PROTON CARS (UK) LIMITED

Address:
1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

PROTON CARS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01857505. The registration start date is October 22, 1984. The current status is Active.

Company Overview

Company Number 01857505
Company Name PROTON CARS (UK) LIMITED
Registered Address 1 St. James Court
Whitefriars
Norwich
Norfolk
NR3 1RU
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-10-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-19
Returns Last Update 2016-05-22
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Mortgage Charges 16
Mortgage Satisfied 16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45111 Sale of new cars and light motor vehicles

Office Location

Address 1 ST. JAMES COURT
WHITEFRIARS
Post Town NORWICH
County NORFOLK
Post Code NR3 1RU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ACCELERANT ACQUISITION SPV 1 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
KADANS SCIENCE PARTNER 4 UK LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
RWH INVESTMENTS LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ALFATRON ELECTRONICS LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ELVASTON HILL 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU
ACCELERANT ACQUISITION SPV 5 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
BLECKWEN LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ACCELERANT ACQUISITION SPV 3 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ACCELERANT ACQUISITION SPV 4 LIMITED 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom
ACCELERANT HOLDINGS UK LTD. 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WRIGGLESWORTH, Lisa Jane Secretary (Active) Lotus Cars Limited, ., Potash Lane, Hethel, Norwich, Norfolk, United Kingdom, NR14 8EZ /
30 September 2016
/
FARIKULLAH, Aslam Khan Bin Director (Active) Lotus Cars Limited, ., Potash Lane, Hethel, Norwich, Norfolk, United Kingdom, NR14 8EZ January 1961 /
12 April 2016
Malaysian /
England
Chief Operating Officer / Director
KENALI, Ahmad Fuaad Bin Mohd Director (Active) Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor, Malaysia April 1970 /
1 April 2016
Malaysian /
Malaysia
Chief Executive Officer
GREEN, Stephen William Secretary (Resigned) 1-3, Crowley Way, Avonmouth, Bristol, BS11 9YR /
British /
KHAW, Bio Leong Secretary (Resigned) 31 Dumain Court, Cottington Close, London, SE11 4SB /
19 November 1998
/
MOKHTAR, Mohd Nizamuddin Secretary (Resigned) Proton Holdings Bhd, Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, Subang Jaya, Selangor, Malaysia, 47600 /
20 September 2006
/
ABDUL AZIZ, Kamarul Zaman Director (Resigned) Proton Holdings Berhad, Level 2 Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor Darul Ehsan, Malaysia May 1962 /
9 July 2012
German /
Malaysia
Head Of Commercial Operations
ABDUL RAHIM, Abdul Rashid Director (Resigned) No 20 Jalan Ss3/90, Petaling Jaya, Selangor, Malaysia, 47300 October 1950 /
24 June 1996
Malaysian /
Chief Executive Officer
ABDUL RAHIM, Badrul Feisal Director (Resigned) No. 29 Jalan Dagang 6/3a, Taman Dagang, Selangor Darul Ehsan 68000 Ampang, Malaysia July 1969 /
30 September 2005
Malaysian /
Company Director
ABDUL RAHMAN, Noh Bin Haji Director (Resigned) No 8 Jalan 6/2e 40000shah Alam, Selangor Darul Ehsan, Malaysia August 1948 /
28 February 1996
Malaysian /
General Manager
ABDULLAH, Abdul Harith, Dato Director (Resigned) Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor, Darul Ehsan, Malaysia August 1963 /
19 February 2014
Malaysian /
Malaysia
Chief Executive Officer
ACHMED, Abdul Rahman Director (Resigned) 6 Jalan Perahu 19/30 Section 19b, Shah Alam, Selangor, Malaysia, DE 40000 February 1953 /
19 January 1995
Malaysian /
Corporate Planner
AHMAD, Abdullah, Dato Director (Resigned) 4 Lorong U Thant Satu, Off Jalan U Thant, Kuala Lumpur 55000, Malaysia, FOREIGN July 1937 /
Malaysian /
Motor Distributor
BACHIK, Abu Samah, Datuk Director (Resigned) 6 Jalan Setiabakti 1, Bukit Damansara, Kuala Lumpur 50490 Malaysia, FOREIGN June 1947 /
7 November 1997
Malaysian /
Group Director
