SUPREME UK LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 6BX

Company number 04940738
Status Live but Receiver Manager on at least one charge
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 104 FEATHERSTALL ROAD NORTH, OLDHAM, LANCASHIRE, ENGLAND, OL9 6BX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property, 7031 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Secretary appointed mr muntazir bharuchi; Return made up to 22/10/07; full list of members; Appointment terminated director khukon maskub. The most likely internet sites of SUPREME UK LIMITED are www.supremeuk.co.uk, and www.supreme-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Supreme Uk Limited is a Private Limited Company. The company registration number is 04940738. Supreme Uk Limited has been working since 22 October 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Supreme Uk Limited is 104 Featherstall Road North Oldham Lancashire England Ol9 6bx. . BHARUCHI, Muntazir is a Secretary of the company. MUSTAK, Mostafa Ahmed is a Director of the company. Secretary ALI, Zulkodor has been resigned. Secretary HUSSAIN, Belayet has been resigned. Secretary ISLAM, Fakrul has been resigned. Secretary MASKUB, Khukon Mohammed Mabu has been resigned. Secretary MOSTOFA, Nancy Ahmed has been resigned. Secretary CFA SEC LTD has been resigned. Director ALI, Zulkodor has been resigned. Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director ISLAM, Fakrul has been resigned. Director MASKUB, Khukon Mohammed Mabu has been resigned. Director MOSTOFA, Nancy Ahmed has been resigned. Director MUMITH, Abdul has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BHARUCHI, Muntazir
Appointed Date: 30 October 2007

Director
MUSTAK, Mostafa Ahmed
Appointed Date: 22 October 2003
59 years old

Resigned Directors

Secretary
ALI, Zulkodor
Resigned: 12 September 2005
Appointed Date: 02 September 2004

Secretary
HUSSAIN, Belayet
Resigned: 30 September 2007
Appointed Date: 15 January 2006

Secretary
ISLAM, Fakrul
Resigned: 31 August 2004
Appointed Date: 22 October 2003

Secretary
MASKUB, Khukon Mohammed Mabu
Resigned: 30 October 2007
Appointed Date: 30 September 2007

Secretary
MOSTOFA, Nancy Ahmed
Resigned: 15 January 2006
Appointed Date: 12 September 2005

Secretary
CFA SEC LTD
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Director
ALI, Zulkodor
Resigned: 12 September 2005
Appointed Date: 15 June 2004
52 years old

Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Director
ISLAM, Fakrul
Resigned: 31 August 2004
Appointed Date: 22 October 2003
59 years old

Director
MASKUB, Khukon Mohammed Mabu
Resigned: 30 October 2007
Appointed Date: 30 September 2007
50 years old

Director
MOSTOFA, Nancy Ahmed
Resigned: 15 January 2006
Appointed Date: 12 September 2005
59 years old

Director
MUMITH, Abdul
Resigned: 12 September 2005
Appointed Date: 14 September 2004
48 years old

SUPREME UK LIMITED Events

27 Mar 2009
Secretary appointed mr muntazir bharuchi
27 Mar 2009
Return made up to 22/10/07; full list of members
27 Mar 2009
Appointment terminated director khukon maskub
27 Mar 2009
Appointment terminated secretary khukon maskub
14 Jan 2009
Registered office changed on 14/01/2009 from 94A featherstall road north oldham lancashire OL9 6BX
...
... and 31 more events
18 Jun 2004
New director appointed
27 Oct 2003
Registered office changed on 27/10/03 from: 1A crown lane london SW16 3DJ
27 Oct 2003
Director resigned
27 Oct 2003
Secretary resigned
22 Oct 2003
Incorporation

SUPREME UK LIMITED Charges

27 September 2004
Legal mortgage
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 charles street cheadle stoke on trent…
27 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…