Company NameSabah Shell Petroleum Company Limited
Company StatusActive
Company Number00342234
CategoryPrivate Limited Company
Incorporation Date7 July 1938(85 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Mohammad Hilmi Yusof
Date of BirthMay 1975 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 July 2018(80 years after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressLevel 36
Menara Shell, No 211 Jalan Tun Sambanthan
Kuala Lumpur
50470
Director NameMs Yen Li Choong
Date of BirthAugust 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 August 2021(83 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressShell Office
Jalan Shell, Lutong
Miri, Sarawak
98100
Director NameMr Kim Mun Wong
Date of BirthDecember 1978 (Born 45 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 2023(84 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSarawak Shell Berhad
Locked Bag No. 1, Lutong
Miri Sarawak
98009
Director NameMrs Siti Hurrairah Binti Sulaiman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 2023(84 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address211 Menara Shell
Jalan Tun Sambanthan
Kuala Lumpur
50470
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2022(84 years, 2 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Brian Ralph Houston Anderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(54 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1994)
RoleOil Company Executive
Correspondence AddressNo 100 Piasau
Miri 98000
Sarawak
Director NameMr Hock Cheng Heng
Date of BirthApril 1949 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed26 June 1992(54 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 1997)
RoleOil Company Executive
Correspondence AddressNo 1 Piasau
Miri
Sarawak 98000
Foreign
Secretary NameDatuk James Sing How Ting
NationalityMalaysian
StatusResigned
Appointed26 June 1992(54 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 1998)
RoleCompany Director
Correspondence AddressLot 218 Block 12
McLd
Miri
Sarawak
98000
Director NameMohammad Nizar Bin Idris
Date of BirthAugust 1942 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed15 September 1994(56 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1997)
RoleOil Company Executive
Correspondence Address36 Persiaran Burhanuddin Helmi
Taman Tun Dr Ismail
Kuala Lumpur
60000
Director NameGiles Bernard Geoffrey Craven
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(57 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2000)
RoleOil Company Executive
Correspondence Address21 Jalan Tun Ismail
Bukit Tunku
Kuala Lumpur
Malaysia 50480
Director NameCampbell Anderson Keir
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(58 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1999)
RoleExecutive
Correspondence AddressPiasau No 2
Miri Sarawak
Malaysia
98000
Director NameZarinah Sameehah Binti Haji Anwar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed17 October 1997(59 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2001)
RoleOil Company Executive
Correspondence Address9 Lorong 7a
Taman Sri Ukay, Jalan Ulu Kelang
Kuala Lumpur 68000
Federal Territory Malaysia
Secretary NameGerawat Gala
NationalityMalaysian
StatusResigned
Appointed04 January 1999(60 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 August 2003)
RoleExecutive
Correspondence AddressNo 2 Piasau, Piasau Camp
Miri
Sarawak 98000
Malaysia
Director NameGerawat Gala
Date of BirthMay 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed26 February 2001(62 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2003)
RoleOil Company Executive
Correspondence AddressNo 2 Piasau, Piasau Camp
Miri
Sarawak 98000
Malaysia
Director NameJeli Bohari Biha Jeli Umik
Date of BirthJune 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed26 February 2001(62 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2002)
RoleOil Company Executive
Correspondence Address1523 Jalan Pujut 7d
Miri
98000 Sarawak
Malaysia
Director NamePaulus Albertus Maria Gerla
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(63 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2004)
RoleOil Company Executive
Correspondence AddressNo 35 Jalan Tr 8-3 Tropicana Golf
& Country Resort Petaling Jaya
Selangor Darul Ehsan
47410
Malaysia
Director NameJonathan Chadwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(64 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2006)
RoleOil Company Executive
Correspondence Address82 Jalan Tropicana Utama
Tropicana Golf & Country Resort
Petaling Jaya
47410 Selangor Darul Ehsan
Malaysia
Director NameShamsuflan Shamsuddin Alias
Date of BirthMay 1962 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed22 August 2003(65 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleChief Counsel
Correspondence AddressNo 3 Jalan 14-54
Petaling Jaya
Selangor Darul Ehsan
46100
Malaysia
