SWISS WATCH TRADING LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2PX
Company number 08792932
Status Active - Proposal to Strike off
Incorporation Date 27 November 2013
Company Type Private Limited Company
Address 127 PEEL HOUSE, 30 THE DOWNS, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2PX
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Amid Hamid as a director on 13 February 2017; Appointment of Mr Joseph Leigh as a director on 13 February 2017; Voluntary strike-off action has been suspended. The most likely internet sites of SWISS WATCH TRADING LIMITED are www.swisswatchtrading.co.uk, and www.swiss-watch-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Chassen Road Rail Station is 4.3 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7 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.Swiss Watch Trading Limited is a Private Limited Company. The company registration number is 08792932. Swiss Watch Trading Limited has been working since 27 November 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Swiss Watch Trading Limited is 127 Peel House 30 The Downs Altrincham Cheshire England Wa14 2px. . LEIGH, Joseph is a Director of the company. Secretary LEIGH, Joseph Anthony has been resigned. Director HAMID, Amid has been resigned. Director LEIGH, Joseph Anthony has been resigned. Director PELLE, Karen has been resigned. Director THOMAS, James Phillip has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Director
LEIGH, Joseph
Appointed Date: 13 February 2017
38 years old

Resigned Directors

Secretary
LEIGH, Joseph Anthony
Resigned: 05 April 2016
Appointed Date: 27 November 2013

Director
HAMID, Amid
Resigned: 13 February 2017
Appointed Date: 05 April 2016
39 years old

Director
LEIGH, Joseph Anthony
Resigned: 05 April 2016
Appointed Date: 27 November 2013
37 years old

Director
PELLE, Karen
Resigned: 02 December 2015
Appointed Date: 19 October 2015
68 years old

Director
THOMAS, James Phillip
Resigned: 01 April 2016
Appointed Date: 01 June 2014
35 years old

Persons With Significant Control

Mr Amid Hamid
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

SWISS WATCH TRADING LIMITED Events

12 Apr 2017
Termination of appointment of Amid Hamid as a director on 13 February 2017
12 Apr 2017
Appointment of Mr Joseph Leigh as a director on 13 February 2017
09 Feb 2017
Voluntary strike-off action has been suspended
13 Dec 2016
First Gazette notice for voluntary strike-off
06 Dec 2016
Application to strike the company off the register
...
... and 16 more events
31 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1

23 Oct 2014
Registration of charge 087929320001, created on 10 October 2014
30 Jun 2014
Previous accounting period shortened from 30 November 2014 to 31 May 2014
30 Jun 2014
Registered office address changed from Eaton Place Business Centre Washway Road Sale M33 7RF England on 30 June 2014
27 Nov 2013
Incorporation
Statement of capital on 2013-11-27
  • GBP 1

SWISS WATCH TRADING LIMITED Charges

10 October 2014
Charge code 0879 2932 0001
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Contains fixed charge…