FREDALOU HOLDINGS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 04120466
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 486,002 . The most likely internet sites of FREDALOU HOLDINGS LIMITED are www.fredalouholdings.co.uk, and www.fredalou-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fredalou Holdings Limited is a Private Limited Company. The company registration number is 04120466. Fredalou Holdings Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Fredalou Holdings Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. . MANSFIELD, Lily Rose is a Secretary of the company. MANSFIELD, Gary is a Director of the company. Secretary HOWE, Christopher Allan has been resigned. Secretary WHITE, Rod George has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANSFIELD, Lily Rose
Appointed Date: 17 November 2015

Director
MANSFIELD, Gary
Appointed Date: 01 December 2000
58 years old

Resigned Directors

Secretary
HOWE, Christopher Allan
Resigned: 14 January 2002
Appointed Date: 01 December 2000

Secretary
WHITE, Rod George
Resigned: 17 November 2015
Appointed Date: 14 January 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Persons With Significant Control

Mr Gary Mansfield
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FREDALOU HOLDINGS LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 486,002

27 Nov 2015
Micro company accounts made up to 28 February 2015
17 Nov 2015
Appointment of Miss Lily Rose Mansfield as a secretary on 17 November 2015
...
... and 55 more events
06 Dec 2000
Secretary resigned
05 Dec 2000
Secretary resigned
05 Dec 2000
Director resigned
05 Dec 2000
Registered office changed on 05/12/00 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
01 Dec 2000
Incorporation