BENQ UK LIMITED
LONDON ACER COMMUNICATIONS AND MULTIMEDIA UK LIMITED ACER PERIPHERALS (UK) LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03462488
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 300,000 . The most likely internet sites of BENQ UK LIMITED are www.benquk.co.uk, and www.benq-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Benq Uk Limited is a Private Limited Company. The company registration number is 03462488. Benq Uk Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Benq Uk Limited is 7 10 Chandos Street Cavendish Square London W1g 9dq. . HSU, Chia Hao is a Secretary of the company. LEE, Wen-Der is a Director of the company. WANG, Pao-Hsin is a Director of the company. Secretary CHANG, Chin-Yuan has been resigned. Secretary CHEN, Chun-Yuan has been resigned. Secretary LIU, Ta Wen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRAMER, Bo Joakim Carl has been resigned. Director DAHLQVIST, Stefan has been resigned. Director HO, Chin-Yuan has been resigned. Director HUNG, Chung-Yao has been resigned. Director LEE, Duen-Horng has been resigned. Director LEE, Hsi-Hua has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director YU, Ko-Yung has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
HSU, Chia Hao
Appointed Date: 01 February 2005

Director
LEE, Wen-Der
Appointed Date: 01 March 2000
66 years old

Director
WANG, Pao-Hsin
Appointed Date: 01 July 2015
51 years old

Resigned Directors

Secretary
CHANG, Chin-Yuan
Resigned: 01 March 2000
Appointed Date: 07 November 1997

Secretary
CHEN, Chun-Yuan
Resigned: 01 May 2001
Appointed Date: 01 March 2000

Secretary
LIU, Ta Wen
Resigned: 01 February 2005
Appointed Date: 01 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 November 1997
Appointed Date: 07 November 1997

Director
CRAMER, Bo Joakim Carl
Resigned: 01 July 2015
Appointed Date: 01 July 2013
59 years old

Director
DAHLQVIST, Stefan
Resigned: 01 July 2013
Appointed Date: 01 December 2010
59 years old

Director
HO, Chin-Yuan
Resigned: 01 March 2000
Appointed Date: 03 November 1998
67 years old

Director
HUNG, Chung-Yao
Resigned: 01 March 2000
Appointed Date: 07 November 1997
70 years old

Director
LEE, Duen-Horng
Resigned: 01 July 2015
Appointed Date: 01 December 2010
51 years old

Director
LEE, Hsi-Hua
Resigned: 01 December 2010
Appointed Date: 01 March 2000
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 November 1997
Appointed Date: 07 November 1997

Director
YU, Ko-Yung
Resigned: 01 December 2010
Appointed Date: 01 March 2000
69 years old

BENQ UK LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300,000

14 Jul 2015
Appointment of Mr Pao-Hsin Wang as a director on 1 July 2015
14 Jul 2015
Termination of appointment of Duen-Horng Lee as a director on 1 July 2015
...
... and 67 more events
17 Nov 1997
New secretary appointed
17 Nov 1997
New director appointed
17 Nov 1997
Director resigned
17 Nov 1997
Secretary resigned
07 Nov 1997
Incorporation

BENQ UK LIMITED Charges

11 January 2000
Deed of surrender
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: The sum of £117,500.
28 October 1999
Rent deposit deed
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Easter Capital Investment Limited
Description: The initial deposit being £10,000 plus vat and any interest.

Similar Companies

BENPROP-ONG ALPHA LIMITED BENQ HOMES LTD BENQO CONSULTANTS LTD BENQUE CARES LTD. BENQUI LIMITED BENRAC LTD BENRACH LTD