USHA MARTIN INTERNATIONAL LIMITED
NOTTINGHAMSHIRE USHA MARTIN EUROPE LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S80 3ES

Company number 02928464
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address SANDY LANE, WORKSOP, NOTTINGHAMSHIRE, S80 3ES
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 6,222,843.11386 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of USHA MARTIN INTERNATIONAL LIMITED are www.ushamartininternational.co.uk, and www.usha-martin-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Usha Martin International Limited is a Private Limited Company. The company registration number is 02928464. Usha Martin International Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Usha Martin International Limited is Sandy Lane Worksop Nottinghamshire S80 3es. . HOOD, Simon is a Secretary of the company. JAIN, Pravin Kumar is a Director of the company. JHAWAR, Prashant is a Director of the company. JHAWAR, Rajeev is a Director of the company. JODHAWAT, Shyam is a Director of the company. Secretary JODHAWAT, Shyam has been resigned. Secretary JODHAWAT, Shyam has been resigned. Secretary KENNEDY, James Adam has been resigned. Secretary SAHA, Somnath has been resigned. Secretary SARKAR, Sanjay Kumar has been resigned. Secretary STEEL, Graham has been resigned. Secretary TREVANION, Ruth Isobel has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BHATTACHARYA, Purandar has been resigned. Director JHAWAR, Brij Kishore has been resigned. Director JODHAWAT, Shyam has been resigned. Director KENNEDY, James Adam has been resigned. Director LAL, Rajesh Kumar has been resigned. Director PIERONI, Peter Stephen has been resigned. Director ROYCHOUDHURY, Ranadurjoy has been resigned. Director RUSSELL, Gordon Gavin has been resigned. Director THAKKER, Bharat has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOOD, Simon
Appointed Date: 20 August 2010

Director
JAIN, Pravin Kumar
Appointed Date: 25 August 2011
71 years old

Director
JHAWAR, Prashant
Appointed Date: 01 May 1995
62 years old

Director
JHAWAR, Rajeev
Appointed Date: 01 May 1995
60 years old

Director
JODHAWAT, Shyam
Appointed Date: 11 August 1999
77 years old

Resigned Directors

Secretary
JODHAWAT, Shyam
Resigned: 14 September 2010
Appointed Date: 10 July 2001

Secretary
JODHAWAT, Shyam
Resigned: 11 August 1999
Appointed Date: 01 May 1998

Secretary
KENNEDY, James Adam
Resigned: 27 April 1998
Appointed Date: 07 December 1994

Secretary
SAHA, Somnath
Resigned: 22 May 2009
Appointed Date: 01 April 2006

Secretary
SARKAR, Sanjay Kumar
Resigned: 30 August 2000
Appointed Date: 11 August 1999

Secretary
STEEL, Graham
Resigned: 20 August 2010
Appointed Date: 15 June 2009

Secretary
TREVANION, Ruth Isobel
Resigned: 30 June 2001
Appointed Date: 01 September 2000

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 07 December 1994
Appointed Date: 12 May 1994

Director
BHATTACHARYA, Purandar
Resigned: 04 August 2011
Appointed Date: 14 February 2001
79 years old

Director
JHAWAR, Brij Kishore
Resigned: 01 September 2011
Appointed Date: 08 June 1995
88 years old

Director
JODHAWAT, Shyam
Resigned: 11 August 1999
Appointed Date: 07 December 1994
77 years old

Director
KENNEDY, James Adam
Resigned: 27 April 1998
Appointed Date: 07 December 1994
86 years old

Director
LAL, Rajesh Kumar
Resigned: 01 October 2004
Appointed Date: 23 July 2003
75 years old

Director
PIERONI, Peter Stephen
Resigned: 30 April 2002
Appointed Date: 20 March 2001
65 years old

Director
ROYCHOUDHURY, Ranadurjoy
Resigned: 20 August 2001
Appointed Date: 11 August 1999
80 years old

Director
RUSSELL, Gordon Gavin
Resigned: 11 August 1999
Appointed Date: 23 February 1998
75 years old

Director
THAKKER, Bharat
Resigned: 20 November 2000
Appointed Date: 17 January 1998
68 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 07 December 1994
Appointed Date: 12 May 1994

USHA MARTIN INTERNATIONAL LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 31 March 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,222,843.11386

18 Jun 2015
Group of companies' accounts made up to 31 March 2015
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6,222,843.11386

10 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 119 more events
25 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Nov 1994
£ nc 100/1090000 21/11/94

23 Nov 1994
Memorandum and Articles of Association

13 Jun 1994
Company name changed bealaw (376) LIMITED\certificate issued on 14/06/94

12 May 1994
Incorporation

USHA MARTIN INTERNATIONAL LIMITED Charges

26 April 2000
Debenture
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 June 1999
Legal mortgage
Delivered: 17 June 1999
Status: Satisfied on 20 December 2000
Persons entitled: Bank of America National Trust and Savings Association
Description: Lidget works albion drive lidget lane thurnscoe rotherham…
3 June 1999
Composite guarantee and debenture
Delivered: 17 June 1999
Status: Satisfied on 20 December 2000
Persons entitled: Bank of America National Trust and Savings Association
Description: Lidget works albion drive lidget lane thurnscoe rotherham…
15 March 1995
Debenture
Delivered: 21 March 1995
Status: Satisfied on 20 December 2000
Persons entitled: American Express Bank LTD
Description: Fixed and floating charges over the undertaking and all…
9 December 1994
Conditions for multi account clients
Delivered: 20 December 1994
Status: Satisfied on 20 December 2000
Persons entitled: American Express Bank Limited
Description: Any amount whatsoever and all…