PADI EMEA LIMITED

Address:
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

PADI EMEA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02575129. The registration start date is January 18, 1991. The current status is Active.

Company Overview

Company Number 02575129
Company Name PADI EMEA LIMITED
Registered Address The Pavilions
Bridgwater Road
Bristol
BS13 8AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-01-18
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-15
Returns Last Update 2016-01-18
Confirmation Statement Due Date 2021-03-01
Confirmation Statement Last Update 2020-01-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address THE PAVILIONS
BRIDGWATER ROAD
Post Town BRISTOL
Post Code BS13 8AE

Companies with the same location

Entity Name Office Address
BASELINE CAPITAL LIMITED The Pavilions, Bridgwater Road, Bristol, Avon, BS13 8AE
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
ROYALTY PHARMA HOLDINGS LTD The Pavilions, Bridgwater Road, Bristol, BS13 8AE, England
ROYALTY PHARMA PLC The Pavilions, Bridgwater Road, Bristol, BS13 8AE, England
COMPUTERSHARE IP (UK) LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
ROSOLITE MORTGAGES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
SIBERITE MORTGAGES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
DPS TRUSTEES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE
COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KUEHN, Chad Michael Director (Active) The Pavilions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE June 1978 /
16 August 2013
United States /
Usa
Cfo
MURRAY, David Colin Director (Active) The Pavilions, Bridgwater Road, Bristol, BS13 8AE June 1969 /
21 December 2016
British /
England
Chartered Accountant
RICHARDSON, Thomas A. Director (Active) 4495 Sleeping Indian, Fallbrook, California, Usa, 92028 August 1955 /
29 August 1994
American /
Usa
Chairman
SPIERS, Mark Peter Director (Active) The Pavilions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE June 1967 /
6 January 2014
British /
England
Vice President - Sales & Marketing
FISHBURNE, Neil Robert Secretary (Resigned) The Pavilions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE /
1 July 2010
British /
HORNSBY, Charles Al Secretary (Resigned) 520 Second Street, Manhattan Beach, Ca 90266, Usa /
18 January 1991
/
ROSE, Martin Vincent Secretary (Resigned) 5 Rylestone Grove, Stoke Bishop, Bristol, BS9 3UT /
8 June 2001
British /
Accountant
SILCOCK, Paul Nigel Robert Secretary (Resigned) 28 Upthorpe, Cam, Dursley, Gloucestershire, GL11 5HR /
29 August 1994
/
CANEY, Mark Director (Resigned) The Pavilions, Bridgwater Road, Bristol, BS13 8AE January 1957 /
6 March 1996
British /
England
Director
CRONIN, Brian Paul Director (Resigned) 91 Bell Canyon, Dove Canyon, California,, Usa, 92679 July 1956 /
25 October 1995
American /
Usa
Business Executive
CRONIN, Jan Director (Resigned) 31149 Mariposa Place, Temecula, California Ca 92679, Usa January 1953 /
8 June 2004
Usa /
Executive
CRONIN, John J Director (Resigned) 31149 Mariposa Place, Temecula, Ca 92592, Usa August 1928 /
18 January 1991
American /
Business Executive
FISHBURNE, Neil Robert Director (Resigned) The Pavilions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE May 1966 /
1 July 2010
British /
England
Director
GRANGE, Christine Ann Director (Resigned) 18 Theater Lane, Aliso Viejo 92656, California, Usa, FOREIGN November 1950 /
10 July 1997
British /
Tour Operator
HORNSBY, Charles Al Director (Resigned) 39, Songbird Lane, Aliso Viejo, Usa December 1949 /
18 January 1991
U S /
Business Executive
MONACHON, Jean-Claude Director (Resigned) The Pavilions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE January 1960 /
12 October 2011
Swiss /
Switzerland
Company Director
NADLER, Jeff Director (Resigned) 444 S Turstin A-1, Orange, California, Usa, 92705 September 1952 /
29 August 1994
American /
Business Executive
NASH, Douglas Director (Resigned) Hillview Eastcourt Road, Temple Cloud, Bristol, BS39 5BS July 1947 /
6 March 1996
British /
United Kingdom
Dir Sales /Marketing
PRENOVOST, Gary Alan Director (Resigned) 3916 Calle Andalucia, San Clemente, California, U S A, 92673, FOREIGN October 1949 /
18 January 1991
U S A /
Usa
Business Executive
RIKER, Arnold Director (Resigned) 24 Saltaire, Laguna Niguel, California, Usa, 92677 June 1954 /
29 August 1994
American /
Business Executive
ROSE, Martin Vincent Director (Resigned) 5 Rylestone Grove, Stoke Bishop, Bristol, BS9 3UT January 1945 /
20 December 2000
British /
England
Accountant
SILCOCK, Paul Nigel Robert Director (Resigned) 28 Upthorpe, Cam, Dursley, Gloucestershire, GL11 5HR June 1943 /
6 March 1996
British /
Operations Manager
VAN ROEKEL, Gary Director (Resigned) 25375 Silver Spur Lane, Laguna Niguel, California, Usa, 92656 March 1950 /
29 August 1994
American /
Business Executive

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS13 8AE
SIC Code 94120 - Activities of professional membership organizations

Improve Information

Please provide details on PADI EMEA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches