Company number 01435406
Status Active
Incorporation Date 6 July 1979
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46730 - Wholesale of wood, construction materials and sanitary equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Kamarudin Md Nor as a director on 1 September 2016; Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
GBP 100,000
. The most likely internet sites of GOLDEN PHAROS (EUROPE) LIMITED are www.goldenpharoseurope.co.uk, and www.golden-pharos-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Golden Pharos Europe Limited is a Private Limited Company.
The company registration number is 01435406. Golden Pharos Europe Limited has been working since 06 July 1979.
The present status of the company is Active. The registered address of Golden Pharos Europe Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . REAH, Robert is a Secretary of the company. KAMARUDDIN, Jalil Nicholas is a Director of the company. MOHAMAD, Ahmad Fadzil is a Director of the company. PRESTIGE DOORS PLC is a Director of the company. Secretary ABBOT GROUP PLC has been resigned. Secretary ANTHONY, Caroline Louise has been resigned. Secretary BURBIDGE, Ian Ferguson has been resigned. Secretary CADLE, Gary Michael has been resigned. Secretary MOHD, Che Mohd Nadir has been resigned. Secretary RUDGE, David John has been resigned. Director ABDUL WALID BIN MOHD YUSOFF has been resigned. Director CADLE, Gary Michael has been resigned. Director CHE KAK, Isa Mohd, Dato has been resigned. Director HOR, Yeoh Keat has been resigned. Director LONGVILLE, Blair has been resigned. Director MD NOR, Kamarudin has been resigned. Director MUHAMMAD NASRUDDIN has been resigned. Director SMITH, John has been resigned. Director STEPHEN, James Mitchell has been resigned. Director UNIGROUP PLC has been resigned. Director WESTLEY, Clifford Adam has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Director
HOR, Yeoh Keat
Resigned: 19 June 1993
Appointed Date: 24 September 1992
79 years old
Director
LONGVILLE, Blair
Resigned: 06 April 1995
Appointed Date: 24 September 1992
60 years old
Director
MD NOR, Kamarudin
Resigned: 01 September 2016
Appointed Date: 01 January 2005
78 years old
Director
SMITH, John
Resigned: 10 July 1995
Appointed Date: 24 September 1992
82 years old
GOLDEN PHAROS (EUROPE) LIMITED Events
29 June 2011
Floating charge (all assets)
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
29 June 2011
Fixed charge on purchased debts which fail to vest
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
15 June 2011
Legal assignment
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Guarantee & debenture
Delivered: 15 December 2009
Status: Satisfied
on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Guarantee and fixed and floating charge
Delivered: 8 September 2009
Status: Satisfied
on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Guarantee & debenture
Delivered: 9 January 2008
Status: Satisfied
on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied
on 21 April 2009
Persons entitled: Bumiputra-Commerce Bank Berhad
Description: Fixed and floating charges over the undertaking and all…
6 April 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied
on 28 August 2004
Persons entitled: Bangkok Bank Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 1993
Debenture
Delivered: 26 February 1993
Status: Satisfied
on 1 September 2005
Persons entitled: Pt Bank Negara Indonesia (Persero)
Description: A specific equitable charge over all freehold and leasehold…