KOTA HAKIM LIMITED
673 NATHAN ROAD


Company number FC023191
Status Active
Incorporation Date 1 March 2001
Company Type Other company type
Address C/O SEKOTS SECRETARIAL SERVICES, LIMITED 5TH FLOOR, 673 NATHAN ROAD, KOWLOON HONG KONG, CHINA
Home Country CHINA
Phone, email, etc

Since the company registration forty events have happened. The last three records are BR006054 address change 09/01/09\7TH floor, 45 king william street, london, EC4R 9AN; Appointment terminated director patrick caron delion; Appointment terminated director sandip jobanputra. The most likely internet sites of KOTA HAKIM LIMITED are www.kotahakim.co.uk, and www.kota-hakim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kota Hakim Limited is a Other company type. The company registration number is FC023191. Kota Hakim Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Kota Hakim Limited is C O Sekots Secretarial Services Limited 5th Floor 673 Nathan Road Kowloon Hong Kong China. . SEKOTS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HICKLING, Michael James is a Director of the company. LIM, Jing Chee is a Director of the company. Secretary LEWIN, Alastair Giles has been resigned. Director CARON DELION, Patrick has been resigned. Director GRIFFIN, Philip Mark has been resigned. Director HARRIS, Braden has been resigned. Director JOBANPUTRA, Sandip has been resigned. Director KAYSER, Simon Philip has been resigned. Director SWANNELL, David William has been resigned.


Current Directors

Secretary
SEKOTS SECRETARIAL SERVICES LIMITED
Appointed Date: 08 May 2001

Director
HICKLING, Michael James
Appointed Date: 09 January 2009
85 years old

Director
LIM, Jing Chee
Appointed Date: 09 January 2009
68 years old

Resigned Directors

Secretary
LEWIN, Alastair Giles
Resigned: 13 February 2004
Appointed Date: 01 October 2001

Director
CARON DELION, Patrick
Resigned: 09 January 2009
Appointed Date: 31 August 2005
59 years old

Director
GRIFFIN, Philip Mark
Resigned: 15 October 2007
Appointed Date: 08 May 2001
62 years old

Director
HARRIS, Braden
Resigned: 10 February 2005
Appointed Date: 08 May 2001
59 years old

Director
JOBANPUTRA, Sandip
Resigned: 09 January 2009
Appointed Date: 01 July 2002
52 years old

Director
KAYSER, Simon Philip
Resigned: 09 January 2009
Appointed Date: 01 July 2004
49 years old

Director
SWANNELL, David William
Resigned: 30 April 2008
Appointed Date: 01 October 2001
57 years old

KOTA HAKIM LIMITED Events

26 May 2009
BR006054 address change 09/01/09\7TH floor, 45 king william street, london, EC4R 9AN
26 May 2009
Appointment terminated director patrick caron delion
26 May 2009
Appointment terminated director sandip jobanputra
26 May 2009
Appointment terminated director simon kayser
26 May 2009
Director appointed mr michael james hickling
...
... and 30 more events
09 Oct 2001
Particulars of mortgage/charge
08 May 2001
BR006054 par appointed braden harris flat 4 22 belsize square london NW3 4HT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
BR006054 par appointed philip mark griffin flat 6 13 palace gate london W8 5LS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
BR006054 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
Initial branch registration

KOTA HAKIM LIMITED Charges

9 January 2009
Fourth priority hong long ship mortgage executed outside the united kingdom over property situated there
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Nibc Bank Limited
Description: The whole of the container carrier named "kota hakim"…
9 January 2009
Supplemental agreement
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Nibc Bank Limited
Description: All right title and interest in to and under the insurances…
9 January 2009
A fifth priority hong kong ship mortgage executed outside the united kingdom over property situated there
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.2) Limited
Description: All shares in the hong kong registered ship M.V. "kota…
9 January 2009
A supplemental agreement
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.2) Limited
Description: All of the right, title and interest, present and future of…
25 September 2001
Mortgage
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.2) Limited
Description: The ship named M.V. "kota hakim" with official number…
25 September 2001
Second priority deed of general assignment and covenant
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.2) Limited ("the Assignee")
Description: All right title and interest in to and under the…