Kingston Upon Thames
Surrey
KT2 7XA
Secretary Name | Kimitake Nakagawa |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Wonford Close Kingston Upon Thames Surrey KT2 7XA |
Director Name | Kenzo Sato |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 03 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | General Manager |
Correspondence Address | 201, 1-20, Sakura 2-Chome, Setagaya-Ku Tokyo 156 Foreign Japan |
Director Name | Hiroshi Wakabayashi |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 September 1996(5 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 107 Delamere Road Ealing London W5 3JP |
Director Name | Akira Matsuzaki |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 1994) |
Role | Company Manager |
Correspondence Address | 1-2-10-112 Himonya Meguro-Ku Tokyo Foreign |
Director Name | Mr Harutoshi Mori |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 January 1993(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 3-18-26 Misono-Chu Kodaira-Shi Tokyo Foreign |
Director Name | Hideaki Okuda |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 January 1993(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 20 Dearnery Close East End Road London N2 8SN |
Director Name | Yosuke Fucushima |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1996) |
Role | General Manager |
Correspondence Address | 9-15 Morigaoka 1 Chome Isogu Ku Yokohama Kanagawa 235 |
Director Name | Shinichi Ueda |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1993(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1995) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 2-33-18 Tsukushino Machida City Tokyo 194 |
Director Name | Shintaro Murai |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 12-11 Misugidai 4 Chome Hannou City Saitama 357 |
Director Name | Sumio Yanagidate |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 65 Chasewood Park Sudbury Hill Middlesex HA1 3YR |
Director Name | Yozo Funakoshi |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 2-8-16-203 Nozawa Setagaya-Ku Tokyo Foreign |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 February 1999 | Dissolved (1 page) |
---|---|
17 November 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 November 1998 | Res re:books (1 page) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 76 shoe lane london EC4A 3JB (1 page) |
18 July 1997 | Appointment of a voluntary liquidator (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Res re liquidator's remuneration (1 page) |
18 July 1997 | Res re in specie (1 page) |
18 July 1997 | Declaration of solvency (3 pages) |
30 June 1997 | Director resigned (1 page) |
7 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
7 October 1996 | New director appointed (3 pages) |
11 August 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (7 pages) |
9 May 1996 | Particulars of mortgage/charge (23 pages) |
30 January 1996 | Return made up to 03/01/96; full list of members (8 pages) |
12 December 1995 | New director appointed (6 pages) |
8 December 1995 | New director appointed (6 pages) |
6 December 1995 | Director resigned (4 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 July 1995 | Return made up to 03/01/95; full list of members; amend (16 pages) |