DANEL TRADING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NA
Company number 02029530
Status Active
Incorporation Date 19 June 1986
Company Type Private Limited Company
Address NEXIA SMITH & WILLIAMSON, PORTWALL LANE, BRISTOL, BS1 6NA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-16 GBP 200 ; All of the property or undertaking has been released and no longer forms part of charge 8. The most likely internet sites of DANEL TRADING LIMITED are www.daneltrading.co.uk, and www.danel-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Danel Trading Limited is a Private Limited Company. The company registration number is 02029530. Danel Trading Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Danel Trading Limited is Nexia Smith Williamson Portwall Lane Bristol Bs1 6na. . SHEAR, Dalya is a Secretary of the company. FREEDMAN, David is a Director of the company. FREEDMAN, Neil Ailon is a Director of the company. FREEDMAN, Rachel is a Director of the company. SHEAR, Dalya is a Director of the company. Secretary WHITTHREAD, Stephen has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SHEAR, Dalya
Appointed Date: 26 May 1993

Director
FREEDMAN, David
Appointed Date: 04 May 1996
84 years old

Director
FREEDMAN, Neil Ailon
Appointed Date: 14 April 2014
58 years old

Director
FREEDMAN, Rachel

82 years old

Director
SHEAR, Dalya
Appointed Date: 14 April 2014
56 years old

Resigned Directors

Secretary
WHITTHREAD, Stephen
Resigned: 26 May 1993

DANEL TRADING LIMITED Events

27 Jul 2016
Accounts for a small company made up to 31 December 2015
16 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 200

05 May 2016
All of the property or undertaking has been released and no longer forms part of charge 8
08 Sep 2015
Accounts for a small company made up to 31 December 2014
11 Aug 2015
Satisfaction of charge 2 in full
...
... and 108 more events
06 Nov 1986
Accounting reference date notified as 30/06

20 Jun 1986
Registered office changed on 20/06/86 from: 124-128 city road london EC1V 2NJ

20 Jun 1986
New director appointed

20 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Incorporation

DANEL TRADING LIMITED Charges

14 July 2006
All assets debenture
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: David Freedman and Rachel Freedman
Description: Fixed and floating charges over the undertaking and all…
26 October 2005
Debenture
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: David Freedman
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Rent deposit deed
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Halpern Cowan Limited
Description: £3000 and interest. See the mortgage charge document for…
1 July 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 26 January 2005
Persons entitled: Dalya Shear
Description: Fixed and floating charges over the undertaking and all…
9 January 2001
All assets debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: The David Freedman Trust
Description: Fixed and floating charge over the undertaking and assets…
9 January 2001
All assets debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: The David Freedman Trust Ii
Description: Fixed and floating charge over the undertaking and assets…
9 January 2001
All assets debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: The Rachel Freedman Trust
Description: Fixed and floating charge over the undertaking and assets…
30 April 1998
Debenture
Delivered: 2 May 1998
Status: Satisfied on 11 August 2015
Persons entitled: The Rachel Freedman Trust
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Debenture
Delivered: 2 May 1998
Status: Satisfied on 11 August 2015
Persons entitled: The David Freedman Trust
Description: Fixed and floating charges over the undertaking and all…
5 October 1995
Debenture
Delivered: 6 October 1995
Status: Satisfied on 10 January 2001
Persons entitled: Elie Haruni
Description: Fixed and floating charges over the undertaking and all…