Cheam
Surrey
SM2 7NB
Secretary Name | Hiroshi Hayakawa |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 18 August 1997(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Managing Director |
Correspondence Address | 41 West Drive Cheam Surrey SM2 7NB |
Director Name | Michitaka Ando |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 05 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Ass Financing Director |
Correspondence Address | 12 The Clockhouse 4 Windmill Road London SW19 5NQ |
Director Name | Yukihisa Fujita |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1993) |
Role | Company Treasurer |
Correspondence Address | 1373-22 Shikota Kashiwa-Shi Chiba Foreign |
Director Name | Fumio Hasegawa |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 2 years (resigned 26 April 1994) |
Role | Managing Director |
Correspondence Address | 7 Rosewood Woking Surrey GU22 7LE |
Director Name | Shuji Kunita |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1993) |
Role | Director/Company Secretary |
Correspondence Address | 64 Ashbourne Road Ealing London W5 3DJ |
Director Name | Yutaka Ohtaka |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 12 months (resigned 29 March 1993) |
Role | Company Director/President |
Correspondence Address | 17-7 Kinuta 5-Chome Setagaya-Ku Tokyo Foreign |
Director Name | Hidehito Wakabayashi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 4 Applewood Close Oakleigh Park South Whetstone London N20 9JW |
Secretary Name | Shuji Kunita |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 1992(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 64 Ashbourne Road Ealing London W5 3DJ |
Secretary Name | Hidehito Wakabayashi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 16 March 1993(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 4 Woodside Avenue London N12 8BG |
Director Name | Christopher Kemsley Gunner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 7-17-10 Roppongi Minato-Ku Tokyo 106 Japan Foreign |
Director Name | Masao Koiwa |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 1999) |
Role | President |
Correspondence Address | 10-906 Minami-Motomachi 15 Chome Funabashi-Shi Chiba Ken 273 Japan |
Director Name | Eizo Abe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 15 Cole Park Road Twickenham Middlesex TW1 1HP |
Director Name | Motohide Tanikawa |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 1994(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 26 Wolsey Road East Molesey Surrey KT8 9EN |
Secretary Name | Motohide Tanikawa |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 1994(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 26 Wolsey Road East Molesey Surrey KT8 9EN |
Director Name | Tsutomu Yoshioka |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 April 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 1998) |
Role | Corporate Assistant |
Correspondence Address | Flat A 44 Queens Gate Gardens London SE1 7NA |
Registered Address | Pricewaterhouse Coopers 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £475,679 |
Net Worth | £1,012,891 |
Cash | £1,187,757 |
Current Liabilities | £213,871 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2001 | Dissolved (1 page) |
---|---|
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Appointment of a voluntary liquidator (2 pages) |
24 August 2000 | O/C liq ipo (7 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (6 pages) |
30 March 1999 | Director resigned (1 page) |
30 December 1998 | Declaration of solvency (3 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Registered office changed on 30/12/98 from: 1 liverpool street london EC2M 7NH (1 page) |
30 December 1998 | Liquidators powers/authorisation (1 page) |
30 December 1998 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
24 June 1998 | Return made up to 30/06/98; full list of members
|
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members
|
23 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 June 1996 | Return made up to 30/06/96; full list of members
|
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
26 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
8 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |