Based in London, The Brooklands Selangor Rubber Company Ltd was registered on 11 April 1910, it's status at Companies House is "Active". There are 25 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOH, Yong Heng | 25 August 2011 | - | 1 |
WANG, Wing Ying | 31 August 2007 | - | 1 |
CHEN, Soo Se, Dr | 31 January 1992 | 21 May 1993 | 1 |
CHENG, Tan Sri Heng Jem | 23 June 1993 | 30 September 1996 | 1 |
EE, Beng Guan | 31 January 1992 | 29 June 1995 | 1 |
HAMDAN, Anuar Bin | N/A | 12 February 1992 | 1 |
LEE, Chee Kuon, Dr | 23 June 1993 | 10 August 1994 | 1 |
LEE, Heng Kor | 08 May 2000 | 30 April 2004 | 1 |
LEE, Kim Meow | 30 September 1996 | 31 July 1997 | 1 |
LEE, Whay Keong | 31 July 1997 | 25 August 2011 | 1 |
LIM, Dato Lim Ah Tam & Lim Bok Yeng | N/A | 12 February 1992 | 1 |
LIM, Thian Kiat | N/A | 22 May 1991 | 1 |
LIM, Tian Keong | N/A | 12 February 1992 | 1 |
LIM, Yew Meng | 24 October 1995 | 30 September 1996 | 1 |
ONG, Kek Seng | 22 February 2005 | 31 August 2007 | 1 |
PEE, Kang Seng Lim Kang Seng | 30 April 2004 | 22 February 2005 | 1 |
PUTHANPURAKAL, John S/O Koshy | 31 January 1992 | 21 May 1995 | 1 |
SOONG, Ngin Kewi | 30 September 1996 | 01 March 2000 | 1 |
TAN-SOO SE CHEN, Sir Sitt | 31 January 1992 | 08 May 2000 | 1 |
YEO, Keng Leong | 25 August 2011 | 19 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENG, Lim Kwee | 17 September 2019 | - | 1 |
WONG, Phooi Lin | 15 June 2004 | - | 1 |
CHAN, Poh Lan | 31 January 1992 | 17 September 2019 | 1 |
LEONG, Sow Fong | 21 September 1991 | 31 January 1992 | 1 |
LOO, Kah Boon, Madam | N/A | 21 September 1991 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 06 August 2020 | |
AD01 - Change of registered office address | 06 August 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
TM02 - Termination of appointment of secretary | 20 September 2019 | |
AP03 - Appointment of secretary | 20 September 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 03 April 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 09 April 2018 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
PSC09 - N/A | 13 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
CS01 - N/A | 02 June 2017 | |
AD01 - Change of registered office address | 02 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AD01 - Change of registered office address | 09 August 2016 | |
AR01 - Annual Return | 27 May 2016 | |
CH03 - Change of particulars for secretary | 27 May 2016 | |
CH03 - Change of particulars for secretary | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
AD01 - Change of registered office address | 20 November 2015 | |
MR04 - N/A | 07 August 2015 | |
MR04 - N/A | 07 August 2015 | |
MR04 - N/A | 07 August 2015 | |
MR04 - N/A | 07 August 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AUD - Auditor's letter of resignation | 18 April 2012 | |
TM01 - Termination of appointment of director | 04 October 2011 | |
AP01 - Appointment of director | 04 October 2011 | |
AP01 - Appointment of director | 04 October 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 September 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AD01 - Change of registered office address | 15 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
363a - Annual Return | 29 July 2009 | |
RESOLUTIONS - N/A | 18 June 2009 | |
RESOLUTIONS - N/A | 18 June 2009 | |
MEM/ARTS - N/A | 18 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 19 March 2009 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 21 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 02 May 2007 | |
287 - Change in situation or address of Registered Office | 02 May 2007 | |
363a - Annual Return | 04 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
AA - Annual Accounts | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2005 | |
363a - Annual Return | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363a - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363a - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 14 May 2002 | |
363a - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 12 April 2001 | |
363a - Annual Return | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
AA - Annual Accounts | 11 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 May 2000 | |
363a - Annual Return | 28 April 2000 | |
AA - Annual Accounts | 19 March 1999 | |
363a - Annual Return | 04 June 1998 | |
395 - Particulars of a mortgage or charge | 14 April 1998 | |
AA - Annual Accounts | 14 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 22 August 1997 | |
288a - Notice of appointment of directors or secretaries | 22 August 1997 | |
363a - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 14 April 1997 | |
RESOLUTIONS - N/A | 10 December 1996 | |
RESOLUTIONS - N/A | 10 December 1996 | |
