NABISHI U.K. LIMITED
READING

Hellopages » Berkshire » Reading » RG30 4BJ

Company number 02464733
Status Active
Incorporation Date 29 January 1990
Company Type Private Limited Company
Address 16C UPTON ROAD, TILEHURST, READING, BERKSHIRE, RG30 4BJ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 January 2017 with updates; Statement of capital following an allotment of shares on 25 June 2016 GBP 149 . The most likely internet sites of NABISHI U.K. LIMITED are www.nabishiuk.co.uk, and www.nabishi-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Reading Rail Station is 1.9 miles; to Theale Rail Station is 2.9 miles; to Pangbourne Rail Station is 3.9 miles; to Goring & Streatley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nabishi U K Limited is a Private Limited Company. The company registration number is 02464733. Nabishi U K Limited has been working since 29 January 1990. The present status of the company is Active. The registered address of Nabishi U K Limited is 16c Upton Road Tilehurst Reading Berkshire Rg30 4bj. . CHOWDHARY, Nabil is a Director of the company. Secretary CHOWDHARY, Amjad Pervez has been resigned. Secretary CHOWDHARY, Iftikhar has been resigned. Secretary KHAN, Anjum Sanjeel has been resigned. Director CARROLL, Edmund Arthur has been resigned. Director CHOWDHARY, Amjad Pervez has been resigned. Director CHOWDHARY, Iftikhar has been resigned. Director EDWARDS, Melanie Jane has been resigned. Director JOHNSTON, Alison Patricia, Dr has been resigned. Director KHAN, Anjum Sanjeel has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Director
CHOWDHARY, Nabil
Appointed Date: 01 October 2014
41 years old

Resigned Directors

Secretary
CHOWDHARY, Amjad Pervez
Resigned: 03 March 2014
Appointed Date: 17 March 2001

Secretary
CHOWDHARY, Iftikhar
Resigned: 01 April 2000

Secretary
KHAN, Anjum Sanjeel
Resigned: 06 April 2001
Appointed Date: 04 January 2000

Director
CARROLL, Edmund Arthur
Resigned: 21 January 2016
Appointed Date: 01 May 2014
76 years old

Director
CHOWDHARY, Amjad Pervez
Resigned: 03 March 2014
Appointed Date: 29 January 1990
67 years old

Director
CHOWDHARY, Iftikhar
Resigned: 01 April 2000
72 years old

Director
EDWARDS, Melanie Jane
Resigned: 28 January 2016
Appointed Date: 03 March 2014
62 years old

Director
JOHNSTON, Alison Patricia, Dr
Resigned: 04 April 2013
Appointed Date: 19 March 2001
63 years old

Director
KHAN, Anjum Sanjeel
Resigned: 17 March 2001
Appointed Date: 01 April 1995
57 years old

Persons With Significant Control

Mr Pratama Dahlian Persadha
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

NABISHI U.K. LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
Confirmation statement made on 29 January 2017 with updates
10 Aug 2016
Statement of capital following an allotment of shares on 25 June 2016
  • GBP 149

21 Mar 2016
Termination of appointment of Melanie Jane Edwards as a director on 28 January 2016
21 Mar 2016
Termination of appointment of Melanie Jane Edwards as a director on 28 January 2016
...
... and 84 more events
24 Jan 1991
Amending 882R

14 Sep 1990
Ad 20/08/90--------- £ si 98@1=98 £ ic 2/100

30 Apr 1990
Registered office changed on 30/04/90 from: 372 old street london EC1V 9LT

30 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1990
Incorporation

NABISHI U.K. LIMITED Charges

1 September 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 1994
Mortgage debenture
Delivered: 1 June 1994
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 February 1993
Mortgage debenture
Delivered: 26 February 1993
Status: Satisfied on 19 June 2013
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1991
Debenture
Delivered: 18 February 1991
Status: Satisfied on 28 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…