Jalan Pju 1a/7
Ara Damansara Petaling Jaya
Selangor Darul Ehsan
47301
Secretary Name | Ms Kamilia Nor Mohamad Kamal |
---|---|
Status | Current |
Appointed | 20 February 2023(113 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Level 10, Main Block Plantation Tower, No.2 Jalan Pju 1a/7, Ara Damansara Petaling Jaya 47301 |
Director Name | Sri Marlina Binti Md Ison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 30 October 2023(113 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | General Manager, Corporate Strategy |
Country of Residence | Malaysia |
Correspondence Address | Level 11, Main Block, Plantation Tower No. 2, Jala Ara Damansara Petaling Jaya 47301 |
Director Name | Dr Radzuan Abdul Rahman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 1992(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 1a Taman Bukit Kajang Selangor Foreign |
Director Name | Mr Abdul Rahman Bin Ramli |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 1992(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | No 14 Jalan 22/44 Petaling Jaya Selangor Foreign |
Director Name | Syed Fahkri Barakbah |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 1992(82 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 73 Lorong Zaaba Taman Tun Dr Ismail 60000 Kuala Lumpur Malaysia |
Director Name | Ma'On Bin Dalip |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 1993(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 5 Jalan Bunga Anggerek 2/4 Shah Alam 40000 Selangor Malaysia Foreign |
Director Name | Abd Wahab Maskan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 August 1997(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | No 8 Jalan Setiabakti 5 Bukit Damansara 50490 Kuala Lumpur Foreign Malaysia |
Director Name | Encik Mohd Zulkifli Itam |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 July 1999(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 19 Persiaran Burhanuddin Helmi Taman Tun Dr Ismail 60000 Kuala Lumpur Foreign |
Director Name | Dr Mohamad Hashim Ahmad Tajudin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 August 1999(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2003) |
Role | Director Research & Developmen |
Correspondence Address | Rumah Pegawai Oil Palm Research Station Kelawang Baru 42700 Banting Selangor Darul Ehsan Malaysia |
Director Name | Mat Lani Rosdi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2001(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2008) |
Role | General Manager |
Correspondence Address | No 62 Jalan 34/38a Taman Indah Kepong Kuala Lumpur 52100 Foreign |
Director Name | Khairudin Hashim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 January 2004(93 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2008) |
Role | Director Research And Developm |
Correspondence Address | Ssb 10 Officers Quarters Ghr Centre Km 10 Banting Banting Selangor 42700 Malaysia |
Director Name | Norzifiah Abdul Aziz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 June 2008(98 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2009) |
Role | Head Treasury And Tax |
Correspondence Address | No 30 Jalan Jeriji Bukit Jelutong 40150 Shah Alam Selangor Darul Ehsan U8/75b |
Director Name | Ho Lai Wan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 June 2008(98 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 March 2016) |
Role | Vice President Ii |
Correspondence Address | Sime Darby Plantation Sdn Bhd Level 10 Plantation Tower, No.2, Jalan Pju 1a/7 Ara Damansara, Petaling Jaya Selangor Darul Ehsan 47301 |
Director Name | Mohd Hairul Abdul Hamid |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 June 2008(98 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | No 4,Jalan Platinum 7/43d Seksyen 7 40000 Shah Alam Selangor Darul Ehsan Malaysia |
Secretary Name | Azrin Nashiha Abdul Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(98 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 March 2018) |
Role | Company Director |
Correspondence Address | Sime Darby Plantation Sdn Bhd Level 10 Plantation Tower, No.2, Jalan Pju 1a/7 Ara Damansara, Petaling Jaya Selangor Darul Ehsan 47301 |
Director Name | Tanya Lee Shien-Yi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 June 2009(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2011) |
Role | Vice President Ii, Finance Treasury |
Correspondence Address | C/O Sime Darby Plantation Sdn Bhd C/O Sime Darby P 4th Floor, Wisma Consplant 1, No.2 Jalan Ss16/4 47500 Subang Jaya, Selangor Malaysia |
Director Name | Noral Afida Binti Alwi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 June 2009(99 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2018) |
Role | Vice President I, Finance Operation |
Country of Residence | Malaysia |
Correspondence Address | Sime Darby Plantation Sdn Bhd Level 10 Plantation Tower, No.2, Jalan Pju 1a/7 Ara Damansara, Petaling Jaya Selangor Darul Ehsan 47301 |
Director Name | Mr Chong Yee Lee |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 April 2016(106 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2023) |
Role | Vice President 1, Strategic Execution Unit |
Country of Residence | Malaysia |
Correspondence Address | Level 10, Main Block,, Sime Darby Plantation Tower No.2, Jalan Pju 1a/7, Ara Damansara Selangor Petaling Jaya 47301 |
Secretary Name | Ms Norhelza Ujang |
---|---|
Status | Resigned |
Appointed | 27 March 2018(108 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2023) |
Role | Company Director |
Correspondence Address | Level 10, Main Block Sime Darby, Plantation Tower Jalan Pju 1a/7, Ara Damansara Petaling Jaya Selangor 47301 |
Secretary Name | Golden Hope Plantations Berhad (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(82 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 June 2008) |
Correspondence Address | 13th Floor Menara Pnb No 201-A Jalan Tun Razak Kuala Lumpur 50400 Malaysia |
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.1m at £0.1 | Mostyn Palm Processing Sdn Bhd 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
10 March 1948 | Delivered on: 4 June 1948 Persons entitled: The Industrial Rehabilitation Finance Board Classification: Two charges executed outside the U.K. Secured details: All sums which the chargee may be calledupon to pay under or by reason of a guarantee to the chartered bank of india, australia & china. Particulars: 2,027 acres of land (see doc for full details). Fully Satisfied |