Secretary NameShamsuflan Shamsuddin Alias
NationalityMalaysian
StatusResigned
Appointed22 August 2003(65 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2006)
RoleChief Counsel
Correspondence AddressNo 3 Jalan 14-54
Petaling Jaya
Selangor Darul Ehsan
46100
Malaysia
Secretary NameRodziah Binti Zainudin
NationalityMalaysian
StatusResigned
Appointed17 January 2005(66 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 June 2014)
RoleOil Company Executive
Correspondence Address40-0-18, Trellises Apartment, Jalan
Tun Mohd Fuad, Taman Tun Dr. Ismail
Kuala Lumpur
Wilayah Persekutuan 60000
Foreign
Secretary NameHardip Singh
NationalityMalaysian
StatusResigned
Appointed17 January 2005(66 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2012)
RoleOil Company Executive
Correspondence AddressB406, Casa Mila Condominium
Jalan Bulit Idaman 3/1, Bukit Idaman
Batu Caves
68000
Malaysia
Secretary NameVimalavathy Thangaveloo
NationalityMalaysian
StatusResigned
Appointed01 June 2008(69 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2012)
RoleOil Company Executive
Correspondence AddressLot 2771, Block 5, McLd Jalan Taman Boulevard 1
Taman Boulevard
Miri
Sarawak 98000
Malaysia
Director NameMohd Anaur Bin Taib
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed23 September 2009(71 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2012)
RoleOil Company Executive
Country of ResidenceMalaysia
Correspondence AddressNo 26 Elitis Danau
Valencia
Sg. Buluh
Selangor Darul Ehsan
47000
Director NameSeng Heng Chew
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(71 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2013)
RoleOil Executive
Country of ResidenceSarawak, Malaysia
Correspondence AddressSarawak Shell Berhad Locked Bag No.1
Jalan Shell
Lutong
Miri, Sarawak 98100
Malaysia
Director NameSiti Hurrairah Binti Sulaiman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed01 January 2011(72 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2015)
RoleOil Executive
Country of ResidenceSarawak Malaysia
Correspondence AddressSarawak Shell Berhad Locked Bag No 1
Jalan Shell
Lutong
Miri Sarawak 98100
Malaysia
Secretary NameMadam Irene Liew
NationalityBritish
StatusResigned
Appointed01 May 2012(73 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressLot 6.05 Level 6 Kpmg Tower 8 First Avenue Bandar
Petaling Jaya
Malaysia Selangor Darul Ehsan 47800
Malaysia
Secretary NameMadam Yit Chan Tai
NationalityBritish
StatusResigned
Appointed01 May 2012(73 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address12th Floor, Menara Symphony
No 5, Jalan Prof. Khoo Kay Kim, Seksyen 13
Petaling Jaya
Selangor
46200
Director NameMr Chee Tsong Chok
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(75 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2017)
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressShell Office
Jalan Shell
Lutong
Sarawak
98200
Secretary NameMr Wee Sin Tan
StatusResigned
Appointed31 October 2013(75 years, 4 months after company formation)
Appointment Duration7 months (resigned 02 June 2014)
RoleCompany Director
Correspondence AddressBoardroom Corporate Services (Kl) Sdn Bhd
Lot 6.05, Kpmg Tower, 8 First Ave, Bandar Utama
Petaling Jaya
Selangor
47800
Director NameMr Michiel Paul Rudolf Brouwer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2013(75 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2018)
RoleOil Company Executive
Country of ResidenceMalaysia
Correspondence AddressMenara Shell
Level 36, No 211 Jalan Tun Sambanthan
Kuala Lumpur
50470
Secretary NameMs Yuen Ling Tai
StatusResigned
Appointed02 June 2014(75 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address12th Floor, Menara Symphony
No 5, Jalan Prof. Khoo Kay Kim, Seksyen 13
Petaling Jaya
Selangor
46200
Director NameMr Simon George Durkin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(77 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2020)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence AddressShell Office
Jalan Shell, Lutong
Miri, Sarawak
98100
Director NameMs Jill Chieng Hui Chiun Chieng
Date of BirthMarch 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed15 May 2017(78 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2021)
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressLocked Bag No. 1
Lutong, Miri
Sarawak
98009
Director NameMr Prithipal Singh Jinnil Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2018(79 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2023)
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressPlaza Shell
Level 11, 29 Jalan Tunku Adbdul Rahman
Kota Kinabalu
88000

Contact

Websiteshell.co.uk
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

64.4m at £1Shell Petroleum Company LTD
100.00%
Ordinary
5 at £1Asiatic Petroleum Company LTD
0.00%
Ordinary

Financials

Year2014
Turnover£190,582,404
Gross Profit£58,293,842
