BOI TRADING COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 8EB

Company number 02905066
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address UNITS 1-6 EURO CENTRE, 116-118 BURY NEW ROAD, MANCHESTER, LANCASHIRE, M8 8EB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017; Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017; Cancellation of shares. Statement of capital on 3 March 2017 GBP 1 . The most likely internet sites of BOI TRADING COMPANY LIMITED are www.boitradingcompany.co.uk, and www.boi-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 5.4 miles; to Chassen Road Rail Station is 5.9 miles; to Ashley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boi Trading Company Limited is a Private Limited Company. The company registration number is 02905066. Boi Trading Company Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Boi Trading Company Limited is Units 1 6 Euro Centre 116 118 Bury New Road Manchester Lancashire M8 8eb. . SINGH, Amarjit is a Director of the company. Secretary ALI, Mohammed Azhar has been resigned. Secretary BELLAMY, Diane Louise has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALI, Mohammed Azhar has been resigned. Director BELLAMY, Diane Louise has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
SINGH, Amarjit
Appointed Date: 16 May 1994
57 years old

Resigned Directors

Secretary
ALI, Mohammed Azhar
Resigned: 27 February 1998
Appointed Date: 12 February 1995

Secretary
BELLAMY, Diane Louise
Resigned: 03 March 2017
Appointed Date: 27 February 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 May 1994
Appointed Date: 04 March 1994

Director
ALI, Mohammed Azhar
Resigned: 27 February 1998
Appointed Date: 16 May 1994
64 years old

Director
BELLAMY, Diane Louise
Resigned: 03 March 2017
Appointed Date: 27 February 1998
55 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 May 1994
Appointed Date: 04 March 1994

Persons With Significant Control

Mr Amarjit Singh Grewal
Notified on: 4 March 2017
57 years old
Nature of control: Ownership of shares – 75% or more

BOI TRADING COMPANY LIMITED Events

08 May 2017
Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017
08 May 2017
Termination of appointment of Diane Louise Bellamy as a director on 3 March 2017
04 May 2017
Cancellation of shares. Statement of capital on 3 March 2017
  • GBP 1

04 May 2017
Purchase of own shares.
05 Apr 2017
Full accounts made up to 31 July 2016
...
... and 84 more events
10 May 1995
Director resigned;new director appointed
10 May 1995
Secretary resigned;new director appointed
13 May 1994
Company name changed mansfield trading company limite d\certificate issued on 16/05/94

13 May 1994
Company name changed\certificate issued on 13/05/94
04 Mar 1994
Incorporation

BOI TRADING COMPANY LIMITED Charges

17 June 2011
Debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 8 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H land of bury new road, manchester t/n GB871126 and…
12 December 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 23 October 2012
Persons entitled: Barclays Bank PLC
Description: Unuits 5, 6 and 7 eurocentre 116/118 bury new road…
11 September 2002
Debenture
Delivered: 18 September 2002
Status: Satisfied on 17 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2002
Legal charge
Delivered: 13 July 2002
Status: Satisfied on 16 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 7 118 bury new road manchester M8 8EB.
25 March 2002
Legal mortgage
Delivered: 4 April 2002
Status: Satisfied on 16 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 5 and 6 bury new road manchester…
6 March 1997
Mortgage debenture
Delivered: 11 March 1997
Status: Satisfied on 16 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…