FAIRDACE LIMITED
LONDON FRASER PROPERTIES LIMITED PRESSDALE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 5BW

Company number 04047039
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 81 CROMWELL ROAD, LONDON, SW7 5BW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 8 in full; Satisfaction of charge 10 in full. The most likely internet sites of FAIRDACE LIMITED are www.fairdace.co.uk, and www.fairdace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Fairdace Limited is a Private Limited Company. The company registration number is 04047039. Fairdace Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Fairdace Limited is 81 Cromwell Road London Sw7 5bw. . NDIRWA, Diana is a Secretary of the company. BAKKER, Gustaaf Franciscus Joseph is a Director of the company. CHIA, Khong Shoong is a Director of the company. CHOE, Peng Sum is a Director of the company. TANG, Alan Yew Kuen is a Director of the company. Secretary ANTHONY, Christopher Paul has been resigned. Secretary BALCHIN, Mark Nicholas has been resigned. Secretary NG, Seng Khoon has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary VALAD SECRETARIAL SERVICES LIMITED has been resigned. Secretary VALSEC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ANTHONY, Christopher Paul has been resigned. Director BALCHIN, Mark Nicholas has been resigned. Director BOURNE, Robert Anthony has been resigned. Director DAVISON, Albert Trevor has been resigned. Director HADLEY, Andrew Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAN, Cheng Fong has been resigned. Director HENG, Jeffrey Wah Yong has been resigned. Director LEAR, Simon John Patrick has been resigned. Director LEAR, Simon John Patrick has been resigned. Director LIM, Ee Seng has been resigned. Director LIM, Ee Seng has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director NG, Seng Khoon has been resigned. Director NICKLEN, Susan Theresa has been resigned. Director QUEK, Stanley Swee Han, Dr has been resigned. Director THOMAS, Alastair has been resigned. Director VAN REYK, Philip has been resigned. Director WALKER, Bruce Layland has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
NDIRWA, Diana
Appointed Date: 01 April 2011

Director
BAKKER, Gustaaf Franciscus Joseph
Appointed Date: 01 April 2011
64 years old

Director
CHIA, Khong Shoong
Appointed Date: 01 September 2009
54 years old

Director
CHOE, Peng Sum
Appointed Date: 03 June 2003
65 years old

Director
TANG, Alan Yew Kuen
Appointed Date: 15 November 2016
59 years old

Resigned Directors

Secretary
ANTHONY, Christopher Paul
Resigned: 30 March 2001
Appointed Date: 11 August 2000

Secretary
BALCHIN, Mark Nicholas
Resigned: 01 September 2005
Appointed Date: 30 March 2001

Secretary
NG, Seng Khoon
Resigned: 01 April 2011
Appointed Date: 21 August 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 August 2000
Appointed Date: 04 August 2000

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2010
Appointed Date: 01 September 2005

Secretary
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2011
Appointed Date: 01 September 2010

Director
ANTHONY, Christopher Paul
Resigned: 24 June 2011
Appointed Date: 11 August 2000
67 years old

Director
BALCHIN, Mark Nicholas
Resigned: 21 August 2007
Appointed Date: 30 March 2001
68 years old

Director
BOURNE, Robert Anthony
Resigned: 30 March 2001
Appointed Date: 11 August 2000
75 years old

Director
DAVISON, Albert Trevor
Resigned: 08 July 2003
Appointed Date: 11 August 2000
82 years old

Director
HADLEY, Andrew Peter
Resigned: 24 June 2011
Appointed Date: 08 July 2003
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 August 2000
Appointed Date: 04 August 2000

Director
HAN, Cheng Fong
Resigned: 13 December 2006
Appointed Date: 03 June 2003
83 years old

Director
HENG, Jeffrey Wah Yong
Resigned: 30 September 2004
Appointed Date: 03 June 2003
80 years old

Director
LEAR, Simon John Patrick
Resigned: 01 April 2011
Appointed Date: 31 August 2010
55 years old

Director
LEAR, Simon John Patrick
Resigned: 27 April 2008
Appointed Date: 21 December 2006
55 years old

Director
LIM, Ee Seng
Resigned: 15 November 2016
Appointed Date: 01 April 2011
74 years old

Director
LIM, Ee Seng
Resigned: 01 September 2009
Appointed Date: 13 December 2006
74 years old

Director
MCBRIDE, Stephen Paul
Resigned: 21 December 2006
Appointed Date: 02 March 2006
68 years old

Director
MCCABE, Kevin Charles
Resigned: 02 March 2006
Appointed Date: 30 September 2005
77 years old

Director
NG, Seng Khoon
Resigned: 01 April 2011
Appointed Date: 21 August 2007
63 years old

Director
NICKLEN, Susan Theresa
Resigned: 15 February 2005
Appointed Date: 30 March 2001
63 years old

Director
QUEK, Stanley Swee Han, Dr
Resigned: 01 April 2011
Appointed Date: 21 August 2007
76 years old

Director
THOMAS, Alastair
Resigned: 01 September 2009
Appointed Date: 27 April 2008
63 years old

Director
VAN REYK, Philip
Resigned: 05 April 2004
Appointed Date: 30 March 2001
67 years old

Director
WALKER, Bruce Layland
Resigned: 11 April 2003
Appointed Date: 28 February 2003
60 years old

Persons With Significant Control

Charoen Sirivadhanabhakdi
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Khunying Wanna Sirivadhanabhakdi
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRDACE LIMITED Events

15 Mar 2017
Satisfaction of charge 9 in full
15 Mar 2017
Satisfaction of charge 8 in full
22 Feb 2017
Satisfaction of charge 10 in full
18 Jan 2017
Director's details changed for Peng Sum Choe on 5 January 2017
10 Jan 2017
Appointment of Alan Yew Kuen Tang as a director on 15 November 2016
...
... and 129 more events
08 Nov 2000
New director appointed
08 Nov 2000
New director appointed
08 Nov 2000
New secretary appointed
18 Aug 2000
Registered office changed on 18/08/00 from: 120 east road london N1 6AA
04 Aug 2000
Incorporation

FAIRDACE LIMITED Charges

10 May 2010
Standard security executed on 29TH april 2010
Delivered: 19 May 2010
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a 1 to 31 albion street…
5 May 2010
Legal charge
Delivered: 12 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a building k/a block C2 boardwalk place…
5 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2004
Standard security which was presented for registration in scotland on the 11 october 2004 and
Delivered: 15 October 2004
Status: Satisfied on 16 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects known as 1-19 albion street…
9 January 2002
Legal charge
Delivered: 12 January 2002
Status: Satisfied on 16 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block C3 the boardwalk poplar dock isle of dogs london E14…
9 January 2002
Legal charge
Delivered: 12 January 2002
Status: Satisfied on 16 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block C2 the boardwalk poplar dock isle of dogs london E14.
31 August 2001
Legal charge
Delivered: 18 September 2001
Status: Satisfied on 16 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The flat k/a plot 417 in block, the boardwalk, poplar dock…
31 July 2001
Legal charge
Delivered: 4 August 2001
Status: Satisfied on 16 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The 39 flats being plots 378-416 comprised in block C3 the…
29 June 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied on 16 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The 23 flats being plots 355 to 377 inclusive comprised in…
29 June 2001
Debenture
Delivered: 7 July 2001
Status: Satisfied on 16 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…