NAKAMA LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PB

Company number 07009965
Status Active
Incorporation Date 4 September 2009
Company Type Private Limited Company
Address QUADRANT HOUSE, 33-45 CROYDON ROAD, CATERHAM, SURREY, CR3 6PB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016. The most likely internet sites of NAKAMA LIMITED are www.nakama.co.uk, and www.nakama.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Nakama Limited is a Private Limited Company. The company registration number is 07009965. Nakama Limited has been working since 04 September 2009. The present status of the company is Active. The registered address of Nakama Limited is Quadrant House 33 45 Croydon Road Caterham Surrey Cr3 6pb. . WATSON, Angus is a Secretary of the company. GOODSHIP, Paul Jonathan Crawford is a Director of the company. SHEFFIELD, Robert James is a Director of the company. WATSON, Angus is a Director of the company. Secretary SAYERS, Kerri Anne has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director CIECIERSKI, Stefan Oliver has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. Director JONES, Simon Nicholas has been resigned. Director SAYERS, Kerri Anne has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WATSON, Angus
Appointed Date: 30 November 2015

Director
GOODSHIP, Paul Jonathan Crawford
Appointed Date: 13 October 2009
52 years old

Director
SHEFFIELD, Robert James
Appointed Date: 13 October 2009
48 years old

Director
WATSON, Angus
Appointed Date: 30 November 2015
67 years old

Resigned Directors

Secretary
SAYERS, Kerri Anne
Resigned: 30 November 2015
Appointed Date: 04 November 2011

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 05 September 2011
Appointed Date: 04 September 2009

Director
CIECIERSKI, Stefan Oliver
Resigned: 07 May 2013
Appointed Date: 01 August 2010
64 years old

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 13 October 2009
Appointed Date: 04 September 2009

Director
JONES, Simon Nicholas
Resigned: 13 October 2009
Appointed Date: 04 September 2009
61 years old

Director
SAYERS, Kerri Anne
Resigned: 29 February 2016
Appointed Date: 28 November 2011
61 years old

Persons With Significant Control

Mr Angus Watson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

NAKAMA LIMITED Events

27 Sep 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
14 Jun 2016
Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016
15 Mar 2016
Satisfaction of charge 2 in full
01 Feb 2016
Registration of charge 070099650004, created on 1 February 2016
...
... and 32 more events
22 Oct 2009
Termination of appointment of Cobbetts (Director) Limited as a director
22 Oct 2009
Termination of appointment of Simon Jones as a director
22 Oct 2009
Appointment of Paul Jonathan Crawford Goodship as a director
23 Sep 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Sep 2009
Incorporation

NAKAMA LIMITED Charges

1 February 2016
Charge code 0700 9965 0004
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 January 2016
Charge code 0700 9965 0003
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 December 2011
All assets debenture
Delivered: 28 December 2011
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 November 2009
All assets debenture
Delivered: 20 November 2009
Status: Satisfied on 13 January 2012
Persons entitled: Calverton Factors LTD
Description: All fixed assets all specific book debts the factors…