Company NameTokai Maruman Securities (Europe) Limited
DirectorsKaneo Takeda and Mayumi Sato
Company StatusDissolved
Company Number02142024
CategoryPrivate Limited Company
Incorporation Date23 June 1987(36 years, 10 months ago)
Previous NameMaruman Securities (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKaneo Takeda
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityJapanese
StatusCurrent
Appointed31 December 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleStockbroker
Correspondence Address606 Nishiki Harmony Building
1-8-18 Nishiki Naka Ku
Nagoya
460
Director NameMayumi Sato
Date of BirthJune 1960 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed14 June 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleStockbroker
Correspondence Address92 Century Court
213 Grove End Road
London
NW8 9LD
Secretary NameMayumi Sato
NationalityJapanese
StatusCurrent
Appointed08 January 1999(11 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address92 Century Court
213 Grove End Road
London
NW8 9LD
Director NameShin Hazumi
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1993)
RoleStockbroker
Correspondence Address21-107 Oaza-Orido Aza-Kareki Nisshincho
Aichi Gun Aichi Prefecture
Japan
Director NameYuzo Noda
Date of BirthAugust 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleStockbroker
Correspondence Address23 9 1 Chome
Nisshen Cho Omiya City
Saitama
Japan
Director NameKogenji Ohashi
Date of BirthMay 1928 (Born 96 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 January 1993)
RoleStockbroker
Correspondence Address1-49 Imaichibamachi Tsushima
Aichi Prefecture
Foreign
Director NameFrank Cox Shields
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 May 1992)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Row
Hampstead
London
NW3 6UP
Director NameHirotoshi Shinoda
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 January 1993)
RoleStockbroker
Correspondence AddressMarunouchi Fort 605
6-12 Marunouchi
1-Chome Naka-Ku Nagoya
Foreign
Secretary NameMark Francis Deacon
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1993)
RoleCompany Director
Correspondence AddressByfield
Upper Court Road, Woldingham
Caterham
Surrey
CR3 7BE
Director NameNoriyoshi Ida
Date of BirthNovember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1995)
RoleStockbroker
Correspondence Address92 Century Court
London
Nw3
Secretary NameMark Anthony Smith
NationalityBritish
StatusResigned
Appointed06 September 1993(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1994)
RoleSecretary
Correspondence Address1 Hillcroft Road
Penn
High Wycombe
Buckinghamshire
HP10 8EA
Secretary NameRichard Lewis Crichton Finch
NationalityBritish
StatusResigned
Appointed06 May 1994(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 May 1995)
RoleSecretary
Correspondence Address58 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS
Secretary NameDerek George Gibson
NationalityBritish
StatusResigned
Appointed05 May 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1999)
RoleSecretary
Correspondence Address3 Rollscourt Avenue
London
SE24 0EA
Director NameHajime Tashiro
Date of BirthMay 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed31 October 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1998)
RoleStockbroker
Correspondence Address1-33-2 Nishi- Narashino
Funabashi City
Chiba Prefecture
274

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End18 December

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000O/C - replacement of liquidator (8 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
15 February 1999Registered office changed on 15/02/99 from: 92 century court 213 grove end road london NW8 9LD (1 page)
14 January 1999Registered office changed on 14/01/99 from: 4 chiswell street london EC1Y 4UP (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
8 September 1998Auditor's resignation (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 December 1997 (14 pages)
25 April 1997Director's particulars changed (1 page)
25 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
29 March 1996Company name changed maruman securities (europe) limi ted\certificate issued on 01/04/96 (3 pages)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 1996Full accounts made up to 31 December 1995 (15 pages)
21 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Return made up to 28/02/95; full list of members (6 pages)
20 June 1995New secretary appointed (2 pages)
3 April 1995Full accounts made up to 31 December 1994 (14 pages)