PADDINGTON CASINO LIMITED
HARROW PINCO 1881 LIMITED

Hellopages » Greater London » Harrow » HA2 7JW

Company number 04650992
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address IMPERIAL HOUSE, IMPERIAL DRIVE RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Snehal Shah as a director on 6 March 2017; Director's details changed for Mr Snehal Shah on 13 June 2016; Appointment of Stuart John Smith as a director on 8 February 2017. The most likely internet sites of PADDINGTON CASINO LIMITED are www.paddingtoncasino.co.uk, and www.paddington-casino.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Paddington Casino Limited is a Private Limited Company. The company registration number is 04650992. Paddington Casino Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Paddington Casino Limited is Imperial House Imperial Drive Rayners Lane Harrow Middlesex Ha2 7jw. . MASON, Geoffrey Keith Howard is a Secretary of the company. MASON, Geoffrey Keith Howard is a Director of the company. PARMAR, Vinod is a Director of the company. SMITH, Stuart John is a Director of the company. Secretary ADELMAN, Jonathan Mark has been resigned. Secretary BUSHNELL, Adrian John has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADELMAN, Jonathan Mark has been resigned. Director ANDREWS, Gareth Lewis has been resigned. Director BATY, Jon Clifford has been resigned. Director BUSHNELL, Adrian John has been resigned. Director CHALK, Robert Clifford has been resigned. Director DEVLIN, Roger William has been resigned. Director GOODENOUGH, Alan Leslie has been resigned. Director JACKSON, Anthony Grahame has been resigned. Director NOBLE, Michael Jeremy has been resigned. Director NOBLE, Michael Jeremy has been resigned. Director NUTTALL, Michael Edward has been resigned. Director ROSS, Alan Spencer has been resigned. Director SETON, David Nicholas has been resigned. Director SHAH, Snehal has been resigned. Director WALLACE, Brian Godman has been resigned. Director WILSON, Andrew James has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MASON, Geoffrey Keith Howard
Appointed Date: 15 July 2016

Director
MASON, Geoffrey Keith Howard
Appointed Date: 15 July 2016
71 years old

Director
PARMAR, Vinod
Appointed Date: 31 August 2011
63 years old

Director
SMITH, Stuart John
Appointed Date: 08 February 2017
43 years old

Resigned Directors

Secretary
ADELMAN, Jonathan Mark
Resigned: 18 April 2014
Appointed Date: 01 June 2012

Secretary
BUSHNELL, Adrian John
Resigned: 15 July 2016
Appointed Date: 18 April 2014

Secretary
NOBLE, Michael Jeremy
Resigned: 31 May 2012
Appointed Date: 15 December 2005

Secretary
CSCS NOMINEES LIMITED
Resigned: 18 April 2005
Appointed Date: 25 August 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 August 2004
Appointed Date: 29 January 2003

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 14 October 2004

Director
ADELMAN, Jonathan Mark
Resigned: 18 April 2014
Appointed Date: 01 June 2012
52 years old

Director
ANDREWS, Gareth Lewis
Resigned: 31 March 2010
Appointed Date: 23 June 2008
74 years old

Director
BATY, Jon Clifford
Resigned: 16 March 2009
Appointed Date: 24 March 2009
55 years old

Director
BUSHNELL, Adrian John
Resigned: 15 July 2016
Appointed Date: 18 April 2014
61 years old

Director
CHALK, Robert Clifford
Resigned: 31 March 2010
Appointed Date: 10 May 2006
77 years old

Director
DEVLIN, Roger William
Resigned: 02 May 2006
Appointed Date: 01 October 2004
68 years old

Director
GOODENOUGH, Alan Leslie
Resigned: 30 March 2007
Appointed Date: 26 February 2004
81 years old

Director
JACKSON, Anthony Grahame
Resigned: 03 January 2007
Appointed Date: 13 March 2006
87 years old

Director
NOBLE, Michael Jeremy
Resigned: 31 May 2012
Appointed Date: 31 August 2011
68 years old

Director
NOBLE, Michael Jeremy
Resigned: 30 August 2011
Appointed Date: 30 August 2011
68 years old

Director
NUTTALL, Michael Edward
Resigned: 14 July 2008
Appointed Date: 03 January 2007
56 years old

Director
ROSS, Alan Spencer
Resigned: 25 July 2008
Appointed Date: 02 May 2006
82 years old

Director
SETON, David Nicholas
Resigned: 03 January 2007
Appointed Date: 13 March 2006
71 years old

Director
SHAH, Snehal
Resigned: 06 March 2017
Appointed Date: 13 June 2016
49 years old

Director
WALLACE, Brian Godman
Resigned: 31 August 2011
Appointed Date: 25 July 2008
71 years old

Director
WILSON, Andrew James
Resigned: 13 June 2016
Appointed Date: 24 March 2009
52 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 26 February 2004
Appointed Date: 29 January 2003

PADDINGTON CASINO LIMITED Events

16 Mar 2017
Termination of appointment of Snehal Shah as a director on 6 March 2017
24 Feb 2017
Director's details changed for Mr Snehal Shah on 13 June 2016
13 Feb 2017
Appointment of Stuart John Smith as a director on 8 February 2017
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016
...
... and 101 more events
05 Mar 2004
Return made up to 29/01/04; full list of members
05 Mar 2004
Accounts for a dormant company made up to 31 January 2004
18 Jun 2003
Secretary's particulars changed
18 Jun 2003
Director's particulars changed
29 Jan 2003
Incorporation

PADDINGTON CASINO LIMITED Charges

2 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 15 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…