PADFORD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5AQ

Company number 02683578
Status Active
Incorporation Date 3 February 1992
Company Type Private Limited Company
Address REBBECK BROTHERS THE SQUARE, 10 EXETER ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 5AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 10 . The most likely internet sites of PADFORD LIMITED are www.padford.co.uk, and www.padford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Padford Limited is a Private Limited Company. The company registration number is 02683578. Padford Limited has been working since 03 February 1992. The present status of the company is Active. The registered address of Padford Limited is Rebbeck Brothers The Square 10 Exeter Road Bournemouth Dorset England Bh2 5aq. . MELLERY-PRATT, Anthony is a Secretary of the company. ALLNER, Kathryn Ann is a Director of the company. ATKINSON, Jacqueline Anne is a Director of the company. BENSON, Stephen Francis is a Director of the company. MASON, Valerie Anne is a Director of the company. READ, Stephen John is a Director of the company. SHARP, Peter John is a Director of the company. THOMAS, Roger Charles is a Director of the company. WYCHE, Christopher John, Dr is a Director of the company. Secretary ATKINSON, Jacqueline Anne has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KELLEWAY, Caroline has been resigned. Secretary RIDOUT, Robin Grenville has been resigned. Secretary FOXES PROPERTY MANAGEMENT LTD has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COX, Graham Harvey Wayne has been resigned. Director CROSS, Simon has been resigned. Director EVANS, David Glyn has been resigned. Director FRAIN, Timothy John has been resigned. Director GAUNT, Valerie has been resigned. Director JOHNSON, Nigel Paul has been resigned. Director OLIVER, Reginald Edward has been resigned. Director RIDOUT, Robin Grenville has been resigned. Director SUER, Egbertus Johannes has been resigned. Director SUER, Egbertus Gerardus M has been resigned. Director SUER, Theresa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MELLERY-PRATT, Anthony
Appointed Date: 01 June 2015

Director
ALLNER, Kathryn Ann
Appointed Date: 11 November 2013
65 years old

Director
ATKINSON, Jacqueline Anne
Appointed Date: 28 June 1992
74 years old

Director
BENSON, Stephen Francis
Appointed Date: 11 August 2001
68 years old

Director
MASON, Valerie Anne
Appointed Date: 04 March 2010
78 years old

Director
READ, Stephen John
Appointed Date: 11 August 2001
73 years old

Director
SHARP, Peter John
Appointed Date: 28 June 1992
71 years old

Director
THOMAS, Roger Charles
Appointed Date: 15 August 1998
80 years old

Director
WYCHE, Christopher John, Dr
Appointed Date: 26 November 2000
67 years old

Resigned Directors

Secretary
ATKINSON, Jacqueline Anne
Resigned: 12 August 2000
Appointed Date: 28 June 1992

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 April 1992
Appointed Date: 03 February 1992

Secretary
KELLEWAY, Caroline
Resigned: 01 May 2015
Appointed Date: 22 September 2010

Secretary
RIDOUT, Robin Grenville
Resigned: 28 June 1992
Appointed Date: 01 April 1992

Secretary
FOXES PROPERTY MANAGEMENT LTD
Resigned: 22 September 2010
Appointed Date: 12 August 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 April 1992
Appointed Date: 03 February 1992

Director
COX, Graham Harvey Wayne
Resigned: 15 September 2000
Appointed Date: 15 August 1998
79 years old

Director
CROSS, Simon
Resigned: 28 March 1997
Appointed Date: 01 April 1992
63 years old

Director
EVANS, David Glyn
Resigned: 15 January 2014
Appointed Date: 11 August 2001
83 years old

Director
FRAIN, Timothy John
Resigned: 12 June 2000
Appointed Date: 15 August 1998
69 years old

Director
GAUNT, Valerie
Resigned: 01 April 2006
Appointed Date: 11 August 2001
67 years old

Director
JOHNSON, Nigel Paul
Resigned: 04 March 2010
Appointed Date: 12 June 2000
66 years old

Director
OLIVER, Reginald Edward
Resigned: 27 July 2001
Appointed Date: 28 June 1992
94 years old

Director
RIDOUT, Robin Grenville
Resigned: 26 October 1995
Appointed Date: 01 April 1992
74 years old

Director
SUER, Egbertus Johannes
Resigned: 11 November 2013
Appointed Date: 12 February 2013
59 years old

Director
SUER, Egbertus Gerardus M
Resigned: 01 November 2009
Appointed Date: 28 June 1992
85 years old

Director
SUER, Theresa
Resigned: 12 February 2013
Appointed Date: 27 August 2011
86 years old

PADFORD LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
08 Sep 2016
Total exemption full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10

08 Feb 2016
Total exemption full accounts made up to 31 March 2015
09 Jun 2015
Appointment of Mr Anthony Mellery-Pratt as a secretary on 1 June 2015
...
... and 99 more events
22 Apr 1992
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

22 Apr 1992
Registered office changed on 22/04/92 from: 64 whitchurch road cathays cardiff CF4 3LX

22 Apr 1992
Director resigned;new director appointed

22 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

03 Feb 1992
Incorporation