DK-SCHWEIZER (UK) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 8PH

Company number 04996094
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address UNIT 14B WESTSIDE CENTRE, LONDON ROAD, STANWAY, COLCHESTER, ESSEX, CO3 8PH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of DK-SCHWEIZER (UK) LIMITED are www.dkschweizeruk.co.uk, and www.dk-schweizer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Dk Schweizer Uk Limited is a Private Limited Company. The company registration number is 04996094. Dk Schweizer Uk Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Dk Schweizer Uk Limited is Unit 14b Westside Centre London Road Stanway Colchester Essex Co3 8ph. . STEVENS, Robert John is a Secretary of the company. KOEK, Poh Min is a Director of the company. KOEK, Tiang Kung is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary UNDERWOOD, Tara Virginia has been resigned. Secretary CSL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director CHAN, Yew Chong has been resigned. Director KEE, Loi Siew has been resigned. Director LIM, Kee Chuan has been resigned. Director TAN, Eng Tat has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
STEVENS, Robert John
Appointed Date: 20 September 2016

Director
KOEK, Poh Min
Appointed Date: 30 October 2014
48 years old

Director
KOEK, Tiang Kung
Appointed Date: 16 December 2003
64 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Secretary
UNDERWOOD, Tara Virginia
Resigned: 20 September 2016
Appointed Date: 19 February 2013

Secretary
CSL SECRETARIES LIMITED
Resigned: 19 February 2013
Appointed Date: 16 December 2003

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
CHAN, Yew Chong
Resigned: 30 October 2014
Appointed Date: 08 April 2011
56 years old

Director
KEE, Loi Siew
Resigned: 24 September 2008
Appointed Date: 01 June 2006
65 years old

Director
LIM, Kee Chuan
Resigned: 08 April 2011
Appointed Date: 24 September 2008
63 years old

Director
TAN, Eng Tat
Resigned: 15 November 2006
Appointed Date: 16 December 2003
55 years old

Persons With Significant Control

Mr Tiang Kung Koek
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

DK-SCHWEIZER (UK) LIMITED Events

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
04 Nov 2016
Accounts for a small company made up to 31 March 2016
27 Sep 2016
Satisfaction of charge 1 in full
23 Sep 2016
Appointment of Mr Robert John Stevens as a secretary on 20 September 2016
22 Sep 2016
Termination of appointment of Tara Virginia Underwood as a secretary on 20 September 2016
...
... and 56 more events
12 Mar 2004
Director's particulars changed
17 Feb 2004
New director appointed
05 Feb 2004
New director appointed
05 Feb 2004
New secretary appointed
16 Dec 2003
Incorporation

DK-SCHWEIZER (UK) LIMITED Charges

24 April 2006
Rent deposit deed
Delivered: 11 May 2006
Status: Satisfied on 10 September 2016
Persons entitled: Glasgow City Council Acting as Administering Authority of Strathclyde Pension Fund
Description: The rent deposit. See the mortgage charge document for full…
26 April 2004
Rent deposit deed
Delivered: 27 April 2004
Status: Satisfied on 27 September 2016
Persons entitled: Industrious Debenture (Jersey) General Partner Limited
Description: A rent deposit of £4,000.00.