This company is commonly known as Padmore Strategies Ltd. The company was founded 10 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.