MINDAILY LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 03269299
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Harry Dupay as a director on 15 March 2017; Appointment of Mr Harry Dupay as a secretary on 2 February 2017; Satisfaction of charge 032692990007 in full. The most likely internet sites of MINDAILY LIMITED are www.mindaily.co.uk, and www.mindaily.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Mindaily Limited is a Private Limited Company. The company registration number is 03269299. Mindaily Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Mindaily Limited is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . DUPAY, Harry is a Secretary of the company. DUPAY, Jack is a Secretary of the company. DUPAY, Martin David is a Secretary of the company. DUPAY, Muriel is a Secretary of the company. DUPAY, Harry is a Director of the company. DUPAY, John Henry is a Director of the company. DUPAY, Martin David is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director REEVES, Mark has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DUPAY, Harry
Appointed Date: 02 February 2017

Secretary
DUPAY, Jack
Appointed Date: 17 March 2016

Secretary
DUPAY, Martin David
Appointed Date: 31 October 1996

Secretary
DUPAY, Muriel
Appointed Date: 17 March 2016

Director
DUPAY, Harry
Appointed Date: 15 March 2017
38 years old

Director
DUPAY, John Henry
Appointed Date: 31 October 1996
70 years old

Director
DUPAY, Martin David
Appointed Date: 31 October 1996
69 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 31 October 1996
Appointed Date: 25 October 1996

Director
REEVES, Mark
Resigned: 30 September 2003
Appointed Date: 31 October 1996
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 October 1996
Appointed Date: 25 October 1996
63 years old

Persons With Significant Control

Mr John Henry Dupay
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin David Dupay
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINDAILY LIMITED Events

20 Mar 2017
Appointment of Mr Harry Dupay as a director on 15 March 2017
03 Feb 2017
Appointment of Mr Harry Dupay as a secretary on 2 February 2017
02 Feb 2017
Satisfaction of charge 032692990007 in full
02 Feb 2017
Satisfaction of charge 032692990006 in full
30 Nov 2016
Director's details changed for Mr John Henry Dupay on 30 November 2016
...
... and 71 more events
14 Nov 1996
Registered office changed on 14/11/96 from: 16 st john street london EC1M 4AY
14 Nov 1996
Secretary resigned
14 Nov 1996
Director resigned
14 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1996
Incorporation

MINDAILY LIMITED Charges

27 January 2015
Charge code 0326 9299 0007
Delivered: 29 January 2015
Status: Satisfied on 2 February 2017
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
29 December 2014
Charge code 0326 9299 0006
Delivered: 31 December 2014
Status: Satisfied on 2 February 2017
Persons entitled: Bank of London and the Middle East PLC
Description: 1 dye house lane london t/no. 432646…
4 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 7 January 2015
Persons entitled: West Register (Investments) Limited
Description: 8,10,12,14,22 & 24 autumn street and the sites…
4 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 7 January 2015
Persons entitled: West Register (Investments) Limited
Description: Unit 1 455 wick lane london t/no. EGL275337 by way of fixed…
21 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as unit 1 455 wick lane tower…
16 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 8,10,12,14,22 & 24 autumn street…