Net Worth£71,039,775
Cash£4,770
Current Liabilities£662,516,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 September 2020Full accounts made up to 31 December 2019 (51 pages)
15 August 2020Statement of company's objects (2 pages)
15 August 2020Memorandum and Articles of Association (30 pages)
15 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority to deal with conflicts of interest 24/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
14 April 2020Secretary's details changed for Madam Yit Chan Tai on 1 March 2020 (1 page)
9 April 2020Director's details changed for Mr Prithipal Singh Jinnil Singh on 1 March 2020 (2 pages)
9 April 2020Secretary's details changed for Ms Yuen Ling Tai on 1 March 2020 (1 page)
9 April 2020Director's details changed for Mr Mohammad Hilmi Yusof on 1 March 2020 (2 pages)
10 March 2020Appointment of Mr Ivan Tan Boon Kiat Tan as a director on 1 February 2020 (2 pages)
9 March 2020Termination of appointment of Simon George Durkin as a director on 1 February 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (49 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
19 September 2018Appointment of Mr Mohammad Hilmi Yusof as a director on 15 July 2018 (2 pages)
14 September 2018Termination of appointment of Michiel Paul Rudolf Brouwer as a director on 15 July 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (45 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
18 April 2018Termination of appointment of Ian Sui Ling @ Po Aun Lim as a director on 1 April 2018 (1 page)
18 April 2018Appointment of Mr Prithipal Singh Jinnil Singh as a director on 1 April 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (49 pages)
6 October 2017Full accounts made up to 31 December 2016 (49 pages)
19 June 2017Termination of appointment of Chee Tsong Chok as a director on 15 May 2017 (1 page)
19 June 2017Appointment of Ms Jill Chieng Hui Chiun Chieng as a director on 15 May 2017 (2 pages)
19 June 2017Appointment of Ms Jill Chieng Hui Chiun Chieng as a director on 15 May 2017 (2 pages)
19 June 2017Termination of appointment of Chee Tsong Chok as a director on 15 May 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
24 April 2017Director's details changed for Mr Ian Sui Ling Po Aun Lim on 1 November 2016 (3 pages)
24 April 2017Director's details changed for Mr Ian Sui Ling Po Aun Lim on 1 November 2016 (3 pages)
21 April 2017Director's details changed for Mr Michiel Paul Rudolf Brouwer on 1 March 2017 (2 pages)
21 April 2017Director's details changed for Mr Michiel Paul Rudolf Brouwer on 1 March 2017 (2 pages)
11 April 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 229,215,835
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 229,215,835
(3 pages)
17 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 August 2016Full accounts made up to 31 December 2015 (38 pages)
22 August 2016Full accounts made up to 31 December 2015 (38 pages)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 64,350,835
(7 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 64,350,835
(7 pages)
2 December 2015Appointment of Mr Simon George Durkin as a director on 1 November 2015 (2 pages)
2 December 2015Appointment of Mr Simon George Durkin as a director on 1 November 2015 (2 pages)
9 November 2015Termination of appointment of Iain John Lo as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Iain John Lo as a director on 1 November 2015 (1 page)
23 October 2015Director's details changed for Mr Michiel Paul Rudolf Brouwer on 1 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Michiel Paul Rudolf Brouwer on 1 October 2015 (2 pages)
25 September 2015Appointment of Mr Ian Sui Ling Po Aun Lim as a director on 31 July 2015 (2 pages)
25 September 2015Appointment of Mr Ian Sui Ling Po Aun Lim as a director on 31 July 2015 (2 pages)
14 September 2015Termination of appointment of Siti Hurrairah Binti Sulaiman as a director on 31 July 2015 (1 page)
14 September 2015Termination of appointment of Siti Hurrairah Binti Sulaiman as a director on 31 July 2015 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (36 pages)
29 July 2015Full accounts made up to 31 December 2014 (36 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 64,350,835
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 64,350,835
(7 pages)
12 August 2014Full accounts made up to 31 December 2013 (33 pages)
12 August 2014Full accounts made up to 31 December 2013 (33 pages)
12 August 2014Appointment of Ms Yuen Ling Tai as a secretary on 2 June 2014 (2 pages)
12 August 2014Appointment of Ms Yuen Ling Tai as a secretary on 2 June 2014 (2 pages)
12 August 2014Appointment of Ms Yuen Ling Tai as a secretary on 2 June 2014 (2 pages)
21 July 2014Termination of appointment of Rodziah Binti Zainudin as a secretary on 2 June 2014 (1 page)
21 July 2014Termination of appointment of Wee Sin Tan as a secretary on 2 June 2014 (1 page)
