THE PADWA GROUP LIMITED
INDUSTRIAL ESTATE,BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XL
Company number 02452727
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address C/O FYFFES GROUP LIMITED, HOUNDMILLS ROAD,HOUNDMILLS, INDUSTRIAL ESTATE,BASINGSTOKE, HAMPSHIRE, RG21 6XL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Richard John Enright as a director on 31 January 2017; Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017; Termination of appointment of Brian Breathnach as a director on 31 January 2017. The most likely internet sites of THE PADWA GROUP LIMITED are www.thepadwagroup.co.uk, and www.the-padwa-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 9.4 miles; to Thatcham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Padwa Group Limited is a Private Limited Company. The company registration number is 02452727. The Padwa Group Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of The Padwa Group Limited is C O Fyffes Group Limited Houndmills Road Houndmills Industrial Estate Basingstoke Hampshire Rg21 6xl. . BREATHNACH, Brian is a Secretary of the company. DENHAM-SMITH, Andrew Hugh is a Director of the company. ENRIGHT, Richard John is a Director of the company. Secretary BAILEY, Stephen James has been resigned. Secretary QUIGLEY, Niall Charles has been resigned. Secretary STURT, David Roy has been resigned. Director BAILEY, Stephen James has been resigned. Director BREATHNACH, Brian has been resigned. Director ELLIS, Arthur John has been resigned. Director FLYNN, David has been resigned. Director MCLOUGHLIN, James Francis has been resigned. Director PADWA, Meyer has been resigned. Director QUIGLEY, Niall Charles has been resigned. Director WILKES-CHASE, Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BREATHNACH, Brian
Appointed Date: 20 April 2006

Director
DENHAM-SMITH, Andrew Hugh
Appointed Date: 31 January 2017
62 years old

Director
ENRIGHT, Richard John
Appointed Date: 31 January 2017
45 years old

Resigned Directors

Secretary
BAILEY, Stephen James
Resigned: 07 September 2000
Appointed Date: 31 March 1992

Secretary
QUIGLEY, Niall Charles
Resigned: 20 April 2006
Appointed Date: 08 September 2000

Secretary
STURT, David Roy
Resigned: 31 March 1992

Director
BAILEY, Stephen James
Resigned: 07 September 2000
77 years old

Director
BREATHNACH, Brian
Resigned: 31 January 2017
Appointed Date: 20 April 2006
66 years old

Director
ELLIS, Arthur John
Resigned: 28 October 1994
93 years old

Director
FLYNN, David
Resigned: 31 January 2017
Appointed Date: 01 November 2000
70 years old

Director
MCLOUGHLIN, James Francis
Resigned: 28 October 1994
Appointed Date: 25 January 1994
63 years old

Director
PADWA, Meyer
Resigned: 18 May 2005
105 years old

Director
QUIGLEY, Niall Charles
Resigned: 20 April 2006
Appointed Date: 08 September 2000
60 years old

Director
WILKES-CHASE, Kenneth
Resigned: 31 March 1992
96 years old

Persons With Significant Control

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

THE PADWA GROUP LIMITED Events

12 Apr 2017
Appointment of Mr Richard John Enright as a director on 31 January 2017
12 Apr 2017
Appointment of Mr Andrew Hugh Denham-Smith as a director on 31 January 2017
12 Apr 2017
Termination of appointment of Brian Breathnach as a director on 31 January 2017
17 Feb 2017
Termination of appointment of David Flynn as a director on 31 January 2017
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 83 more events
27 Feb 1990
Director resigned;new director appointed

27 Feb 1990
Registered office changed on 27/02/90 from: 2 baches street london N1 6UB

20 Feb 1990
Company name changed powerfile LIMITED\certificate issued on 21/02/90

20 Feb 1990
Company name changed\certificate issued on 20/02/90
15 Dec 1989
Incorporation

THE PADWA GROUP LIMITED Charges

16 March 1990
Debenture
Delivered: 27 March 1990
Status: Satisfied on 9 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…