Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIME DARBY MANAGEMENT SERVICES LIMITED
Company Information for

SIME DARBY MANAGEMENT SERVICES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03271960
Private Limited Company
Dissolved

Dissolved 2016-10-07

Company Overview

About Sime Darby Management Services Ltd
SIME DARBY MANAGEMENT SERVICES LIMITED was founded on 1996-10-31 and had its registered office in Southampton. The company was dissolved on the 2016-10-07 and is no longer trading or active.

Key Data
Company Name
SIME DARBY MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
SIME MANAGEMENT SERVICES LIMITED11/06/2010
PRECIS (1478) LIMITED27/12/1996
Filing Information
Company Number 03271960
Date formed 1996-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-10-07
Type of accounts DORMANT
Last Datalog update: 2016-10-18 07:08:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIME DARBY MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as SIME DARBY MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIME DARBY MANAGEMENT SERVICES (SINGAPORE) PTE. LTD. BENOI SECTOR Singapore 629858 Dissolved Company formed on the 2008-09-12
SIME DARBY MANAGEMENT SERVICES LIMITED Active Company formed on the 1969-01-07

Company Officers of SIME DARBY MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2003-09-15
KAMARUL ARIFFIN ABDUL SAMAD
Director 2014-05-19
RUSA CONSULTING LIMITED
Director 2006-06-04
WAN HASHIMI ALBAKRI WAA JAFFRI
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ZULKIFLI TAHMALI YUSOF TAHMALI
Director 2011-08-01 2015-01-06
KOK HENG TAN
Director 2011-08-01 2014-04-22
ZALMAN ISMAIL
Director 2010-11-22 2011-07-27
DATO TUNKU PUTRA BADLISHAH
Director 2007-07-17 2011-06-01
TENGKUABD AZIZ TENGKU MAHMUD
Director 2008-04-03 2010-04-01
NIK RAOF DAUD
Director 2002-11-05 2010-03-10
AH KHONG LEE
Director 2003-09-12 2008-04-03
JAUHARI BIN HAMIDI
Director 2006-08-01 2007-07-17
PETER ERNEST COOPER
Company Secretary 1997-11-01 2003-09-12
PETER ERNEST COOPER
Director 1997-11-01 2003-09-12
TERENCE MICHAEL MAHONEY
Director 2000-06-06 2002-10-18
IAN DAVID TRUIN
Director 1998-02-01 2000-05-19
RALPH JOHN PATMORE
Director 1997-03-07 1998-06-30
BARRY CLARK
Company Secretary 1997-03-31 1997-10-31
BARRY CLARK
Director 1996-12-16 1997-10-31
HEATHER ANNE JONES
Company Secretary 1996-12-16 1997-03-31
HEATHER ANNE JONES
Director 1996-12-16 1997-03-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1996-12-04 1996-12-16
JOHN EDWARD MICHAEL DILLON
Director 1996-10-31 1996-12-16
CLARE ALICE WILSON
Director 1996-10-31 1996-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-31 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
KAMARUL ARIFFIN ABDUL SAMAD SIME DARBY PROPERTY (LONDON) LIMITED Director 2015-01-06 CURRENT 1972-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016
2016-07-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM THOMAS EGGAR HOUSE FRIARY LANE CHICHESTER WEST SUSSEX PO19 1UF
2015-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-104.70DECLARATION OF SOLVENCY
2015-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-01-21AP01DIRECTOR APPOINTED WAN HASHIMI ALBAKRI WAA JAFFRI
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ZULKIFLI YUSOF TAHMALI
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0131/10/14 FULL LIST
2014-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE CORN EXCHANGE BAFFIN'S LANE CHICHESTER WEST SUSSEX PO19 1GE
2014-06-25AP01DIRECTOR APPOINTED MR KAMARUL ARIFFIN ABDUL SAMAD
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KOK TAN
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0131/10/13 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-11-22AR0131/10/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-11-14AR0131/10/11 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-08AP01DIRECTOR APPOINTED DR KOK HENG TAN
2011-08-03AP01DIRECTOR APPOINTED ZULKIFLI TAHMALI YUSOF TAHMALI
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ZALMAN ISMAIL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DATO BADLISHAH
2010-11-29AP01DIRECTOR APPOINTED ZALMAN ISMAIL
2010-11-01AR0131/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-24AP02CORPORATE DIRECTOR APPOINTED RUSA CONSULTING LIMITED
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NIK DAUD
2010-06-11RES15CHANGE OF NAME 05/05/2010
2010-06-11CERTNMCOMPANY NAME CHANGED SIME MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TENGKUABD MAHMUD
2009-11-02AR0131/10/09 FULL LIST
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-30AD02SAIL ADDRESS CREATED
2009-09-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-24288aDIRECTOR APPOINTED TENGKUABD AZIZ TENGKU MAHMUD
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR AH LEE
2007-11-08363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-06AUDAUDITOR'S RESIGNATION
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-15363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX PO22 9NQ
2005-05-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-04288aNEW SECRETARY APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-30244DELIVERY EXT'D 3 MTH 30/06/02
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-24288bDIRECTOR RESIGNED
2002-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-10363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-14288aNEW DIRECTOR APPOINTED
2000-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SIME DARBY MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-06
Notices to Creditors2015-11-02
Appointment of Liquidators2015-11-02
Resolutions for Winding-up2015-11-02
Fines / Sanctions
No fines or sanctions have been issued against SIME DARBY MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIME DARBY MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIME DARBY MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SIME DARBY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIME DARBY MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of SIME DARBY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIME DARBY MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SIME DARBY MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SIME DARBY MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySIME DARBY MANAGEMENT SERVICES LIMITEDEvent Date2015-10-26
Notice is hereby given that the Creditors of the above named Company are required, on or before 05 December 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 October 2015 Office Holder details: Gregory Andrew Palfrey , (IP No. 9060) and Stephen John Adshead , (IP No. 8574) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Liquidators, Tel: 02380 827600. Alternative contact: Sam Tovey, Email: sam.tovey@smith.williamson.co.uk Tel: 023 8082 7646
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIME DARBY MANAGEMENT SERVICES LIMITEDEvent Date2015-10-26
Gregory Andrew Palfrey , (IP No. 9060) and Stephen John Adshead , (IP No. 8574) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : For further details contact: The Liquidators, Tel: 02380 827600. Alternative contact: Sam Tovey, Email: sam.tovey@smith.williamson.co.uk Tel: 023 8082 7646
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIME DARBY MANAGEMENT SERVICES LIMITEDEvent Date2015-10-26
Notice is hereby given that the following resolutions were passed on 26 October 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Gregory Andrew Palfrey , (IP No. 9060) and Stephen John Adshead , (IP No. 8574) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact: The Liquidators, Tel: 023 8082 7600. Alternative contact: Sam Tovey, Email: sam.tovey@smith.williamson.co.uk Tel: 023 8082 7646
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIME DARBY MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIME DARBY MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.