DAYTRADE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 03024349
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017; Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DAYTRADE LIMITED are www.daytrade.co.uk, and www.daytrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Daytrade Limited is a Private Limited Company. The company registration number is 03024349. Daytrade Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Daytrade Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . TAT LEASING SERVICES LIMITED is a Secretary of the company. DOMINIQUE, Serge is a Director of the company. MCNAMARA, Niall Patrick is a Director of the company. Secretary DOMINIQUE, Serge has been resigned. Secretary EDELSTYN, Paul has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Director CHEVROT, Jean Louis has been resigned. Director DOMINIQUE, Serge has been resigned. Director EDELSTYN, Paul has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director QUENTIN, Gilles has been resigned. Director RODOLPHE, Marchais has been resigned. Director STEWART, Tim Paul has been resigned. Director TREACY, Declan Gerard has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
TAT LEASING SERVICES LIMITED
Appointed Date: 06 September 2004

Director
DOMINIQUE, Serge
Appointed Date: 10 October 2006
79 years old

Director
MCNAMARA, Niall Patrick
Appointed Date: 19 March 2013
58 years old

Resigned Directors

Secretary
DOMINIQUE, Serge
Resigned: 06 September 2004
Appointed Date: 16 June 1995

Secretary
EDELSTYN, Paul
Resigned: 16 June 1995
Appointed Date: 24 March 1995

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 24 March 1995
Appointed Date: 21 February 1995

Director
CHEVROT, Jean Louis
Resigned: 10 October 2006
Appointed Date: 06 September 2004
63 years old

Director
DOMINIQUE, Serge
Resigned: 06 September 2004
Appointed Date: 16 June 1995
79 years old

Director
EDELSTYN, Paul
Resigned: 16 June 1995
Appointed Date: 24 March 1995
59 years old

Nominee Director
NOROSE LIMITED
Resigned: 24 March 1995
Appointed Date: 21 February 1995

Nominee Director
NORTON ROSE LIMITED
Resigned: 24 March 1995
Appointed Date: 21 February 1995

Director
QUENTIN, Gilles
Resigned: 09 June 1998
Appointed Date: 16 June 1995
79 years old

Director
RODOLPHE, Marchais
Resigned: 06 September 2004
Appointed Date: 09 June 1998
70 years old

Director
STEWART, Tim Paul
Resigned: 16 June 1995
Appointed Date: 24 March 1995
53 years old

Director
TREACY, Declan Gerard
Resigned: 31 December 2012
Appointed Date: 28 September 2006
69 years old

DAYTRADE LIMITED Events

13 Apr 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017
21 Mar 2017
Confirmation statement made on 21 February 2017 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 71 more events
22 Jun 1995
Director resigned;new director appointed

15 May 1995
Accounting reference date notified as 31/12
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Feb 1995
Incorporation

DAYTRADE LIMITED Charges

20 November 2008
Leases and insurances security assignment agreement
Delivered: 8 December 2008
Status: Outstanding
Persons entitled: Aircraft International Renting (A.I.R.) Limited
Description: The assigned rights being the bangkok airways lease…
20 November 2008
Charge over bank account agreement
Delivered: 8 December 2008
Status: Outstanding
Persons entitled: Aircraft International Renting (A.I.R.) Limited
Description: First fixed charge all right in the bank accoun, no. Iban…
3 December 2004
Leases and insurances security assignment agreement
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Aircraft International Renting (A.I.R.) Limited
Description: The assigned rights being right, title and interest in…
30 November 1995
Sublease assignment
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Aircraft International Renting (A.I.R.) Limited
Description: All of the company's right interest and benefit in and to…
30 November 1995
Sublease agreement
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Aircraft International Renting (A.I.R.) Limited
Description: All of the company's right interest and benefit to: (a) all…