PADDINGTON CONSTRUCTION LIMITED
BRIMSDOWN ENFIELD

Hellopages » Greater London » Enfield » EN3 7UB
Company number 01069492
Status Active
Incorporation Date 4 September 1972
Company Type Private Limited Company
Address BYRNE HOUSE, JEFFREYS ROAD, BRIMSDOWN ENFIELD, MIDLESEX, EN3 7UB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Confirmation statement made on 30 July 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of PADDINGTON CONSTRUCTION LIMITED are www.paddingtonconstruction.co.uk, and www.paddington-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Paddington Construction Limited is a Private Limited Company. The company registration number is 01069492. Paddington Construction Limited has been working since 04 September 1972. The present status of the company is Active. The registered address of Paddington Construction Limited is Byrne House Jeffreys Road Brimsdown Enfield Midlesex En3 7ub. . BYRNE, Marie is a Secretary of the company. BYRNE, Cormac James is a Director of the company. BYRNE, Marie is a Director of the company. BYRNE, Patrick Joseph is a Director of the company. Director ALLINGTON, Keith Neil has been resigned. Director SESTITO, Tony has been resigned. Director WRIGHT, Douglas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary

Director
BYRNE, Cormac James

74 years old

Director
BYRNE, Marie
Appointed Date: 19 November 1999
73 years old

Director

Resigned Directors

Director
ALLINGTON, Keith Neil
Resigned: 05 May 2010
Appointed Date: 19 November 1999
59 years old

Director
SESTITO, Tony
Resigned: 01 October 2006
Appointed Date: 19 November 1999
74 years old

Director
WRIGHT, Douglas
Resigned: 04 September 2000
70 years old

Persons With Significant Control

Mr Cormac James Byrne
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph Byrne
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PADDINGTON CONSTRUCTION LIMITED Events

30 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Sep 2016
Confirmation statement made on 30 July 2016 with updates
16 Feb 2016
Accounts for a small company made up to 30 September 2015
06 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 150,000

06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 74 more events
12 Apr 1988
Return made up to 27/10/87; full list of members

15 Mar 1988
Full accounts made up to 31 January 1987

05 Jul 1986
Full accounts made up to 31 January 1986

05 Jul 1986
Return made up to 17/07/86; full list of members

04 Sep 1972
Incorporation

PADDINGTON CONSTRUCTION LIMITED Charges

20 April 1998
Mortgage debenture
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 November 1992
Confirmatory charge
Delivered: 9 December 1992
Status: Satisfied on 16 October 1998
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1989
Mortgage debenture
Delivered: 24 July 1989
Status: Satisfied on 16 October 1998
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…