SWAN PROCESSING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 03029352
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCS, M15 4JE
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 14131 - Manufacture of other men's outerwear, 14141 - Manufacture of men's underwear, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of SWAN PROCESSING LIMITED are www.swanprocessing.co.uk, and www.swan-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Swan Processing Limited is a Private Limited Company. The company registration number is 03029352. Swan Processing Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Swan Processing Limited is St George S House 215 219 Chester Road Manchester Lancs M15 4je. . TONG, Catherine is a Secretary of the company. TING CHUNG, Chiang is a Director of the company. TONG, Catherine is a Director of the company. Secretary SEOW, Ah Tee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAN, Suk Man has been resigned. Director CHAN, Wing To has been resigned. Director CHAN, Wing Kee has been resigned. Director CHAN, Wing Fui has been resigned. Director PANG, Lai Ping has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
TONG, Catherine
Appointed Date: 01 April 2002

Director
TING CHUNG, Chiang
Appointed Date: 06 March 1995
79 years old

Director
TONG, Catherine
Appointed Date: 01 April 2002
65 years old

Resigned Directors

Secretary
SEOW, Ah Tee
Resigned: 21 March 2002
Appointed Date: 06 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1995
Appointed Date: 06 March 1995

Director
CHAN, Suk Man
Resigned: 31 July 2002
Appointed Date: 06 March 1995
77 years old

Director
CHAN, Wing To
Resigned: 31 July 2002
Appointed Date: 06 March 1995
74 years old

Director
CHAN, Wing Kee
Resigned: 31 July 2002
Appointed Date: 06 March 1995
78 years old

Director
CHAN, Wing Fui
Resigned: 31 July 2002
Appointed Date: 06 March 1995
80 years old

Director
PANG, Lai Ping
Resigned: 06 March 2001
Appointed Date: 06 March 1995
73 years old

Persons With Significant Control

Trendairo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWAN PROCESSING LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 53 more events
18 Mar 1996
Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

11 Sep 1995
Particulars of mortgage/charge
13 Jun 1995
Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100
09 Mar 1995
Secretary resigned

06 Mar 1995
Incorporation

SWAN PROCESSING LIMITED Charges

17 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Shanghai Commercial Bank Limited
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Shanghai Commercial Bank Limited
Description: Land and building on the south west side of moss hey street…
15 March 1996
Debenture
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1995
Debenture
Delivered: 11 September 1995
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…