---|---|
1 October 1930 | Delivered on: 1 October 1930 Satisfied on: 8 August 2013 Classification: Series of debentures Fully Satisfied |
24 March 1915 | Delivered on: 24 March 1915 Satisfied on: 8 August 2013 Classification: A registered charge Secured details: £12,500. Particulars: Undertaking & all property present and future. Fully Satisfied |
18 August 1914 | Delivered on: 18 August 1914 Satisfied on: 8 August 2013 Persons entitled: No Trustees Classification: A registered charge Particulars: Only one series of debentures for £12500 was created, double registration being effected by the solicitors through faulty instructions. Fully Satisfied |
21 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
---|---|
19 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
21 April 2016 | Appointment of Mr Chong Yee Lee as a director on 14 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Ho Lai Wan as a director on 24 March 2016 (1 page) |
12 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
25 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
16 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (6 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
20 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 August 2013 | Satisfaction of charge 1 in full (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Satisfaction of charge 3 in full (4 pages) |
11 February 2013 | Director's details changed for Ho Lai Wan on 18 September 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Azrin Nashiha Abdul Aziz on 18 September 2012 (2 pages) |
11 February 2013 | Director's details changed for Ms Chim Foong May on 18 September 2012 (2 pages) |
11 February 2013 | Director's details changed for Noral Afida Binti Alwi on 18 September 2012 (2 pages) |
24 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
16 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Ms Chim Foong May as a director (2 pages) |
30 January 2012 | Termination of appointment of Tanya Shien-Yi as a director (1 page) |
29 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
3 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Ho Lai Wan on 11 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Noral Afida Binti Alwi on 11 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Azrin Nashiha Abdul Aziz on 11 February 2010 (1 page) |
24 March 2010 | Director's details changed for Tanya Lee Shien-Yi on 11 February 2010 (2 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
3 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Director appointed noral afida binti alwi (2 pages) |
16 July 2009 | Director appointed tanya lee shien-yi (2 pages) |
15 July 2009 | Appointment terminated director norzifiah aziz (1 page) |
15 July 2009 | Appointment terminated director mohd abdul hamid (1 page) |
5 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
26 January 2009 | Return made up to 18/09/08; full list of members (4 pages) |
22 December 2008 | Secretary appointed azrin nashiha abdul aziz (2 pages) |
21 November 2008 | Director appointed norzifiah abdul aziz (2 pages) |
21 November 2008 | Appointment terminated director mat rosdi (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from, 400 capability green, luton, bedfordshire, LU1 3LU (1 page) |
21 November 2008 | Director appointed mohd hairul abdul hamid (2 pages) |
21 November 2008 | Appointment terminated secretary golden hope plantations berhad (1 page) |
21 November 2008 | Director appointed ho lai wan (2 pages) |
21 November 2008 | Appointment terminated director khairudin hashim (1 page) |
24 September 2008 | Full accounts made up to 30 June 2007 (14 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
16 October 2007 | Return made up to 21/08/07; full list of members (5 pages) |
21 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
14 November 2006 | Return made up to 21/08/06; full list of members (5 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 January 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
22 September 2005 | Return made up to 21/08/05; full list of members (5 pages) |
3 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
26 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 October 2004 | Return made up to 21/08/04; full list of members (5 pages) |
26 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: ash house, fairfield avenue, staines, TW18 4ES (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 February 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
10 October 2003 | Return made up to 21/08/03; full list of members
|
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Return made up to 21/08/02; full list of members (5 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | Return made up to 21/08/01; full list of members (7 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o elementis PLC, one great tower street, london, EC3R 5AH (1 page) |
30 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: one great tower street, london, EC3R 5AH (1 page) |
1 February 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
23 November 2000 | Return made up to 21/08/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (22 pages) |
11 November 1999 | Return made up to 21/08/99; full list of members (8 pages) |
5 November 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 21/08/98; full list of members (12 pages) |
2 April 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 30 June 1998 (22 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (19 pages) |
18 September 1997 | Return made up to 21/08/97; full list of members (13 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (19 pages) |
16 September 1996 | Return made up to 21/08/96; full list of members (10 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (20 pages) |
20 July 1984 | Particulars of contract relating to shares (3 pages) |
20 July 1984 | Share capital (2 pages) |
24 March 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
16 March 1982 | Re-registration of Memorandum and Articles (6 pages) |
1 April 1971 | Increase in nominal capital (4 pages) |
28 October 1970 | Memorandum and Articles of Association (38 pages) |
23 February 1910 | Certificate of incorporation (2 pages) |
23 February 1910 | Certificate of incorporation (1 page) |