1 Oxford St
Manchester
M1 4PB
Director Name | Naoki Yamamoto |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 8 Burnside Close Stalybridge Cheshire SK15 2TW |
Director Name | Renjiro Sakashita |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1994) |
Role | Manager |
Correspondence Address | 2-4-5 Shiba Daimon Minato-Ku Tokyo Foreign |
Director Name | Isoo Miura |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1142-38 Kamekubo Ooimachi Iruma-Gun Saitama-Ken Foreign |
Director Name | Osamu Hirokawa |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 2-25-7 Yamamuro Fujimi City Saitama-Ken Foreign |
Director Name | Hiroshi Fukaya |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 2-14-29 Sekizawa Fujimi City Saitama-Ken Foreign |
Secretary Name | Naoki Yamamoto |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 8 Burnside Close Stalybridge Cheshire SK15 2TW |
Director Name | Taketo Ishibashi |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | Tokyo |
Status | Resigned |
Appointed | 24 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 1995) |
Role | General Manager |
Correspondence Address | 10-10 Minami-Ogikubo 1-Chome Suginami-Ku Tokyo Japan Foreign |
Director Name | Hiroshi Matsui |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 November 1994(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 3 Delamere Close Hazel Grove Stockport Cheshire SK16 4UP |
Director Name | Shinichi Ueda |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | 2-33-18 Tsukushino Machida City Tokyo 194 |
Secretary Name | Shinichi Ueda |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 28 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | 2-33-18 Tsukushino Machida City Tokyo 194 |
Director Name | Yoshihiro Inaba |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 11 Chomlea Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Daijiro Nakamura |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 3-12-4 Motokita Ichikawa Chiban 272 |
Secretary Name | Mark John Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 12 Frodsham Avenue Stockport Cheshire SK4 2NH |
Secretary Name | Iain Christopher Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 1999) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mayfield Road Marple Bridge Stockport Cheshire SK6 5EE |
Director Name | Tetsuo Matsumura |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2001) |
Role | Managing Director |
Correspondence Address | 6-9-3 Kobuchi Sagamihara Kanagawa Pref Japan |
Director Name | Etsuo Shiraishi |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2004) |
Role | Manager |
Correspondence Address | 17 Daresbury Close Wilmslow Cheshire SK9 2GR |
Secretary Name | Etsuo Shiraishi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2004) |
Role | Manager |
Correspondence Address | 17 Daresbury Close Wilmslow Cheshire SK9 2GR |
Director Name | Toshiaki Yanagisawa |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2004) |
Role | President Ceo |
Correspondence Address | 1305-19 Togura Hanishina-Gun Nagano 389-0813 Japan |
Director Name | Susumu Okajima |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2001(13 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2002) |
Role | Vice President |
Correspondence Address | 213-159 Hakari Minori Ibaraki Higashi Ibaraki 319-0121 Japan |
Director Name | Mr Masato Sue |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 2002(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apt 175, The Edge Clowes Street Salford Manchester Lancashire M3 5NF |
Director Name | Kyoichi Oguri |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2004) |
Role | Divisional Managing Director |
Correspondence Address | 1-3-1 Hodokebo Hino Tokyo Foreign |
Director Name | Akio Wada |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | -2621-8 Higashijyoh Matsushiro-Machi Nagano - Shi Nagano - Ken 381-1221 Japan |
Secretary Name | Masato Sue |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 March 2005) |
Role | Financial Director |
Correspondence Address | 1135-6 Imai Kawanakajima Machi Naganoshi Nagano-Ken Japan |
Director Name | Mr Patrick Joseph Hodgson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2005) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 94 Roe Lane Southport Merseyside PR9 7HT |
Secretary Name | Hifumi Ogasahara |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 09 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 January 2010) |
Role | Company Director |
Correspondence Address | Unit B Alliance Industrial Estate Windmill Lane Denton Manchester M34 3SP |
Director Name | Mr Masato Yamagishi |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3297-2 Yawata Koshoku-Shi Nagano 387-8561 |
Director Name | Mr Paul Hyslop |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Alliance Industrial Estate Windmill Lane Denton Manchester M34 3SP |
Director Name | Mr Shunji Asao |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2011) |
Role | Operating Officer |
Country of Residence | Japan / Nagano |
Correspondence Address | 3297-2 Yawata Chikuma-Shi Nagano 387-8561 |
Director Name | Mr Michiro Ito |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 September 2011(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Gateway Centre Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU |
Director Name | Mr Hongxing Liu |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | C/O Nagano Industry Co. Ltd 3297-2 Yawata Chikuma-Shi Nagano-Ken, 387-8561 Japan |
Director Name | Mr Zhiyong Li |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2014(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 December 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3297-2 Yawata Chikuma-Shi Nagano-Ken, 387-8561 Japan |
Director Name | Mr Paul David George Clarke |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6, The Gateway Centre Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU |
Website | hanixeurope.com |
---|---|
Telephone | 01494 429040 |
Telephone region | High Wycombe |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.8m at £1 | Nagano Industry Co LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,813,222 |
Gross Profit | £277,312 |
Net Worth | £338,811 |
Cash | £291,157 |
Current Liabilities | £1,306,679 |
Latest Accounts | 31 December 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 March 2013 | Delivered on: 3 April 2013 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance being the initial deposit of £63,000 see image for full details. Outstanding |
---|---|
24 December 2009 | Delivered on: 30 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re hanix europe LTD and numbered 00954615 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
30 October 2009 | Delivered on: 11 November 2009 Satisfied on: 27 January 2012 Persons entitled: Hachijuni Bank LTD Classification: Fixed & floating security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge all assets see image for full details. Fully Satisfied |
