BERJAYA ROASTERS (UK) LIMITED

Hellopages » Greater London » Islington » EC4M 7WS

Company number 02925028
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address ONE FLEET PLACE, LONDON, EC4M 7WS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Director's details changed for Mr a/L Daniel Luis on 4 May 2017; Secretary's details changed for Tham Lai Heng Michelle on 4 May 2017. The most likely internet sites of BERJAYA ROASTERS (UK) LIMITED are www.berjayaroastersuk.co.uk, and www.berjaya-roasters-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berjaya Roasters Uk Limited is a Private Limited Company. The company registration number is 02925028. Berjaya Roasters Uk Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Berjaya Roasters Uk Limited is One Fleet Place London Ec4m 7ws. . THAM, Lai Heng Michelle is a Secretary of the company. WONG, Siew Guek is a Secretary of the company. DANIEL, Luis A/L is a Director of the company. LEE, Kok Chuan is a Director of the company. TOH, Chin Fong is a Director of the company. Secretary SU, Swee Hong has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director CHAN, Kien Sing has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director LEE, Hoong Woh has been resigned. Director POH, Khee Pow has been resigned. Director TAN, Chee Yioun, Tan Sri Dato has been resigned. Director TAN, Kim Poh has been resigned. Director WONG, Chee Hie has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
THAM, Lai Heng Michelle
Appointed Date: 06 December 2016

Secretary
WONG, Siew Guek
Appointed Date: 06 December 2016

Director
DANIEL, Luis A/L
Appointed Date: 28 July 2015
61 years old

Director
LEE, Kok Chuan
Appointed Date: 18 January 2000
66 years old

Director
TOH, Chin Fong
Appointed Date: 28 July 2015
51 years old

Resigned Directors

Secretary
SU, Swee Hong
Resigned: 06 December 2016
Appointed Date: 08 June 1994

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 08 June 1994
Appointed Date: 03 May 1994

Director
CHAN, Kien Sing
Resigned: 18 January 2000
Appointed Date: 21 September 1998
68 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 08 June 1994
Appointed Date: 03 May 1994

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 08 June 1994
Appointed Date: 03 May 1994

Director
LEE, Hoong Woh
Resigned: 03 April 2012
Appointed Date: 28 February 2001
68 years old

Director
POH, Khee Pow
Resigned: 28 July 2015
Appointed Date: 03 April 2012
56 years old

Director
TAN, Chee Yioun, Tan Sri Dato
Resigned: 21 September 1998
Appointed Date: 08 June 1994
73 years old

Director
TAN, Kim Poh
Resigned: 28 January 1998
Appointed Date: 08 June 1994
72 years old

Director
WONG, Chee Hie
Resigned: 01 March 2001
Appointed Date: 25 February 1998
74 years old

Persons With Significant Control

Chee Yioun Vincent Tan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

BERJAYA ROASTERS (UK) LIMITED Events

10 May 2017
Confirmation statement made on 3 May 2017 with updates
05 May 2017
Director's details changed for Mr a/L Daniel Luis on 4 May 2017
05 May 2017
Secretary's details changed for Tham Lai Heng Michelle on 4 May 2017
05 May 2017
Secretary's details changed for Wong Siew Guek on 4 May 2017
13 Dec 2016
Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016
...
... and 85 more events
16 Jun 1994
Director resigned;new director appointed

16 Jun 1994
Secretary resigned;new secretary appointed

16 Jun 1994
Director resigned;new director appointed

02 Jun 1994
Company name changed burginhall 760 LIMITED\certificate issued on 03/06/94
03 May 1994
Incorporation

BERJAYA ROASTERS (UK) LIMITED Charges

5 October 1995
Debenture
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: The Chase Manhattan Bank (M) Berhad, as Trustee on Behalf of Itself, the Agent and the Lender(as Defined)
Description: Undertaking and all property and assets. See the mortgage…