This company is commonly known as Padmore Strategies Ltd. The company was founded 9 years ago and was given the registration number 09851797. The firm's registered office is in RUGBY. You can find them at 12 Seabroke Avenue, , Rugby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
| Name | : | PADMORE STRATEGIES LTD |
|---|---|---|
| Company Number | : | 09851797 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 02 November 2015 |
| End of financial year | : | 30 November 2020 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 12 Seabroke Avenue, Rugby, United Kingdom, CV22 7AR |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 12 Seabroke Avenue, Rugby, United Kingdom, CV22 7AR | Director | 23 September 2020 | Active |
| 52a, Hamilton Road, Cambuslang, Glasgow, United Kingdom, G72 7LD | Director | 04 April 2016 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 November 2015 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
| 16 Mount Pleasant Road, Goole, United Kingdom, DN14 6LE | Director | 20 November 2018 | Active |
| 26 Morden Road, Birmingham, United Kingdom, B33 8SR | Director | 10 June 2020 | Active |
| 35, Turnpike Way, Bedford, United Kingdom, MK41 0EY | Director | 08 September 2016 | Active |
| 200 Stocksfield Road, London, United Kingdom, E17 3LU | Director | 19 February 2019 | Active |
| 41 Victoria Road, London, United Kingdom, N22 7XA | Director | 03 December 2019 | Active |
| 9, Liddon Road, London, United Kingdom, E13 8AN | Director | 20 November 2015 | Active |
| 5, Reigate Walk, Corby, United Kingdom, NN18 9JP | Director | 30 August 2017 | Active |
| 27 Green Crescent, Desborough, Kettering, England, NN14 2FL | Director | 18 July 2018 | Active |
| Mr Benjamin Mcmillan | ||
| Notified on | : | 03 March 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1995 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 12 Sandy Rise, Wigston, United Kingdom, LE18 3QB |
| Nature of control | : |
|
| Mr Helder Amaro | ||
| Notified on | : | 23 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1976 |
| Nationality | : | Portuguese |
| Country of residence | : | United Kingdom |
| Address | : | 12 Seabroke Avenue, Rugby, United Kingdom, CV22 7AR |
| Nature of control | : |
|
| Mr Dylan Fahy Hannarford | ||
| Notified on | : | 10 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 2000 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 26 Morden Road, Birmingham, United Kingdom, B33 8SR |
| Nature of control | : |
|
| Mr Peter Lambert | ||
| Notified on | : | 03 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1980 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 41 Victoria Road, London, United Kingdom, N22 7XA |
| Nature of control | : |
|
| Mr Gentini Kasaka | ||
| Notified on | : | 19 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1989 |
| Nationality | : | Congolese (Drc) |
| Country of residence | : | United Kingdom |
| Address | : | 200 Stocksfield Road, London, United Kingdom, E17 3LU |
| Nature of control | : |
|
| Mr Lewis Matthew Durkin | ||
| Notified on | : | 20 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1993 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 16 Mount Pleasant Road, Goole, United Kingdom, DN14 6LE |
| Nature of control | : |
|
| Mr John Withey | ||
| Notified on | : | 18 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 27 Green Crescent, Desborough, Kettering, England, NN14 2FL |
| Nature of control | : |
|
| Mr Terry Dunne | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
| Nature of control | : |
|
| Mr Emanuel Marian Marusceac | ||
| Notified on | : | 30 August 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1997 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 5, Reigate Walk, Corby, United Kingdom, NN18 9JP |
| Nature of control | : |
|
| Kamil Grabczynski | ||
| Notified on | : | 08 September 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1983 |
| Nationality | : | Polish |
| Country of residence | : | England |
| Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.