Tennoji-Ku
Osaka
Foreign
Director Name | Dr Masahide Terao |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 16 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 23 Wood Creek Road 515 Wheeling Illinois 60090 |
Secretary Name | Ashley Mark Newcombe-Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(6 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Recruitment |
Correspondence Address | 23 South Mossley Hill Road Liverpool Merseyside L19 3PY |
Director Name | Mr Douglas Peter Norval |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Beresford Road Prenton Merseyside CH43 2JD Wales |
Director Name | Mr Christopher Mark Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 98 Woodland Drive Hoole Chester CH2 3QL Wales |
Director Name | Mr John Anthony Slingsby |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 38 Curzon Park South Chester Cheshire CH4 8AB Wales |
Secretary Name | Mr Christopher Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1995) |
Role | Company Director |
Correspondence Address | 14 King Street Chester Cheshire CH1 2AH Wales |
Secretary Name | Mr John Anthony Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 38 Curzon Park South Chester Cheshire CH4 8AB Wales |
Director Name | Yoshinao Momoi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1999) |
Role | General Manager |
Correspondence Address | 107 Nakazato Roimansion 1-7-22 Shin-Nakazato Yono-Shi Saitama-Ken Japan |
Secretary Name | Hajime Yamanegi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 10 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 12-10-510 Obase-Machi Tennoji-Ku Osaka Foreign |
Director Name | Haruo Asada |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 2-20-1 Asahi Nara-Shi Japan |
Director Name | Akitake Kato |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 July 1997(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 5 Horrocks Road Upton Chester Cheshire CH2 1HE Wales |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1999) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,384,658 |
Gross Profit | £403,460 |
Cash | £106,347 |
Current Liabilities | £334,771 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2003 | Dissolved (1 page) |
---|---|
23 April 2003 | Ex res re. Books (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: pursglove & brown liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page) |
5 April 2002 | Ex res re. Powers of liquidator (1 page) |
5 April 2002 | Appointment of a voluntary liquidator (1 page) |
5 April 2002 | Declaration of solvency (3 pages) |
5 April 2002 | Resolutions
|
16 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 March 2000 | Return made up to 20/01/00; full list of members (5 pages) |
15 February 2000 | Location of register of members (1 page) |
10 February 2000 | Ad 19/01/00--------- £ si 450000@1=450000 £ ic 310000/760000 (2 pages) |
10 February 2000 | £ nc 310000/2000000 19/01/00 (1 page) |
10 February 2000 | Resolutions
|
5 February 2000 | £ nc 110000/310000 31/03/99 (1 page) |
5 February 2000 | Ad 31/03/99--------- £ si 200000@1=200000 £ ic 110000/310000 (2 pages) |
5 February 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: riverside business centre riverside house saltney chester CH4 8RQ (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Return made up to 20/01/99; full list of members
|
30 March 1999 | Secretary resigned (1 page) |
20 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 July 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
18 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
18 March 1998 | Return made up to 20/01/98; change of members
|
9 December 1997 | £ nc 10000/110000 26/08/97 (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | Amending form 123 (1 page) |
9 December 1997 | Ad 26/08/97--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Registered office changed on 27/05/97 from: riverside business centre riverside house riverside lane saltney chester CH1 1ST (1 page) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | Return made up to 20/01/97; full list of members
|
8 January 1997 | Memorandum and Articles of Association (5 pages) |
8 January 1997 | Resolutions
|
3 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
8 May 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 20/01/96; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |