Kawasaki-City
Kanagawa-Prefecture
Foreign
Japan
Director Name | Seinosuke Tabata |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 March 2003(56 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | General Manager |
Correspondence Address | Bel Air Cuddington Way Cheam Surrey SM2 7JD |
Secretary Name | Seinosuke Tabata |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 25 March 2003(56 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | General Manager |
Correspondence Address | Bel Air Cuddington Way Cheam Surrey SM2 7JD |
Director Name | Yoshihide Yamauchi |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1993) |
Role | Foreign Trade Manager |
Correspondence Address | 11th Floor New Otani Garden Court 4-1 K101-Cho Tokyo 102 Foreign |
Director Name | Mr Nevil Edwin Tomlinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1994) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 21 Orford Gardens Twickenham Middlesex TW1 4PL |
Director Name | Arihisa Tanaka |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 1998) |
Role | Chief Executive |
Correspondence Address | 11th Floor New Otani Garden Court 4-1 K101-Cho Tokyo 102 Foreign |
Director Name | Kazuo Ohoka |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1994) |
Role | Engineer |
Correspondence Address | 7113-8 Yaho Knitachi City Tokyo 186 Foreign |
Director Name | Philippe Pierre Paul Loridan |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 June 1997) |
Role | Chief Executive |
Correspondence Address | 41 Avenue Ste Foy Neuilly S/Sienne 92200 |
Secretary Name | Mr Nevil Edwin Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Orford Gardens Twickenham Middlesex TW1 4PL |
Director Name | Joel Michel Gaston Edmond Rose |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1994(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1997) |
Role | President De Directoire |
Correspondence Address | 24 Rue Du D`Maunouvy Chartes 28000 |
Secretary Name | Philippe Pierre Paul Loridan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 November 1994(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1997) |
Role | Chief Executive |
Correspondence Address | 41 Avenue Ste Foy Neuilly S/Sienne 92200 |
Director Name | Yuki Oikawa |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 July 1996(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1998) |
Role | International Operation |
Correspondence Address | 2-11-10 Zainokvza Kamakura Kanagawa 248 Japan Foreign |
Secretary Name | Yuki Oikawa |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 10 June 1997(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1998) |
Role | International Operation |
Correspondence Address | 2-11-10 Zainokvza Kamakura Kanagawa 248 Japan Foreign |
Director Name | Puret Denia Daniel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1997(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1999) |
Role | General Manager |
Correspondence Address | 8 Rue De Sontay Paris 75116 |
Director Name | Mitsuo Takase |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 May 1998(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2003) |
Role | President |
Correspondence Address | 4-26-8 Kamarna Minami Kanazawaku Yokohama Kanagawa 236 Japan Foreign |
Director Name | Hideki Enoki |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 1998(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 447-60 Masuda Shinden Kasukabe Saitama Japan Foreign |
Secretary Name | Hideki Enoki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 1998(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 447-60 Masuda Shinden Kasukabe Saitama Japan Foreign |
Director Name | Michel Fernand Francois Thomas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1999(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2003) |
Role | General Manager |
Correspondence Address | 66 Rue Paul Bert 28011 Mainvilliers France |
Director Name | Takashi Kasagi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 May 2000(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2003) |
Role | Chief Executive |
Correspondence Address | 2-11-10-301 Uehara Shibuya-Ku Tokyo Foreign |
Director Name | Azuma Sakamoto |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2000(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 4-6-13 Kitazawa Setagaya-Ku Tokyo Tokyo 155-0031 Foreign |
Secretary Name | Azuma Sakamoto |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2000(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 4-6-13 Kitazawa Setagaya-Ku Tokyo Tokyo 155-0031 Foreign |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,035,578 |
Gross Profit | £728,497 |
Net Worth | -£3,976,066 |
Cash | £235,745 |
Current Liabilities | £6,785,542 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2006 | Dissolved (1 page) |
---|---|
28 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (8 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: manor royal crawley west sussex RH10 9QE (1 page) |
29 December 2003 | Appointment of a voluntary liquidator (1 page) |
29 December 2003 | Res re specie (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Declaration of solvency (6 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
28 June 2002 | Return made up to 12/06/02; full list of members
|
28 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 December 2001 | Location of register of members (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Ad 14/07/98--------- £ si [email protected]=500000 £ ic 3346556/3846556 (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Return made up to 12/06/98; no change of members
|
3 July 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1997 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 July 1997 | Return made up to 12/06/97; full list of members
|
3 July 1997 | New secretary appointed (2 pages) |
4 September 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
21 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 12/06/96; no change of members (4 pages) |
31 July 1995 | Full group accounts made up to 31 December 1994 (30 pages) |