THE GREAT BANGLA LIMITED
MAIDENHEAD LIMITSPRINT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7TX

Company number 03402851
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 1 KINGHORN PARK, MAIDENHEAD, BERKSHIRE, SL6 7TX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Appointment of Mr Adel Muhammed Omar Siddiquei as a director on 5 January 2017; Termination of appointment of Abdul Hannan as a director on 21 December 2016. The most likely internet sites of THE GREAT BANGLA LIMITED are www.thegreatbangla.co.uk, and www.the-great-bangla.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The Great Bangla Limited is a Private Limited Company. The company registration number is 03402851. The Great Bangla Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of The Great Bangla Limited is 1 Kinghorn Park Maidenhead Berkshire Sl6 7tx. . SIDDIQUEI, Muhammed is a Secretary of the company. SIDDIQUEI, Adel Muhammed Omar is a Director of the company. SIDDIQUEI, Muhammed Abdush-Shakoor is a Director of the company. Secretary MANNAN, Abdul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANNAN, Abdul has been resigned. Director MANNAN, Abdul has been resigned. Director SUKUR, Abdulis has been resigned. Director UDDIN, Nashir has been resigned. Director UDDIN, Salim has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIDDIQUEI, Muhammed
Appointed Date: 05 October 2011

Director
SIDDIQUEI, Adel Muhammed Omar
Appointed Date: 05 January 2017
27 years old

Director
SIDDIQUEI, Muhammed Abdush-Shakoor
Appointed Date: 01 December 2014
64 years old

Resigned Directors

Secretary
MANNAN, Abdul
Resigned: 05 October 2011
Appointed Date: 30 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1997
Appointed Date: 14 July 1997

Director
HANNAN, Abdul
Resigned: 21 December 2016
Appointed Date: 19 February 2013
31 years old

Director
MANNAN, Abdul
Resigned: 19 February 2013
Appointed Date: 30 July 1997
50 years old

Director
SUKUR, Abdulis
Resigned: 28 August 1998
Appointed Date: 30 July 1997
64 years old

Director
UDDIN, Nashir
Resigned: 30 June 2010
Appointed Date: 12 June 1998
59 years old

Director
UDDIN, Salim
Resigned: 12 June 1998
Appointed Date: 30 July 1997
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 1997
Appointed Date: 14 July 1997

Persons With Significant Control

Mr Muhammed Abdush-Shakoor Siddiquei
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GREAT BANGLA LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 Jan 2017
Appointment of Mr Adel Muhammed Omar Siddiquei as a director on 5 January 2017
22 Dec 2016
Termination of appointment of Abdul Hannan as a director on 21 December 2016
11 Aug 2016
Confirmation statement made on 14 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 61 more events
26 Aug 1997
New secretary appointed;new director appointed
26 Aug 1997
Director resigned
26 Aug 1997
Secretary resigned
26 Aug 1997
Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU
14 Jul 1997
Incorporation

THE GREAT BANGLA LIMITED Charges

26 June 2006
Legal charge of licensed premises
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 high street wallingford oxfordshire t/no bk 27872. by way…
22 January 1998
Debenture
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64-66 george street reading berks. By way of fixed charge…
22 January 1998
Legal charge
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 222 broadway didcot oxon. By way of fixed charge the…