UMAI LIMITED
LONDON JAPAN CENTRE FOOD LTD. JAPAN NATURAL LTD.

Hellopages » Greater London » Westminster » W1B 5PQ

Company number 02886835
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address 8A KINGLY STREET, SOHO, LONDON, UNITED KINGDOM, W1B 5PQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Jane Harari as a director on 16 March 2017; Termination of appointment of Tadaharu Iizuka as a director on 16 March 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of UMAI LIMITED are www.umai.co.uk, and www.umai.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Umai Limited is a Private Limited Company. The company registration number is 02886835. Umai Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Umai Limited is 8a Kingly Street Soho London United Kingdom W1b 5pq. . TOKUMINE, Kunizou Kunikura is a Director of the company. Secretary ELLIS, Guy Graham has been resigned. Secretary KOIKE, Michitaka has been resigned. Secretary KUAN, King Chee has been resigned. Secretary TOKUMINE, Kunizou Kunikura has been resigned. Secretary WITCHELL, David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BOURKE, Joseph Gerald has been resigned. Director HARARI, Jane has been resigned. Director IIZUKA, Tadaharu has been resigned. Director TOKUMINE, Kunizou Kunikura has been resigned. Director YOSHIDA, Toshio has been resigned. Director YOSHIDA, Toshio has been resigned. Director YOSHINO, Katsu has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
TOKUMINE, Kunizou Kunikura
Appointed Date: 01 December 1998
76 years old

Resigned Directors

Secretary
ELLIS, Guy Graham
Resigned: 03 May 2013
Appointed Date: 04 May 2012

Secretary
KOIKE, Michitaka
Resigned: 30 May 2014
Appointed Date: 03 May 2013

Secretary
KUAN, King Chee
Resigned: 08 October 2009
Appointed Date: 20 September 1994

Secretary
TOKUMINE, Kunizou Kunikura
Resigned: 20 September 1994
Appointed Date: 12 January 1994

Secretary
WITCHELL, David
Resigned: 04 May 2012
Appointed Date: 08 October 2009

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Director
BOURKE, Joseph Gerald
Resigned: 08 November 2002
Appointed Date: 01 October 1995
71 years old

Director
HARARI, Jane
Resigned: 16 March 2017
Appointed Date: 12 May 2008
76 years old

Director
IIZUKA, Tadaharu
Resigned: 16 March 2017
Appointed Date: 16 August 1999
76 years old

Director
TOKUMINE, Kunizou Kunikura
Resigned: 01 January 1998
Appointed Date: 12 January 1994
76 years old

Director
YOSHIDA, Toshio
Resigned: 30 September 1999
Appointed Date: 01 October 1995
73 years old

Director
YOSHIDA, Toshio
Resigned: 20 September 1994
Appointed Date: 12 January 1994
73 years old

Director
YOSHINO, Katsu
Resigned: 01 January 1998
Appointed Date: 01 October 1997
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Persons With Significant Control

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

UMAI LIMITED Events

05 Apr 2017
Termination of appointment of Jane Harari as a director on 16 March 2017
04 Apr 2017
Termination of appointment of Tadaharu Iizuka as a director on 16 March 2017
17 Mar 2017
Confirmation statement made on 12 January 2017 with updates
20 Feb 2017
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG
17 Feb 2017
Director's details changed for Kunizou Kunikura Tokumine on 17 February 2017
...
... and 99 more events
26 Jan 1994
Secretary resigned;new secretary appointed

26 Jan 1994
Director resigned;new director appointed

26 Jan 1994
New director appointed

26 Jan 1994
Registered office changed on 26/01/94 from: temple house 20 holywell row london EC2A 4JB

12 Jan 1994
Incorporation

UMAI LIMITED Charges

8 December 2005
Guarantee & debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Rent deposit deed
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: Standard Wharf (No 2)
Description: The rent deposit and deposit balance. See the mortgage…
25 January 1995
Fixed and floating charge
Delivered: 28 January 1995
Status: Satisfied on 12 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…