COSWAY (UK) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6NF
Company number 02925032
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 10 PALACE AVENUE, MAIDSTONE, KENT, ME15 6NF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47750 - Retail sale of cosmetic and toilet articles in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Termination of appointment of Dein Wah Yeap as a director on 13 December 2016; Appointment of Siew Guek Wong as a secretary on 9 December 2016. The most likely internet sites of COSWAY (UK) LIMITED are www.coswayuk.co.uk, and www.cosway-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Bearsted Rail Station is 2.3 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosway Uk Limited is a Private Limited Company. The company registration number is 02925032. Cosway Uk Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Cosway Uk Limited is 10 Palace Avenue Maidstone Kent Me15 6nf. . THAM, Lai Heng Michelle is a Secretary of the company. WONG, Siew Guek is a Secretary of the company. CHOKE, Kwee Puai is a Director of the company. YAP, Kuen Fah 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. Director CHUAH, Choong Heong has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director TAN, Eng Hock has been resigned. Director TAN, Rayvin Yeong Sheik has been resigned. Director YEAP, Dein Wah has been resigned. Director YONG, Teck Ming has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
THAM, Lai Heng Michelle
Appointed Date: 09 December 2016

Secretary
WONG, Siew Guek
Appointed Date: 09 December 2016

Director
CHOKE, Kwee Puai
Appointed Date: 01 May 2011
64 years old

Director
YAP, Kuen Fah
Appointed Date: 15 April 2011
63 years old

Resigned Directors

Secretary
SU, Swee Hong
Resigned: 09 December 2016
Appointed Date: 01 July 1994

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 01 July 1994
Appointed Date: 03 May 1994

Director
CHAN, Kien Sing
Resigned: 10 August 2012
Appointed Date: 20 January 1995
69 years old

Director
CHUAH, Choong Heong
Resigned: 11 September 2013
Appointed Date: 01 July 1994
81 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 01 July 1994
Appointed Date: 03 May 1994

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 01 July 1994
Appointed Date: 03 May 1994

Director
TAN, Eng Hock
Resigned: 28 April 2011
Appointed Date: 15 April 2011
67 years old

Director
TAN, Rayvin Yeong Sheik
Resigned: 11 September 2013
Appointed Date: 16 February 2011
46 years old

Director
YEAP, Dein Wah
Resigned: 13 December 2016
Appointed Date: 16 February 2011
69 years old

Director
YONG, Teck Ming
Resigned: 20 January 1995
Appointed Date: 01 July 1994
72 years old

Persons With Significant Control

Berjaya Corporation Behad
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSWAY (UK) LIMITED Events

14 May 2017
Confirmation statement made on 3 May 2017 with updates
14 Dec 2016
Termination of appointment of Dein Wah Yeap as a director on 13 December 2016
14 Dec 2016
Appointment of Siew Guek Wong as a secretary on 9 December 2016
14 Dec 2016
Appointment of Lai Heng Michelle Tham as a secretary on 9 December 2016
14 Dec 2016
Termination of appointment of Swee Hong Su as a secretary on 9 December 2016
...
... and 84 more events
08 Jul 1994
Secretary resigned;new secretary appointed

08 Jul 1994
Director resigned;new director appointed

10 Jun 1994
Company name changed burginhall 758 LIMITED\certificate issued on 13/06/94

10 Jun 1994
Company name changed\certificate issued on 10/06/94
03 May 1994
Incorporation

COSWAY (UK) LIMITED Charges

5 March 2012
Rent deposit deed
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Ablethird Limited
Description: Interest in the account and the deposit fund see image for…
27 January 2012
Rent deposit deed
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: The deposit balance. See image for full details.
7 October 2011
Rent deposit deed
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Thistle Investments Limited and Palace Investments Limited as General Partners of Propinvest Northfield Limited Partnership
Description: The balance. See image for full details.
9 August 2011
Rent deposit deed
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Sirosa Limited
Description: Deposit sum of £9,000.00.
2 August 2011
Rent deposit deed
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Friends Life Assurance Society Limited
Description: The amount from time to time standing to the credit of an…
21 July 2011
Rent deposit deed
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Mh (No.1) Nominee a Limited and Mh (No.1) Nominee B Limited
Description: Interest in the interest earning account see image for full…
8 July 2011
Rent deposit deed
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Greenfour Limited
Description: £22,500 plus a sum equivalent to value added tax in the sum…
26 April 2011
Rent deposit deed
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: St. David's (No.1) Limited and St. David's (No.2) Limited
Description: The deposit being the initial amount of £54,000 see image…