FAIRDALE TRADING LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 04139585
Status Active - Proposal to Strike off
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr David Nicholas Solly as a director on 5 February 2016. The most likely internet sites of FAIRDALE TRADING LIMITED are www.fairdaletrading.co.uk, and www.fairdale-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Fairdale Trading Limited is a Private Limited Company. The company registration number is 04139585. Fairdale Trading Limited has been working since 11 January 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Fairdale Trading Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. SOLLY, David Nicholas is a Director of the company. Secretary OPENWAY MANAGEMENT LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Director ANDERSON, Deborah Jane has been resigned. Director LONGBAY MANAGEMENT LIMITED has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director ANNAN LIMITED has been resigned. Director BLUEBROOK INC has been resigned. Director BLUEBROOK INC has been resigned. Director FLINTOFT LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 24 September 2004

Director
SOLLY, David Nicholas
Appointed Date: 05 February 2016
53 years old

Resigned Directors

Secretary
OPENWAY MANAGEMENT LIMITED
Resigned: 24 September 2004
Appointed Date: 02 July 2002

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 02 July 2002
Appointed Date: 11 January 2001

Director
ANDERSON, Deborah Jane
Resigned: 05 February 2016
Appointed Date: 17 December 2012
54 years old

Director
LONGBAY MANAGEMENT LIMITED
Resigned: 24 September 2004
Appointed Date: 02 July 2002

Director
O'TOOLE, Marea Jean
Resigned: 13 April 2011
Appointed Date: 02 July 2010
53 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 17 December 2012
Appointed Date: 13 April 2011
61 years old

Director
ANNAN LIMITED
Resigned: 02 July 2002
Appointed Date: 11 January 2001

Director
BLUEBROOK INC
Resigned: 02 July 2010
Appointed Date: 24 September 2004

Director
BLUEBROOK INC
Resigned: 02 July 2002
Appointed Date: 05 March 2001

Director
FLINTOFT LTD
Resigned: 24 September 2004
Appointed Date: 02 July 2002

FAIRDALE TRADING LIMITED Events

01 Feb 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Appointment of Mr David Nicholas Solly as a director on 5 February 2016
05 Feb 2016
Termination of appointment of Deborah Jane Anderson as a director on 5 February 2016
26 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

...
... and 58 more events
31 Dec 2001
Secretary's particulars changed
31 Dec 2001
Secretary's particulars changed
09 Mar 2001
New director appointed
08 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
11 Jan 2001
Incorporation