288a - Notice of appointment of directors or secretaries | 10 December 1996 | |
288a - Notice of appointment of directors or secretaries | 10 December 1996 | |
288b - Notice of resignation of directors or secretaries | 10 December 1996 | |
288b - Notice of resignation of directors or secretaries | 10 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1996 | |
288 - N/A | 26 September 1996 | |
363a - Annual Return | 21 June 1996 | |
363(353) - N/A | 21 June 1996 | |
AA - Annual Accounts | 13 March 1996 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 29 August 1995 | |
288 - N/A | 30 June 1995 | |
RESOLUTIONS - N/A | 21 June 1995 | |
MEM/ARTS - N/A | 21 June 1995 | |
363x - Annual Return | 19 June 1995 | |
AA - Annual Accounts | 29 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1995 | |
288 - N/A | 15 November 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 23 August 1994 | |
363x - Annual Return | 06 July 1994 | |
288 - N/A | 27 April 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 March 1994 | |
RESOLUTIONS - N/A | 03 March 1994 | |
AA - Annual Accounts | 24 August 1993 | |
288 - N/A | 12 July 1993 | |
288 - N/A | 12 July 1993 | |
288 - N/A | 12 July 1993 | |
MEM/ARTS - N/A | 28 June 1993 | |
363x - Annual Return | 23 June 1993 | |
RESOLUTIONS - N/A | 01 June 1993 | |
AA - Annual Accounts | 12 October 1992 | |
363s - Annual Return | 11 September 1992 | |
288 - N/A | 11 September 1992 | |
288 - N/A | 11 September 1992 | |
288 - N/A | 11 September 1992 | |
288 - N/A | 02 September 1992 | |
288 - N/A | 12 August 1992 | |
288 - N/A | 12 August 1992 | |
288 - N/A | 12 August 1992 | |
AA - Annual Accounts | 01 November 1991 | |
288 - N/A | 21 October 1991 | |
288 - N/A | 22 July 1991 | |
363b - Annual Return | 12 July 1991 | |
288 - N/A | 05 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1991 | |
395 - Particulars of a mortgage or charge | 07 January 1991 | |
395 - Particulars of a mortgage or charge | 07 January 1991 | |
395 - Particulars of a mortgage or charge | 07 January 1991 | |
287 - Change in situation or address of Registered Office | 15 November 1990 | |
AA - Annual Accounts | 05 July 1990 | |
363 - Annual Return | 05 July 1990 | |
288 - N/A | 23 April 1990 | |
288 - N/A | 21 January 1990 | |
288 - N/A | 11 January 1990 | |
395 - Particulars of a mortgage or charge | 30 October 1989 | |
395 - Particulars of a mortgage or charge | 30 October 1989 | |
395 - Particulars of a mortgage or charge | 30 October 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
363 - Annual Return | 08 August 1989 | |
AA - Annual Accounts | 07 June 1989 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 21 June 1988 | |
288 - N/A | 17 March 1988 | |
AA - Annual Accounts | 01 October 1987 | |
363 - Annual Return | 01 October 1987 | |
288 - N/A | 04 June 1987 | |
288 - N/A | 11 April 1987 | |
288 - N/A | 27 December 1986 | |
363 - Annual Return | 23 July 1986 | |
AA - Annual Accounts | 05 July 1986 | |
MISC - Miscellaneous document | 11 April 1910 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental memorandum of deposit in relation to the memorandum of deposit and charge dated 27 february 2009 and | 14 December 2009 | Outstanding |
N/A |
Supplemental memorandum of deposit in relation to the memorandum of deposit and charge dated 27 february 2009 and | 14 December 2009 | Fully Satisfied |
N/A |
Supplemental memorandum of deposit in relation to the memorandum of deposit and charge dated 27 february 2009 and | 14 December 2009 | Fully Satisfied |
N/A |
Supplemental charge over stocks and shares | 25 November 2009 | Fully Satisfied |
N/A |
Charge over stocks and shares | 27 February 2009 | Fully Satisfied |
N/A |
Memorandum of deposit and charge over stocks and shares executed outside the united kingdom over property situated there | 27 February 2009 | Outstanding |
N/A |
Memorandum of deposit and charge over stocks and shares executed outside the united kingdom over property situated there | 27 February 2009 | Fully Satisfied |
N/A |
Memorandum of deposit and charge over stocks and shares executed outside the united kingdom over property situated there | 27 February 2009 | Fully Satisfied |
N/A |
A malaysian law charge over land (known as a gadaian (form 16A)) executed outside the united kingdom and comprising property situated outside the united kingdom | 13 March 1998 | Outstanding |
N/A |
Legal charge | 20 December 1990 | Fully Satisfied |
N/A |
Legal charge | 20 December 1990 | Fully Satisfied |
N/A |
Legal charge | 20 December 1990 | Fully Satisfied |
N/A |
Memonrandum of chartle | 10 October 1989 | Fully Satisfied |
N/A |
Memorandum of charge | 10 October 1989 | Fully Satisfied |
N/A |
Meomorandum of charge | 10 October 1989 | Fully Satisfied |
N/A |