BIN IBRAHIM, Mohamad Shukor Director (Resigned) Proton Holdings Bhd, Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Petaling Jaya, Selangor Darul Ehsan, Malaysia October 1964 /
14 October 2011
Malaysian /
Malaysia
Director
BROWN, David Alan Director (Resigned) The Willows Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2TY March 1949 /
British /
Motor Distributor
CAMPBELL, James Garry Director (Resigned) Sidings Lady Margaret Road, Sunningdale, Berkshire, SL5 9QH May 1945 /
14 September 1994
British /
Company Director
CHE SULONG, Mohd Saleh Director (Resigned) 6 Jalan Langsat 4/1b Section 4, Shah Alam, Selangor Darul Ehsan, Malaysia, 40000 July 1951 /
8 May 1997
Malaysian /
Group Executive Chairman
CHOON SAN, Ben Yeoh Director (Resigned) 176-3-5 Kiara Park Condominium, Jalan, Burhanuddin Helmi Taman Tun Dr Ismai, 60000 Kuala Lumpur, Malaysia August 1951 /
28 February 1996
Malaysian /
Executive Director
COLLIER, Brian John Director (Resigned) 1-3, Crowley Way, Avonmouth, Bristol, BS11 9YR April 1951 /
1 July 2002
British /
England
General Manager
DOPSON, Clive Director (Resigned) 34 Lynch Green, Hethersett, Norwich, Norfolk, NR9 3JT May 1957 /
3 May 2005
British /
England
Company Director
HASHIM, Mohammed Azlan Bin, Dato Director (Resigned) 17, Lorong Setiabudi, Bukit Damansara, Kuala Lumpur 50490, Malaysia, FOREIGN February 1957 /
30 September 2005
Malaysian /
Company Chairman
HEATH, Reginald Frank Director (Resigned) Linden Croft, Linden Road St Georges Hill, Weybridge, Surrey, KT13 0QW June 1941 /
British /
United Kingdom
Company Director
IBRAHIM, Lukman, Dato' Director (Resigned) Proton Holdings Berhad, Level 2 Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor Darul Ehsan, Malaysia April 1966 /
9 July 2012
Malaysian /
Malaysia
Deputy Chief Executive Officer
ISMAIL, Fadilat Director (Resigned) 22 Usj 5/2 Uep Subang Jaya, Petaling Jaya 47610, Selangor Darul Ehsan Malaysia, FOREIGN October 1957 /
7 November 1997
Malaysian /
General Manager
JAMIL, Mohd Khamil Director (Resigned) Proton Holdings Berhad, Level 2 Centre Of Excellence Complex, Km33.8 Westbound Shah Alam Expressway, 47600 Subang Jaya, Selangor Darul Ehsan, Malaysia January 1956 /
9 July 2012
Malaysian /
Malaysia
Executive Chairman
KIAM, Min Hon Director (Resigned) 30 Jalan Bu 10/1, Bandar Utama, Damansara, Petaling Jaya, Selangor, 47800, Malaysia August 1961 /
10 November 1999
Malaysian /
Director
KIMBERLEY, Michael John Director (Resigned) 30 Blakeney Close, Eaton, Norwich, Norfolk, NR4 7QP August 1938 /
30 September 2005
British /
United Kingdom
Director
KING, Peter Ronald Director (Resigned) The Heathers 266 Station Road, Balsall Common, Coventry, West Midlands, CV7 7EE March 1946 /
British /
England
Motor Distributor
LIM, Heen Peck, Dato' Director (Resigned) Proton Holdings Bhd, Centre Of Excellence Complex, Km33., 8 Westbound Shah Alam Expressway, Subang Jaya, Selangor, Malaysia, 47600 May 1948 /
20 July 2008
British /
Malaysia
Company Director
LOW, Seng Chuan Director (Resigned) 8 Jalan Setia Rasa, Kuala Lumpur, 50490, Malaysia August 1960 /
22 March 1999
Malaysian /
General Management
MD DEWAL, Md Ali Director (Resigned) No 10, Taman Hillview, Jalan Ulu Klang, Ampang, 68000, Malaysia February 1941 /
1 April 2009
Malaysian /
Malaysia
Company Director
MD DEWAL, Md Ali Director (Resigned) No 10, Taman Hillview, Jalan Ulu Klang, Ampang, 68000, Malaysia February 1941 /
30 September 2005
Malaysian /
Malaysia
Company Director
MEYNERT, Claudius Director (Resigned) Proton Holdings Bhd, Centre Of Excellence Complex, Km33., 8 Westbound Shah Alam Expressway, Subang Jaya, Selangor, Malaysia, 47600 February 1964 /
3 October 2008
German /
Malaysia
Divisional Director
MILBOURN, John Geoffrey Director (Resigned) Avon Grove House, Avon Grove, Bristol, Avon, BS9 1PJ May 1944 /
British /
Accountant

Competitor

Search similar business entities

Post Town NORWICH
Post Code NR3 1RU
SIC Code 45111 - Sale of new cars and light motor vehicles

Improve Information

Please provide details on PROTON CARS (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches