Company number 00088299
Status Active
Incorporation Date 5 April 1906
Company Type Private Limited Company
Address 3 CLANRICARDE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Philip Anthony Fletcher as a director on 10 June 2016. The most likely internet sites of BERTAM CONSOLIDATED RUBBER COMPANY LIMITED are www.bertamconsolidatedrubbercompany.co.uk, and www.bertam-consolidated-rubber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and six months. Bertam Consolidated Rubber Company Limited is a Private Limited Company.
The company registration number is 00088299. Bertam Consolidated Rubber Company Limited has been working since 05 April 1906.
The present status of the company is Active. The registered address of Bertam Consolidated Rubber Company Limited is 3 Clanricarde Gardens Tunbridge Wells Kent Tn1 1hq. . SEONG, Lim Keat is a Secretary of the company. SHYAN, Ching Neng is a Secretary of the company. HADSLEY-CHAPLIN, Peter Edwin is a Director of the company. WILKINSON, Owen David is a Director of the company. Secretary CHAN, Sock Gnoh has been resigned. Secretary M.P. EVANS (MALAYSIA) SENDIRIAN BERHAD has been resigned. Director BAPTIST, Iris Mary Magdaline has been resigned. Director FLETCHER, Philip Anthony has been resigned. Director HUSSEIN, Roquaiya Hanim has been resigned. Director KARAM SINGH, Chet Singh, Dato has been resigned. Director LEE, Jean Khin has been resigned. Director LOH, Chye Lin has been resigned. Director ONG, Tat Lien has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
LOH, Chye Lin
Resigned: 29 January 1999
Appointed Date: 31 October 1997
64 years old
Persons With Significant Control
M.P. Evans & Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
M.P. Evans Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control
BERTAM CONSOLIDATED RUBBER COMPANY LIMITED Events
04 Jul 2016
Confirmation statement made on 2 July 2016 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Termination of appointment of Philip Anthony Fletcher as a director on 10 June 2016
17 Sep 2015
Registration of charge 000882990006, created on 1 September 2015
17 Sep 2015
Registration of charge 000882990007, created on 1 September 2015
...
... and 104 more events
24 Jun 1987
Director resigned;new director appointed
23 Jul 1986
Return made up to 21/07/86; full list of members
18 Jul 1986
Full accounts made up to 31 December 1985
03 Sep 1920
Company name changed\certificate issued on 03/09/20
05 Apr 1906
Certificate of incorporation
1 September 2015
Charge code 0008 8299 0008
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Ambank (M) Berhad, Labuan Offshore Branch (Company No. 8515-D and Labuan Licensed Bank No. 080097-D), a Company Incorporated in Malaysia
Description: The following properties at mukim 03 daerah seberang perai…
1 September 2015
Charge code 0008 8299 0007
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Ambank (M) Berhad, Labuan Offshore Branch (Company No. 8515-D and Labuan Licensed Bank No. 080097-D) a Company Incorporated in Malaysia
Description: The property at lot 3284 geran 58682 mukim 06 daerah…
1 September 2015
Charge code 0008 8299 0006
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Ambank (M) Berhad, Labuan Offshore Branch (Company No. 8515-D and Labaun Licensed Bank No. 080097-D), a Company Incorporated in Malaysia
Description: The following properties at mukim 03 daerah seberang perai…
1 April 2011
Charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Ambank (M) Berhad
Description: Land held under the title set out below. Mukim 03 (district…
1 September 2010
Charge
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Ambank (M) Berhad
Description: Mukim 03 (district of seberang perai utara) lot: 3723 title…
9 July 2010
Charge over bank account
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Ambank (M) Berhad
Description: First fixed charge over all monies and sums standing to the…
9 July 2010
Charge
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Ambank (M) Berhad
Description: All land held under the titles set out below, together with…
9 July 2010
Charge
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Ambank (M) Berhad
Description: All land held under the titles set out below, together with…