1998
    JOLMERS, Nicholas Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Winnipeg Drive, Green St Green, Orpington, Kent, BR6 6NW
    Resigned On: February 10, 2000
    KALIS, Maximilian
    Appointed On: May 5, 2010
    Occupation: N/A
    Role: director
    Address: Oak House, Reeds Crescent, Watford, WD24 4QP, United Kingdom
    Resigned On: November 30, 2011
    MARSHALL, Andrew Nicholas
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: director
    Address: 25 Windmill Hill, Ruislip, Middlesex, HA4 8PY
    Resigned On: July 5, 2004
    MARTIN, Anthony Cedric Guy
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: director
    Address: 12 Avenue Du Pavillon Sully, 78230 Le Pecq, France
    Resigned On: January 23, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SABA PARK SERVICES UK LIMITED
    Company Number
    02362957
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 31, 2026
    Next Due
    February 14, 2027
    Next Made Up To
    January 31, 2027
    Overdue
    No
    Date Of Creation
    March 17, 1989
    ETag
    f07d039abd8a0dc64746d26e1f234872c78df3c9
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 26, 2015
    Previous Company Names
    Ceased On
    December 19, 2018
    Effective From
    November 5, 2015
    Name
    INDIGO PARK SERVICES UK LIMITED
    Ceased On
    November 5, 2015
    Effective From
    September 27, 2001
    Name
    VINCI PARK SERVICES UK LTD.
    Ceased On
    September 27, 2001
    Effective From
    July 1, 1998
    Name
    SUREWAY PARKING SERVICES LTD
    Ceased On
    July 1, 1998
    Effective From
    August 18, 1989
    Name
    CAPITAL PARKING LIMITED
    Ceased On
    August 18, 1989
    Effective From
    March 17, 1989
    Name
    PADLIST LIMITED
    Registered Office Address
    Address Line 1
    Second Floor, Building 4 Croxley Park
    Address Line 2
    Hatters Lane
    country
    United Kingdom
    Locality
    Watford
    Post Code
    WD18 8YF
    Type
    ltd

    You May Also Be Interested In

    A Simmonds Trading Solutions Limited Verified listing

    • 135, Valley Road, Ipswich, IP1 4PQ
    • Ipswich
    • Freight transport by road, Other transportation support activities
    • Broker, Dealer

    DPV LTD Verified listing

    • 17, Rutland Street, Manchester, M35 9DD
    • Oldham
    • Other service activities incidental to land transportation, n.e.c., Other transportation support activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    W.M. London LTD Verified listing

    • W M London LTD, 4, Mercury Centre, Central Way, Feltham, TW14 0RN
    • Hounslow
    • Retail sale via mail order houses or via Internet, Other transportation support activities, Unlicensed carrier
    • Carrier, Broker, Dealer

    Dc888services LTD Verified listing

    • 6, Marina Way, Slough, SL1 5NS
    • Slough
    • Other transportation support activities
    • Carrier, Broker, Dealer

    Planet Trading International LTD Trading AS Planet Trading International LTD Verified listing

    • 21, Hodge Hill Avenue, Stourbridge, DY9 9BS
    • Dudley
    • Other transportation support activities
    • Carrier, Broker, Dealer

    Axiom Transport Services Limited Verified listing

    • 10 Courtenay Road, Wembley, Greater London, HA97ND
    • Brent
    • Sale of used cars and light motor vehicles, Maintenance and repair of motor vehicles, Freight transport by road, Other transportation support activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link