SINO INTERNATIONAL TRADING LIMITED
MIDDLETON MANCHESTER

Hellopages » Greater Manchester » Oldham » M24 1SW

Company number 07747267
Status Active
Incorporation Date 22 August 2011
Company Type Private Limited Company
Address TREASURE HOUSE GREENGATE INDUSTRIAL PARK, GREENSIDE WAY, MIDDLETON MANCHESTER, M24 1SW
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Appointment of Mr Graham Hallworth as a director on 17 January 2017; Termination of appointment of Fong Ching Yip as a director on 17 January 2017. The most likely internet sites of SINO INTERNATIONAL TRADING LIMITED are www.sinointernationaltrading.co.uk, and www.sino-international-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Sino International Trading Limited is a Private Limited Company. The company registration number is 07747267. Sino International Trading Limited has been working since 22 August 2011. The present status of the company is Active. The registered address of Sino International Trading Limited is Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1sw. . CHAN, King Ming Stanley is a Secretary of the company. HALLWORTH, Graham is a Director of the company. LUI, Jackon is a Director of the company. OAKES, Nigel Francis is a Director of the company. Secretary LUI, Jackon has been resigned. Secretary OAKES, Nigel has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director OAKES, Nigel Francis has been resigned. Director YIP, Fong Ching has been resigned. Director YIP, Stewart Kin Kiu has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CHAN, King Ming Stanley
Appointed Date: 01 November 2015

Director
HALLWORTH, Graham
Appointed Date: 17 January 2017
67 years old

Director
LUI, Jackon
Appointed Date: 31 May 2014
66 years old

Director
OAKES, Nigel Francis
Appointed Date: 06 June 2016
65 years old

Resigned Directors

Secretary
LUI, Jackon
Resigned: 01 November 2015
Appointed Date: 31 May 2014

Secretary
OAKES, Nigel
Resigned: 31 May 2014
Appointed Date: 22 August 2011

Director
JACOBS, Yomtov Eliezer
Resigned: 22 August 2011
Appointed Date: 22 August 2011
55 years old

Director
OAKES, Nigel Francis
Resigned: 31 May 2014
Appointed Date: 22 August 2011
65 years old

Director
YIP, Fong Ching
Resigned: 17 January 2017
Appointed Date: 17 January 2017
65 years old

Director
YIP, Stewart Kin Kiu
Resigned: 28 June 2016
Appointed Date: 01 February 2015
69 years old

Persons With Significant Control

Mr Jackon Lui
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

SINO INTERNATIONAL TRADING LIMITED Events

24 Mar 2017
Accounts for a medium company made up to 31 May 2016
18 Jan 2017
Appointment of Mr Graham Hallworth as a director on 17 January 2017
18 Jan 2017
Termination of appointment of Fong Ching Yip as a director on 17 January 2017
17 Jan 2017
Appointment of Mrs Fong Ching Yip as a director on 17 January 2017
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 25 more events
06 Jan 2012
Statement of capital following an allotment of shares on 22 August 2011
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 19/06/2012

06 Jan 2012
Appointment of Mr Nigel Oakes as a secretary
06 Jan 2012
Appointment of Mr Nigel Francis Oakes as a director
22 Aug 2011
Termination of appointment of Yomtov Jacobs as a director
22 Aug 2011
Incorporation

SINO INTERNATIONAL TRADING LIMITED Charges

9 October 2014
Charge code 0774 7267 0004
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
15 May 2012
Legal assignment of contract monies
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its rights title and interest in and to any credit…
30 March 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…