FAIRDEED LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4JT

Company number 04433876
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, WV1 4JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Director's details changed for Andrew Andonis Andrea on 1 October 2009. The most likely internet sites of FAIRDEED LIMITED are www.fairdeed.co.uk, and www.fairdeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Fairdeed Limited is a Private Limited Company. The company registration number is 04433876. Fairdeed Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Fairdeed Limited is Marston S House Brewery Road Wolverhampton Wv1 4jt. . BRENNAN, Anne Marie is a Secretary of the company. ANDREA, Andrew Andonis is a Director of the company. DALZELL, Peter is a Director of the company. FINDLAY, Ralph Graham is a Director of the company. WESTWOOD, Richard James is a Director of the company. Secretary MITCHELL, Christopher John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANDREW, Derek has been resigned. Director BEADLE, Paul James has been resigned. Director DARBY, Alistair William has been resigned. Director GRANT, Gregor has been resigned. Director INGLETT, Paul has been resigned. Director LARGE, Peter Francis William has been resigned. Director MITCHELL, Christopher John has been resigned. Director OLIVER, Stephen has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRENNAN, Anne Marie
Appointed Date: 25 January 2007

Director
ANDREA, Andrew Andonis
Appointed Date: 31 March 2009
56 years old

Director
DALZELL, Peter
Appointed Date: 01 October 2011
59 years old

Director
FINDLAY, Ralph Graham
Appointed Date: 25 January 2007
64 years old

Director
WESTWOOD, Richard James
Appointed Date: 03 June 2013
72 years old

Resigned Directors

Secretary
MITCHELL, Christopher John
Resigned: 25 January 2007
Appointed Date: 13 May 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 May 2002
Appointed Date: 08 May 2002

Director
ANDREW, Derek
Resigned: 01 October 2011
Appointed Date: 25 January 2007
69 years old

Director
BEADLE, Paul James
Resigned: 25 January 2007
Appointed Date: 13 May 2002
68 years old

Director
DARBY, Alistair William
Resigned: 10 September 2012
Appointed Date: 25 January 2007
59 years old

Director
GRANT, Gregor
Resigned: 25 January 2007
Appointed Date: 13 May 2002
58 years old

Director
INGLETT, Paul
Resigned: 31 March 2009
Appointed Date: 25 January 2007
58 years old

Director
LARGE, Peter Francis William
Resigned: 25 January 2007
Appointed Date: 13 May 2002
72 years old

Director
MITCHELL, Christopher John
Resigned: 25 January 2007
Appointed Date: 13 May 2002
67 years old

Director
OLIVER, Stephen
Resigned: 03 June 2013
Appointed Date: 25 January 2007
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 May 2002
Appointed Date: 08 May 2002

FAIRDEED LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 1 October 2016
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

06 Apr 2016
Director's details changed for Andrew Andonis Andrea on 1 October 2009
13 Jan 2016
Accounts for a dormant company made up to 3 October 2015
21 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

...
... and 57 more events
30 May 2002
New secretary appointed;new director appointed
30 May 2002
New director appointed
30 May 2002
New director appointed
30 May 2002
Director resigned
08 May 2002
Incorporation

FAIRDEED LIMITED Charges

6 June 2005
Mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings lying to the south east of ferry hinksey…