27 May 2008 | Delivered on: 29 May 2008 Satisfied on: 19 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 April 2002 | Delivered on: 10 May 2002 Satisfied on: 30 April 2004 Persons entitled: The Hachijuni Bank, LTD Classification: Deed of charge Secured details: All monies due or to become due from nagano industry co. LTD to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of oldham street t/no. GM312627 together with all buildings fixtures fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
30 June 1995 | Delivered on: 20 July 1995 Satisfied on: 10 May 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over all book/other debts now or from time to time due. See the mortgage charge document for full details. Fully Satisfied |
27 September 2017 | Termination of appointment of Paul David George Clarke as a director on 6 September 2017 (1 page) |
---|---|
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 July 2015 | Termination of appointment of Michiro Ito as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Paul David George Clarke as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Paul David George Clarke as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michiro Ito as a director on 1 July 2015 (1 page) |
19 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 March 2015 | Auditor's resignation (1 page) |
11 February 2015 | Section 519 (1 page) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Appointment of Mr Zhiyong Li as a director on 1 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Hongxing Liu as a director on 30 June 2014 (1 page) |
3 July 2014 | Appointment of Mr Zhiyong Li as a director on 1 July 2014 (2 pages) |
13 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (16 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 September 2013 | Registered office address changed from , Unit 6 the Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SU, England on 20 September 2013 (1 page) |
20 September 2013 | Director's details changed for Mr Michiro Ito on 1 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Michiro Ito on 1 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of Masato Yamagishi as a director on 1 April 2013 (1 page) |
16 July 2013 | Appointment of Mr Hongxing Liu as a director on 1 April 2013 (2 pages) |
16 July 2013 | Appointment of Mr Hongxing Liu as a director on 1 April 2013 (2 pages) |
16 July 2013 | Termination of appointment of Masato Yamagishi as a director on 1 April 2013 (1 page) |
9 May 2013 | Registered office address changed from , Unit B Alliance Industrial, Estate Windmill Lane, Denton, Manchester, M34 3SP on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from , Unit B Alliance Industrial, Estate Windmill Lane, Denton, Manchester, M34 3SP on 9 May 2013 (1 page) |
15 April 2013 | Full accounts made up to 31 March 2012 (20 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Termination of appointment of Paul Hyslop as a director on 11 May 2012 (1 page) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
20 September 2011 | Termination of appointment of Shunji Asao as a director on 20 September 2011 (1 page) |
20 September 2011 | Appointment of Mr Michiro Ito as a director on 20 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (36 pages) |
13 September 2010 | Statement of company's objects (2 pages) |
13 September 2010 | Resolutions
|
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 March 2009 (23 pages) |
17 January 2010 | Termination of appointment of Hifumi Ogasahara as a secretary (1 page) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 October 2009 | Appointment of Mr Paul Hyslop as a director (2 pages) |
8 October 2009 | Termination of appointment of Masato Sue as a director (1 page) |
8 October 2009 | Secretary's details changed for Hifumi Ogasahara on 8 October 2009 (1 page) |
8 October 2009 | Appointment of Mr Shunji Asao as a director (2 pages) |
8 October 2009 | Secretary's details changed for Hifumi Ogasahara on 8 October 2009 (1 page) |
7 October 2009 | Appointment of Mr Masato Yamagishi as a director (2 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Gbp ic 4000000/3792000\08/02/08\gbp sr 208000@1=208000\ (1 page) |
16 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
13 November 2007 | Return made up to 31/08/07; no change of members (6 pages) |
2 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Certificate of reduction of issued capital (1 page) |
17 March 2007 | Reduction of iss capital and minute (oc) (4 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
10 August 2006 | Ad 14/06/06--------- £ si 1040000@1=1040000 £ ic 9300000/10340000 (2 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Nc inc already adjusted 23/01/06 (2 pages) |
28 June 2006 | Ad 23/01/06--------- £ si 1000000@1=1000000 £ ic 8300000/9300000 (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Director resigned (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 31/08/04; full list of members; amend (8 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 31/08/03; full list of members; amend (7 pages) |
20 June 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 October 2004 | Return made up to 31/08/04; full list of members
|
2 July 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
19 October 2003 | Return made up to 31/08/03; full list of members (10 pages) |
30 July 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 October 2002 | Ad 30/09/02--------- £ si 1100000@1=1100000 £ ic 7200000/8300000 (2 pages) |
17 October 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
16 October 2002 | Return made up to 31/08/02; full list of members
|
20 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Memorandum and Articles of Association (8 pages) |
29 June 2002 | Resolutions
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 31/08/01; full list of members
|
20 April 2001 | Resolutions
|
29 January 2001 | Full group accounts made up to 31 March 2000 (42 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
13 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
13 October 1999 | Return made up to 31/08/99; full list of members
|
5 October 1999 | New secretary appointed (2 pages) |
5 May 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
13 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Ad 31/03/98--------- £ si 5000000@1=5000000 £ ic 2200000/7200000 (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | £ nc 5000000/10000000 30/03/98 (1 page) |
4 November 1997 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
16 October 1997 | New director appointed (2 pages) |
3 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (1 page) |
24 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
31 May 1996 | Memorandum and Articles of Association (25 pages) |
24 April 1996 | Resolutions
|
20 November 1995 | Ad 17/03/95--------- £ si 1000000@1 (2 pages) |
20 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (19 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Director resigned (2 pages) |
5 October 1989 | Company name changed nissan kizai europe LIMITED\certificate issued on 05/10/89 (2 pages) |
1 March 1988 | Resolutions
|
29 January 1988 | Company name changed\certificate issued on 29/01/88 (2 pages) |
20 November 1987 | Incorporation (21 pages) |