SINO-CELTIC (UK) LTD.
EXETER SINO-CORNWALL (UK) LTD. DRANSFIELD (UK) LIMITED

Hellopages » Devon » Teignbridge » EX6 8DZ

Company number 03044076
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address UNIT 14 LIONS REST ESTATE, STATION ROAD EXMINSTER, EXETER, EX6 8DZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of SINO-CELTIC (UK) LTD. are www.sinocelticuk.co.uk, and www.sino-celtic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Sino Celtic Uk Ltd is a Private Limited Company. The company registration number is 03044076. Sino Celtic Uk Ltd has been working since 10 April 1995. The present status of the company is Active. The registered address of Sino Celtic Uk Ltd is Unit 14 Lions Rest Estate Station Road Exminster Exeter Ex6 8dz. . YAO, David See Wing is a Secretary of the company. MAK, Mary Mee Lan is a Director of the company. YAO, Horace Yee Cheong is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary KWOK, Yam Sheung has been resigned. Secretary MA, Warren Kwok Hung has been resigned. Secretary MA, Warren Kwok Hung has been resigned. Secretary MCDONALD, Kanie Kwan Yim has been resigned. Secretary SHORT, John Julian has been resigned. Secretary TSE, Alexander Tack Huen has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director FAULCONER HEATHCOAT GRANT, Ian has been resigned. Director GRANT, Ian Faulconer Heathcoat has been resigned. Director JAMES, Clement Peter has been resigned. Director LEE, Stephen Hung Bui has been resigned. Director SOMMERFELD, Richard Piatt Jnr has been resigned. Director TAN, Frederick Kah Fui has been resigned. Director TSE, Alexander Tack Huen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
YAO, David See Wing
Appointed Date: 20 April 2016

Director
MAK, Mary Mee Lan
Appointed Date: 18 April 2011
78 years old

Director
YAO, Horace Yee Cheong
Appointed Date: 28 April 1995
78 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 28 April 1995
Appointed Date: 10 April 1995

Secretary
KWOK, Yam Sheung
Resigned: 12 April 2002
Appointed Date: 01 March 2001

Secretary
MA, Warren Kwok Hung
Resigned: 15 April 2002
Appointed Date: 19 December 1998

Secretary
MA, Warren Kwok Hung
Resigned: 08 August 1996
Appointed Date: 28 April 1995

Secretary
MCDONALD, Kanie Kwan Yim
Resigned: 02 October 1998
Appointed Date: 09 April 1998

Secretary
SHORT, John Julian
Resigned: 09 April 1998
Appointed Date: 08 August 1996

Secretary
TSE, Alexander Tack Huen
Resigned: 20 April 2016
Appointed Date: 12 April 2002

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 28 April 1995
Appointed Date: 10 April 1995

Director
FAULCONER HEATHCOAT GRANT, Ian
Resigned: 28 February 1999
Appointed Date: 18 April 1997
86 years old

Director
GRANT, Ian Faulconer Heathcoat
Resigned: 28 February 1999
Appointed Date: 14 April 1997
66 years old

Director
JAMES, Clement Peter
Resigned: 10 April 2001
Appointed Date: 28 April 1995
90 years old

Director
LEE, Stephen Hung Bui
Resigned: 18 November 1996
Appointed Date: 01 August 1996
76 years old

Director
SOMMERFELD, Richard Piatt Jnr
Resigned: 30 July 1997
Appointed Date: 01 August 1996
72 years old

Director
TAN, Frederick Kah Fui
Resigned: 16 March 1999
Appointed Date: 18 November 1996
79 years old

Director
TSE, Alexander Tack Huen
Resigned: 20 April 2016
Appointed Date: 10 April 1997
75 years old

Persons With Significant Control

Mr Yee Cheong Yao
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mee Lan Mary Mak
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINO-CELTIC (UK) LTD. Events

28 Apr 2017
Confirmation statement made on 26 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

20 Apr 2016
Termination of appointment of Alexander Tack Huen Tse as a secretary on 20 April 2016
20 Apr 2016
Termination of appointment of Alexander Tack Huen Tse as a director on 20 April 2016
...
... and 82 more events
17 Aug 1995
Memorandum and Articles of Association
18 May 1995
Secretary resigned
18 May 1995
Director resigned
18 May 1995
Registered office changed on 18/05/95 from: international house 31 church road hendon london NW4 4EB
10 Apr 1995
Incorporation

SINO-CELTIC (UK) LTD. Charges

23 October 1996
Mortgage debenture
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…