PADDINGTON MOTOR SPRINGS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0AG

Company number 00556225
Status Active
Incorporation Date 20 October 1955
Company Type Private Limited Company
Address UNIT 46 STADIUM BUSINESS CENTRE, NORTH END ROAD, WEMBLEY, MIDDLESEX, HA9 0AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2,000 ; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of PADDINGTON MOTOR SPRINGS LIMITED are www.paddingtonmotorsprings.co.uk, and www.paddington-motor-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. Paddington Motor Springs Limited is a Private Limited Company. The company registration number is 00556225. Paddington Motor Springs Limited has been working since 20 October 1955. The present status of the company is Active. The registered address of Paddington Motor Springs Limited is Unit 46 Stadium Business Centre North End Road Wembley Middlesex Ha9 0ag. . MULLEN, James Joseph is a Secretary of the company. MULLEN, James Joseph is a Director of the company. NEIL, Darren David is a Director of the company. Director MULLEN, James has been resigned. Director NEIL, David Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
MULLEN, James Joseph

71 years old

Director
NEIL, Darren David
Appointed Date: 10 March 2016
48 years old

Resigned Directors

Director
MULLEN, James
Resigned: 13 December 1996
112 years old

Director
NEIL, David Leslie
Resigned: 02 June 2015
75 years old

PADDINGTON MOTOR SPRINGS LIMITED Events

15 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000

20 May 2016
Change of share class name or designation
20 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Apr 2016
Appointment of Darren David Neil as a director on 10 March 2016
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 71 more events
18 Nov 1987
Accounts for a small company made up to 31 December 1986

18 Nov 1987
Return made up to 17/08/87; full list of members

03 Nov 1987
Secretary resigned;new secretary appointed;director resigned

29 Jun 1987
Return made up to 30/07/86; full list of members

04 Jun 1986
Accounts for a small company made up to 31 December 1985

PADDINGTON MOTOR SPRINGS LIMITED Charges

28 January 2000
Legal mortgage
Delivered: 4 February 2000
Status: Satisfied on 22 April 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a units 46 & 47 stadium business centre…
28 January 2000
Mortgage debenture
Delivered: 4 February 2000
Status: Satisfied on 22 April 2010
Persons entitled: Aib Group (UK) PLC
Description: .. a specific equitable charge over all freehold and…