SUNCOR ENERGY INTERNATIONAL TRADING LIMITED
ALTRINCHAM PETRO-CANADA UK TRADING LTD

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04417114
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Jonathan Wadie as a director on 1 February 2017; Appointment of Gabriella La Guardia as a director on 18 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SUNCOR ENERGY INTERNATIONAL TRADING LIMITED are www.suncorenergyinternationaltrading.co.uk, and www.suncor-energy-international-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suncor Energy International Trading Limited is a Private Limited Company. The company registration number is 04417114. Suncor Energy International Trading Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Suncor Energy International Trading Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. LA GUARDIA, Gabriella is a Director of the company. TOWNLEY, Mark William is a Director of the company. WATKINS, Caroline Mary Britt is a Director of the company. Secretary HOOKER, Hugh Lemoyne has been resigned. Secretary MACE, Philip Michael has been resigned. Secretary RUSH, Sean Edward has been resigned. Secretary SMITH, Linda Gillian has been resigned. Secretary WACHTEL, Michael Jon has been resigned. Secretary WILSON, Andrew Charles Crawford has been resigned. Director CARRICK, Gordon Joseph has been resigned. Director DAVIE, Ronald has been resigned. Director GHONIEM, Youssef Mohammed Rafi, Doctor has been resigned. Director HOOKER, Hugh Lemoyne has been resigned. Director KALLOS, Peter Stephen has been resigned. Director KINAST, Gerhard, Dr has been resigned. Director LYON, Graham Victor has been resigned. Director MADEN, Nicholas Alan has been resigned. Director MCINTYRE, Norman has been resigned. Director PENEYCAD, William Alfred has been resigned. Director PIGAHT, Jorg has been resigned. Director REICHL, Gary Philip has been resigned. Director RUSSELL, Keith Forsyth has been resigned. Director SCRIMGEOUR, John Anderson has been resigned. Director VAN DRIEL, Herman Johan has been resigned. Director WADIE, Jonathan has been resigned. Director WESLEY, Helen June has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 26 September 2012

Director
LA GUARDIA, Gabriella
Appointed Date: 18 January 2017
50 years old

Director
TOWNLEY, Mark William
Appointed Date: 21 March 2013
63 years old

Director
WATKINS, Caroline Mary Britt
Appointed Date: 21 March 2013
57 years old

Resigned Directors

Secretary
HOOKER, Hugh Lemoyne
Resigned: 29 July 2002
Appointed Date: 15 April 2002

Secretary
MACE, Philip Michael
Resigned: 20 December 2005
Appointed Date: 09 July 2004

Secretary
RUSH, Sean Edward
Resigned: 21 May 2007
Appointed Date: 09 July 2004

Secretary
SMITH, Linda Gillian
Resigned: 30 June 2010
Appointed Date: 25 September 2007

Secretary
WACHTEL, Michael Jon
Resigned: 09 July 2004
Appointed Date: 29 July 2002

Secretary
WILSON, Andrew Charles Crawford
Resigned: 25 September 2007
Appointed Date: 21 May 2007

Director
CARRICK, Gordon Joseph
Resigned: 07 January 2010
Appointed Date: 19 May 2005
74 years old

Director
DAVIE, Ronald
Resigned: 06 March 2013
Appointed Date: 16 November 2010
65 years old

Director
GHONIEM, Youssef Mohammed Rafi, Doctor
Resigned: 19 May 2005
Appointed Date: 29 July 2002
78 years old

Director
HOOKER, Hugh Lemoyne
Resigned: 29 July 2002
Appointed Date: 15 April 2002
74 years old

Director
KALLOS, Peter Stephen
Resigned: 31 December 2009
Appointed Date: 23 January 2004
66 years old

Director
KINAST, Gerhard, Dr
Resigned: 16 February 2006
Appointed Date: 29 July 2002
77 years old

Director
LYON, Graham Victor
Resigned: 31 August 2008
Appointed Date: 19 May 2005
67 years old

Director
MADEN, Nicholas Alan
Resigned: 16 November 2010
Appointed Date: 19 May 2005
66 years old

Director
MCINTYRE, Norman
Resigned: 23 January 2004
Appointed Date: 29 July 2002
79 years old

Director
PENEYCAD, William Alfred
Resigned: 29 July 2002
Appointed Date: 15 April 2002
80 years old

Director
PIGAHT, Jorg
Resigned: 24 March 2004
Appointed Date: 29 July 2002
74 years old

Director
REICHL, Gary Philip
Resigned: 06 March 2013
Appointed Date: 18 February 2011
69 years old

Director
RUSSELL, Keith Forsyth
Resigned: 10 April 2015
Appointed Date: 18 February 2011
69 years old

Director
SCRIMGEOUR, John Anderson
Resigned: 31 March 2011
Appointed Date: 07 January 2010
70 years old

Director
VAN DRIEL, Herman Johan
Resigned: 31 August 2010
Appointed Date: 07 January 2010
64 years old

Director
WADIE, Jonathan
Resigned: 01 February 2017
Appointed Date: 16 March 2015
55 years old

Director
WESLEY, Helen June
Resigned: 06 October 2009
Appointed Date: 16 February 2006
56 years old

SUNCOR ENERGY INTERNATIONAL TRADING LIMITED Events

07 Feb 2017
Termination of appointment of Jonathan Wadie as a director on 1 February 2017
19 Jan 2017
Appointment of Gabriella La Guardia as a director on 18 January 2017
06 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • USD 23,351,096

19 Apr 2016
Director's details changed for Caroline Mary Britt Watkins on 30 November 2015
...
... and 94 more events
07 Aug 2002
New director appointed
07 Aug 2002
Secretary resigned;director resigned
07 Aug 2002
Director resigned
13 May 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
15 Apr 2002
Incorporation

SUNCOR ENERGY INTERNATIONAL TRADING LIMITED Charges

13 December 2010
Rent deposit deed
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen
Description: A first fixed charge over the amount to the credit of the…