PADENOME LIMITED
TADLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 5UA

Company number 03157531
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address CAYTHORPE HOUSE, HANNINGTON, TADLEY, HAMPSHIRE, RG26 5UA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 495,000 . The most likely internet sites of PADENOME LIMITED are www.padenome.co.uk, and www.padenome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Thatcham Rail Station is 6.7 miles; to Midgham Rail Station is 7.1 miles; to Newbury Racecourse Rail Station is 7.8 miles; to Newbury Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Padenome Limited is a Private Limited Company. The company registration number is 03157531. Padenome Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of Padenome Limited is Caythorpe House Hannington Tadley Hampshire Rg26 5ua. . MORRIS, Gillian Margaret is a Secretary of the company. MORRIS, Peter Louis is a Director of the company. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Nominee Director REEVES, Barbara has been resigned. Director WINDMILL, Robert John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORRIS, Gillian Margaret
Appointed Date: 25 September 1996

Director
MORRIS, Peter Louis
Appointed Date: 29 March 1996
91 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 25 September 1996
Appointed Date: 12 February 1996

Nominee Director
REEVES, Barbara
Resigned: 25 September 1996
Appointed Date: 12 February 1996
62 years old

Director
WINDMILL, Robert John
Resigned: 25 September 1996
Appointed Date: 12 February 1996
83 years old

Persons With Significant Control

Wilmore Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PADENOME LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 495,000

02 Oct 2015
Total exemption full accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 495,000

...
... and 64 more events
09 Apr 1996
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1996
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1996
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

28 Mar 1996
Company name changed intercede 1169 LIMITED\certificate issued on 28/03/96
12 Feb 1996
Incorporation

PADENOME LIMITED Charges

23 December 2003
Charge deed
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The f/h property k/a 8-10 boulevard weston super mare BS23…
23 December 2003
Deed of rental assignment
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: Right title and interest of the company in and to all rent…
23 December 2003
Floating charge
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: By way of floating charge all property and assets both…