About

Registered Number: 04873583
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 14 Sunlight Gardens, Fareham, PO15 6DQ,

 

Paxromano Ltd was registered on 21 August 2003 and are based in Fareham, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as West, Alexander James, Wilton Facilities Ltd, Brown, James, Fenton, Carol, James, Andrew, James, Andrew, Jenkins, Martin, Jones, Michael, Mansbridge, Terence Robert, Mitchell, Jonathan, Powell, Michael, Sammons, Luke James, Simpson, Roger, West, Alan, West, Alan, West, Laura, Work, Nicholas James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James 01 May 2012 15 June 2012 1
FENTON, Carol 27 August 2003 12 July 2006 1
JAMES, Andrew 15 December 2010 31 January 2011 1
JAMES, Andrew 01 October 2004 25 February 2005 1
JENKINS, Martin 01 February 2005 25 February 2005 1
JONES, Michael 20 January 2004 01 October 2004 1
MANSBRIDGE, Terence Robert 21 August 2003 25 February 2005 1
MITCHELL, Jonathan 20 April 2008 01 July 2008 1
POWELL, Michael 01 March 2019 14 March 2019 1
SAMMONS, Luke James 27 January 2007 20 February 2007 1
SIMPSON, Roger 17 October 2019 02 July 2020 1
WEST, Alan 25 December 2014 01 March 2015 1
WEST, Alan 25 February 2005 20 April 2008 1
WEST, Laura 29 June 2020 11 July 2020 1
WORK, Nicholas James 30 August 2014 11 March 2019 1
Secretary Name Appointed Resigned Total Appointments
WEST, Alexander James 01 March 2014 31 August 2014 1
WILTON FACILITIES LTD 01 August 2015 01 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 28 September 2020
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 12 July 2020
AP01 - Appointment of director 12 July 2020
TM01 - Termination of appointment of director 11 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 30 May 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 08 March 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 16 February 2019
AP04 - Appointment of corporate secretary 22 November 2018
CS01 - N/A 21 August 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 22 August 2016
AP04 - Appointment of corporate secretary 05 February 2016
CERTNM - Change of name certificate 18 January 2016
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AD01 - Change of registered office address 10 December 2015
AP01 - Appointment of director 29 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 21 August 2015
AP04 - Appointment of corporate secretary 06 August 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 13 January 2015
AP01 - Appointment of director 29 December 2014
AD01 - Change of registered office address 24 December 2014
TM01 - Termination of appointment of director 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AD01 - Change of registered office address 16 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 April 2014
AP03 - Appointment of secretary 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 07 February 2014
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 28 April 2013
AR01 - Annual Return 14 October 2012
TM01 - Termination of appointment of director 17 June 2012
AP01 - Appointment of director 05 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 29 March 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 13 January 2011
TM01 - Termination of appointment of director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AD01 - Change of registered office address 21 November 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 06 May 2010
AP01 - Appointment of director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 15 April 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
353 - Register of members 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
353 - Register of members 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 23 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2006
353 - Register of members 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 22 February 2006
287 - Change in situation or address of Registered Office 24 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.