MASTEK (UK) LTD.
READING

Hellopages » Berkshire » Reading » RG1 8BW

Company number 02731277
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address PENNANT HOUSE, 2 NAPIER COURT NAPIER ROAD, READING, RG1 8BW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Sidhartha Agarwal as a secretary on 7 February 2017; Termination of appointment of Anant Thakrar as a secretary on 7 February 2017; Registration of charge 027312770003, created on 23 December 2016. The most likely internet sites of MASTEK (UK) LTD. are www.mastekuk.co.uk, and www.mastek-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Mastek Uk Ltd is a Private Limited Company. The company registration number is 02731277. Mastek Uk Ltd has been working since 15 July 1992. The present status of the company is Active. The registered address of Mastek Uk Ltd is Pennant House 2 Napier Court Napier Road Reading Rg1 8bw. . AGARWAL, Sidhartha is a Secretary of the company. ., Srinivasan Sandilya is a Director of the company. DESAI, Ashank is a Director of the company. KANAGAT, Atul is a Director of the company. KOTI, Prahlad is a Director of the company. VENKATARAMAN, Rajagopalan is a Director of the company. Secretary MONTAGUE, Roger Geoffrey has been resigned. Secretary MUKHERJEE, Malati has been resigned. Secretary THAKRAR, Anant has been resigned. Director CARTER, Yvonne Andrea has been resigned. Director CAST, Michael John has been resigned. Director CHAKRAVARTY, Venkatesh Narayanan has been resigned. Director DAVISON, Benjamin Charles has been resigned. Director GOPINATH, Krishna has been resigned. Director MEHTA, Ketan has been resigned. Director MONTAGUE, Roger Geoffrey has been resigned. Director MUKHERJEE, Malati has been resigned. Director RAM, Sudhakar has been resigned. Director SINGHVI, Anil has been resigned. Director TOWNSEND, Gerald Edward has been resigned. Director YARD, Barry Alan has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
AGARWAL, Sidhartha
Appointed Date: 07 February 2017

Director
., Srinivasan Sandilya
Appointed Date: 02 February 2012
77 years old

Director
DESAI, Ashank
Appointed Date: 22 September 1995
74 years old

Director
KANAGAT, Atul
Appointed Date: 01 June 2016
70 years old

Director
KOTI, Prahlad
Appointed Date: 30 March 2015
56 years old

Director
VENKATARAMAN, Rajagopalan
Appointed Date: 01 April 2003
71 years old

Resigned Directors

Secretary
MONTAGUE, Roger Geoffrey
Resigned: 23 June 2005

Secretary
MUKHERJEE, Malati
Resigned: 22 September 2007
Appointed Date: 23 June 2005

Secretary
THAKRAR, Anant
Resigned: 07 February 2017
Appointed Date: 22 September 2007

Director
CARTER, Yvonne Andrea
Resigned: 13 July 1994
67 years old

Director
CAST, Michael John
Resigned: 31 March 2003
70 years old

Director
CHAKRAVARTY, Venkatesh Narayanan
Resigned: 19 June 2015
Appointed Date: 02 February 2012
67 years old

Director
DAVISON, Benjamin Charles
Resigned: 21 September 2016
Appointed Date: 30 March 2015
48 years old

Director
GOPINATH, Krishna
Resigned: 31 January 2007
Appointed Date: 01 April 2003
75 years old

Director
MEHTA, Ketan
Resigned: 16 December 2010
Appointed Date: 22 September 1995
67 years old

Director
MONTAGUE, Roger Geoffrey
Resigned: 16 December 2010
79 years old

Director
MUKHERJEE, Malati
Resigned: 22 September 2007
Appointed Date: 23 June 2005
65 years old

Director
RAM, Sudhakar
Resigned: 16 December 2010
Appointed Date: 22 September 1995
65 years old

Director
SINGHVI, Anil
Resigned: 17 October 2011
Appointed Date: 16 December 2010
66 years old

Director
TOWNSEND, Gerald Edward
Resigned: 22 September 1995
78 years old

Director
YARD, Barry Alan
Resigned: 01 April 2013
Appointed Date: 16 December 2010
72 years old

Persons With Significant Control

Mastek Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASTEK (UK) LTD. Events

08 Feb 2017
Appointment of Mr Sidhartha Agarwal as a secretary on 7 February 2017
08 Feb 2017
Termination of appointment of Anant Thakrar as a secretary on 7 February 2017
04 Jan 2017
Registration of charge 027312770003, created on 23 December 2016
16 Dec 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Termination of appointment of Benjamin Charles Davison as a director on 21 September 2016
...
... and 99 more events
10 Dec 1993
New secretary appointed;new director appointed

10 Dec 1993
Return made up to 15/07/93; full list of members

10 Dec 1993
Registered office changed on 10/12/93

27 Jul 1992
Secretary resigned

15 Jul 1992
Incorporation

MASTEK (UK) LTD. Charges

23 December 2016
Charge code 0273 1277 0003
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: Contains fixed charge…
24 July 2000
Deed of hypothecation
Delivered: 25 July 2000
Status: Satisfied on 8 November 2013
Persons entitled: Icici Bank Limited
Description: An exclusive first charge in favour of the icici bank by…
24 February 1999
All assets debenture
Delivered: 2 March 1999
Status: Satisfied on 14 March 2000
Persons entitled: Ge Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…