ROYAL SELANGOR PEWTER (U K) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 5EL

Company number 00417847
Status Active
Incorporation Date 23 August 1946
Company Type Private Limited Company
Address 261 KINGS ROAD, LONDON, SW3 5EL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Peter Coleman on 21 November 2016. The most likely internet sites of ROYAL SELANGOR PEWTER (U K) LIMITED are www.royalselangorpewteruk.co.uk, and www.royal-selangor-pewter-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. Royal Selangor Pewter U K Limited is a Private Limited Company. The company registration number is 00417847. Royal Selangor Pewter U K Limited has been working since 23 August 1946. The present status of the company is Active. The registered address of Royal Selangor Pewter U K Limited is 261 Kings Road London Sw3 5el. . CHEN, Tien Yue is a Director of the company. COLEMAN, Peter is a Director of the company. YONG, Yoon Li is a Director of the company. Secretary ABDULLAH, Adam Chin has been resigned. Secretary ANDERSON, Michelle has been resigned. Secretary BULL, Andrew Martin has been resigned. Secretary DIEMER, Christopher David has been resigned. Secretary ISAGBA, Nicola has been resigned. Secretary MITCHELL, William James has been resigned. Secretary SHARMA, Yogesh has been resigned. Director DIEMER, Christopher David has been resigned. Director STROUD, Anthony Edward Thomas has been resigned. Director WALKER, Simon has been resigned. Director YONG, Poh Kon has been resigned. Director YONG, Poh Shin has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CHEN, Tien Yue
Appointed Date: 30 June 2016
47 years old

Director
COLEMAN, Peter
Appointed Date: 30 May 2002
74 years old

Director
YONG, Yoon Li
Appointed Date: 30 June 2016
55 years old

Resigned Directors

Secretary
ABDULLAH, Adam Chin
Resigned: 11 February 1994

Secretary
ANDERSON, Michelle
Resigned: 21 November 2016
Appointed Date: 17 April 2015

Secretary
BULL, Andrew Martin
Resigned: 31 December 1997
Appointed Date: 07 July 1997

Secretary
DIEMER, Christopher David
Resigned: 01 June 2012
Appointed Date: 31 December 1997

Secretary
ISAGBA, Nicola
Resigned: 17 April 2015
Appointed Date: 30 January 2014

Secretary
MITCHELL, William James
Resigned: 07 July 1997
Appointed Date: 14 February 1994

Secretary
SHARMA, Yogesh
Resigned: 24 January 2014
Appointed Date: 01 June 2012

Director
DIEMER, Christopher David
Resigned: 01 June 2012
Appointed Date: 01 May 2003
56 years old

Director
STROUD, Anthony Edward Thomas
Resigned: 23 October 1995
91 years old

Director
WALKER, Simon
Resigned: 28 February 2006
Appointed Date: 01 May 2003
63 years old

Director
YONG, Poh Kon
Resigned: 30 June 2016
80 years old

Director
YONG, Poh Shin
Resigned: 30 June 2016
86 years old

ROYAL SELANGOR PEWTER (U K) LIMITED Events

20 Apr 2017
Confirmation statement made on 19 April 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Director's details changed for Peter Coleman on 21 November 2016
21 Nov 2016
Termination of appointment of Michelle Anderson as a secretary on 21 November 2016
21 Nov 2016
Director's details changed for Peter Coleman on 21 November 2016
...
... and 102 more events
26 Nov 1987
Full accounts made up to 31 December 1986

26 Nov 1987
Return made up to 08/09/87; full list of members

04 Feb 1987
New director appointed

13 Oct 1986
Return made up to 23/07/86; full list of members

23 Sep 1986
Full accounts made up to 31 December 1985

ROYAL SELANGOR PEWTER (U K) LIMITED Charges

23 July 2001
Debenture
Delivered: 7 August 2001
Status: Satisfied on 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1982
Debenture
Delivered: 4 May 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…
11 August 1981
Debenture
Delivered: 1 September 1981
Status: Satisfied
Persons entitled: Hambros Bank LTD
Description: Fixed & floating charge over undertaking and all property…