21 July 2014Termination of appointment of Rodziah Binti Zainudin as a secretary on 2 June 2014 (1 page)
21 July 2014Termination of appointment of Wee Sin Tan as a secretary on 2 June 2014 (1 page)
25 April 2014Termination of appointment of Seng Chew as a director (1 page)
25 April 2014Termination of appointment of Seng Chew as a director (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 64,350,835
(8 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 64,350,835
(8 pages)
10 January 2014Appointment of Mr Michiel Paul Rudolf Brouwer as a director (2 pages)
10 January 2014Appointment of Mr Michiel Paul Rudolf Brouwer as a director (2 pages)
9 December 2013Appointment of Mr Wee Sin Tan as a secretary (2 pages)
9 December 2013Appointment of Mr Wee Sin Tan as a secretary (2 pages)
29 November 2013Termination of appointment of Seng Chew as a director (1 page)
29 November 2013Termination of appointment of Seng Chew as a director (1 page)
29 November 2013Termination of appointment of Irene Liew as a secretary (1 page)
29 November 2013Termination of appointment of Irene Liew as a secretary (1 page)
20 September 2013Appointment of Mr Chee Tsong Chok as a director (2 pages)
20 September 2013Appointment of Mr Chee Tsong Chok as a director (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (31 pages)
19 July 2013Full accounts made up to 31 December 2012 (31 pages)
7 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (20 pages)
7 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (20 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH June 2013.
(7 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH June 2013.
(7 pages)
25 April 2013Appointment of Mr Iain John Lo as a director (2 pages)
25 April 2013Appointment of Mr Iain John Lo as a director (2 pages)
25 April 2013Termination of appointment of Mohd Bin Taib as a director (1 page)
25 April 2013Termination of appointment of Mohd Bin Taib as a director (1 page)
1 October 2012Appointment of Madam Yit Chan Tai as a secretary (3 pages)
1 October 2012Appointment of Madam Irene Liew as a secretary (4 pages)
1 October 2012Appointment of Madam Irene Liew as a secretary (4 pages)
1 October 2012Appointment of Madam Yit Chan Tai as a secretary (3 pages)
21 September 2012Termination of appointment of Hardip Singh as a secretary (1 page)
21 September 2012Termination of appointment of Vimalavathy Thangaveloo as a secretary (1 page)
21 September 2012Termination of appointment of Vimalavathy Thangaveloo as a secretary (1 page)
21 September 2012Termination of appointment of Hardip Singh as a secretary (1 page)
9 July 2012Full accounts made up to 31 December 2011 (41 pages)
9 July 2012Full accounts made up to 31 December 2011 (41 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 April 2012Termination of appointment of David Lau Nai Pek as a director (1 page)
13 April 2012Termination of appointment of David Lau Nai Pek as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (39 pages)
28 June 2011Full accounts made up to 31 December 2010 (39 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
9 February 2011Appointment of Siti Hurrairah Binti Sulaiman as a director (3 pages)
9 February 2011Appointment of Siti Hurrairah Binti Sulaiman as a director (3 pages)
27 January 2011Director's details changed for Mohd Anaur Bin Taib on 18 August 2010 (2 pages)
27 January 2011Director's details changed for Mohd Anaur Bin Taib on 18 August 2010 (2 pages)
25 January 2011Director's details changed for Mohd Anaur Bin Taib on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Mohd Anaur Bin Taib on 24 January 2011 (2 pages)
3 November 2010Director's details changed for Mohd Anaur Bin Taib on 18 August 2010 (2 pages)
3 November 2010Director's details changed for Mohd Anaur Bin Taib on 18 August 2010 (2 pages)
26 October 2010Termination of appointment of Sharbini Suhaili as a director (1 page)
26 October 2010Termination of appointment of Sharbini Suhaili as a director (1 page)
20 September 2010Director's details changed for Mohd Anaur Bin Taib on 18 August 2010 (2 pages)
20 September 2010Director's details changed for Mohd Anaur Bin Taib on 18 August 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (34 pages)
15 September 2010Full accounts made up to 31 December 2009 (34 pages)
11 June 2010Appointment of Seng Heng Chew as a director (3 pages)
11 June 2010Appointment of Seng Heng Chew as a director (3 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Appointment of Mr Seng Heng Chew as a director (2 pages)
13 April 2010Appointment of Mr Seng Heng Chew as a director (2 pages)
28 January 2010Termination of appointment of Choo Saw as a director (2 pages)
28 January 2010Termination of appointment of Choo Saw as a director (2 pages)
2 December 2009Appointment of Mohd Anaur Bin Taib as a director (2 pages)
2 December 2009Appointment of Mohd Anaur Bin Taib as a director (2 pages)
