CATHAY INDUSTRIES (INTERNATIONAL) LIMITED
WOKING CATHAY PIGMENTS (INTERNATIONAL) LIMITED SJC 119 LIMITED

Hellopages » Surrey » Surrey Heath » GU24 8HU

Company number 04284259
Status Active
Incorporation Date 10 September 2001
Company Type Private Limited Company
Address FAIROAKS AIRPORT, UNIT C1B-7 FAIROAKS AIRPORT, CHOBHAM, WOKING, SURREY, ENGLAND, GU24 8HU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Cathay Industries (Uk) Ltd Vine House Walnut Tree Place Send Woking Surrey GU23 7HL to Fairoaks Airport, Unit C1B-7 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 24 November 2015. The most likely internet sites of CATHAY INDUSTRIES (INTERNATIONAL) LIMITED are www.cathayindustriesinternational.co.uk, and www.cathay-industries-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Sunningdale Rail Station is 4.2 miles; to Bagshot Rail Station is 5.5 miles; to Sunnymeads Rail Station is 8.3 miles; to Ash Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cathay Industries International Limited is a Private Limited Company. The company registration number is 04284259. Cathay Industries International Limited has been working since 10 September 2001. The present status of the company is Active. The registered address of Cathay Industries International Limited is Fairoaks Airport Unit C1b 7 Fairoaks Airport Chobham Woking Surrey England Gu24 8hu. . CURRIE, Roger is a Secretary of the company. SCHNEIDER, Axel is a Director of the company. YAU, Yu Kwan is a Director of the company. YU, Kwan Ping David is a Director of the company. Secretary ARMITAGE, Mark Hepworth has been resigned. Secretary HALL, Wendy Margaret has been resigned. Secretary PEAT, Robert Nigel has been resigned. Secretary SOUTHGATE, Pauline Mary has been resigned. Director ARMITAGE, Mark Hepworth has been resigned. Director EDISON, Martin Allen has been resigned. Director HALL, Wendy Margaret has been resigned. Director LAM, Ernest Ngai Man has been resigned. Director LINENBRINGER, Gerald Charles has been resigned. Director MACKLIN, John has been resigned. Director NEILAND, Thomas William Finbarr has been resigned. Director SOUTHGATE, Pauline Mary has been resigned. Director TIRRELL, Anthony Roger has been resigned. Director VAN ALPHEN, Antoine has been resigned. Director WIEGAND, Hans Jeurgen has been resigned. Director YIM, Ho Kee Alex has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CURRIE, Roger
Appointed Date: 01 October 2011

Director
SCHNEIDER, Axel
Appointed Date: 01 October 2011
60 years old

Director
YAU, Yu Kwan
Appointed Date: 25 June 2002
73 years old

Director
YU, Kwan Ping David
Appointed Date: 01 August 2008
71 years old

Resigned Directors

Secretary
ARMITAGE, Mark Hepworth
Resigned: 30 September 2011
Appointed Date: 01 August 2008

Secretary
HALL, Wendy Margaret
Resigned: 25 June 2002
Appointed Date: 10 September 2001

Secretary
PEAT, Robert Nigel
Resigned: 01 August 2008
Appointed Date: 01 January 2006

Secretary
SOUTHGATE, Pauline Mary
Resigned: 31 December 2005
Appointed Date: 25 June 2002

Director
ARMITAGE, Mark Hepworth
Resigned: 30 September 2011
Appointed Date: 20 July 2004
67 years old

Director
EDISON, Martin Allen
Resigned: 01 August 2008
Appointed Date: 20 July 2004
85 years old

Director
HALL, Wendy Margaret
Resigned: 25 June 2002
Appointed Date: 10 September 2001
55 years old

Director
LAM, Ernest Ngai Man
Resigned: 01 September 2006
Appointed Date: 20 July 2004
76 years old

Director
LINENBRINGER, Gerald Charles
Resigned: 01 September 2006
Appointed Date: 25 June 2002
74 years old

Director
MACKLIN, John
Resigned: 01 August 2008
Appointed Date: 25 June 2002
76 years old

Director
NEILAND, Thomas William Finbarr
Resigned: 25 June 2002
Appointed Date: 10 September 2001
57 years old

Director
SOUTHGATE, Pauline Mary
Resigned: 31 December 2005
Appointed Date: 25 June 2002
82 years old

Director
TIRRELL, Anthony Roger
Resigned: 05 January 2006
Appointed Date: 05 September 2003
72 years old

Director
VAN ALPHEN, Antoine
Resigned: 05 January 2006
Appointed Date: 25 June 2002
79 years old

Director
WIEGAND, Hans Jeurgen
Resigned: 01 August 2008
Appointed Date: 25 June 2002
83 years old

Director
YIM, Ho Kee Alex
Resigned: 01 September 2006
Appointed Date: 20 July 2004
48 years old

Persons With Significant Control

Mr Axel Schneider
Notified on: 30 June 2016
60 years old
Nature of control: Has significant influence or control

Mr David Kwan Ping Yu
Notified on: 30 June 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Terence Yu
Notified on: 30 June 2016
73 years old
Nature of control: Right to appoint and remove directors

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED Events

15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 Nov 2015
Registered office address changed from C/O Cathay Industries (Uk) Ltd Vine House Walnut Tree Place Send Woking Surrey GU23 7HL to Fairoaks Airport, Unit C1B-7 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 24 November 2015
14 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 212,667

04 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
03 Jul 2002
Secretary resigned;director resigned
03 Jul 2002
New secretary appointed
03 Jul 2002
New director appointed
01 Jul 2002
Company name changed sjc 119 LIMITED\certificate issued on 01/07/02
10 Sep 2001
Incorporation

CATHAY INDUSTRIES (INTERNATIONAL) LIMITED Charges

17 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…