13 November 2009Termination of appointment of Thomas Taylor as a director (1 page)
13 November 2009Termination of appointment of Thomas Taylor as a director (1 page)
13 November 2009Termination of appointment of Yiaw Wee as a director (1 page)
13 November 2009Termination of appointment of Yiaw Wee as a director (1 page)
17 July 2009Full accounts made up to 31 December 2008 (30 pages)
17 July 2009Full accounts made up to 31 December 2008 (30 pages)
6 July 2009Director appointed david lau nai pek (1 page)
6 July 2009Director appointed david lau nai pek (1 page)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
8 April 2009Appointment terminated director george ling (1 page)
8 April 2009Director appointed sharbini suhaili (2 pages)
8 April 2009Director appointed sharbini suhaili (2 pages)
8 April 2009Appointment terminated director george ling (1 page)
20 August 2008Secretary appointed vimalavathy thangaveloo (2 pages)
20 August 2008Secretary appointed vimalavathy thangaveloo (2 pages)
23 July 2008Full accounts made up to 31 December 2007 (32 pages)
23 July 2008Full accounts made up to 31 December 2007 (32 pages)
5 April 2008Return made up to 31/03/08; full list of members (5 pages)
5 April 2008Return made up to 31/03/08; full list of members (5 pages)
6 September 2007Full accounts made up to 31 December 2006 (30 pages)
6 September 2007Full accounts made up to 31 December 2006 (30 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 October 2006Full accounts made up to 31 December 2005 (28 pages)
18 October 2006Full accounts made up to 31 December 2005 (28 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
2 May 2006Return made up to 31/03/06; full list of members (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 31/03/06; full list of members (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (26 pages)
20 October 2005Full accounts made up to 31 December 2004 (26 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
25 April 2005Return made up to 31/03/05; full list of members (4 pages)
25 April 2005Return made up to 31/03/05; full list of members (4 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 December 2003 (25 pages)
2 February 2005Full accounts made up to 31 December 2003 (25 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 May 2004Secretary resigned;director resigned (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
18 September 2003Full accounts made up to 31 December 2002 (25 pages)
18 September 2003Full accounts made up to 31 December 2002 (25 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
19 September 2002Full accounts made up to 31 December 2001 (26 pages)
19 September 2002Full accounts made up to 31 December 2001 (26 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (2 pages)
18 July 2002Director resigned (2 pages)
18 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (24 pages)
20 July 2001Full accounts made up to 31 December 2000 (24 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 26/06/00; full list of members (7 pages)
9 August 2000Return made up to 26/06/00; full list of members (7 pages)
9 August 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 December 1999 (24 pages)
27 July 2000Full accounts made up to 31 December 1999 (24 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
14 September 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1999Return made up to 31/03/99; full list of members (7 pages)
23 August 1999Return made up to 31/03/99; full list of members (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (23 pages)
6 July 1999Full accounts made up to 31 December 1998 (23 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
23 July 1998Return made up to 26/06/98; no change of members (8 pages)
23 July 1998Return made up to 26/06/98; no change of members (8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (21 pages)
10 July 1997Return made up to 26/06/97; full list of members (7 pages)
10 July 1997Full accounts made up to 31 December 1996 (21 pages)
10 July 1997Return made up to 26/06/97; full list of members (7 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
4 August 1996Return made up to 26/06/96; full list of members (8 pages)
4 August 1996Return made up to 26/06/96; full list of members (8 pages)
30 July 1996Full accounts made up to 31 December 1995 (21 pages)
30 July 1996Full accounts made up to 31 December 1995 (21 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
1 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 August 1995Full accounts made up to 31 December 1994 (18 pages)
17 July 1995Return made up to 26/06/95; full list of members (16 pages)
17 July 1995Return made up to 26/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
26 April 1973Memorandum and Articles of Association (35 pages)
26 April 1973Memorandum and Articles of Association (35 pages)