KONICA MINOLTA BUSINESS SOLUTIONS (WALES) LIMITED
BASILDON KONICA PETER LLEWELLYN LIMITED

Hellopages » Essex » Basildon » SS14 3AR

Company number 00964632
Status Active
Incorporation Date 23 October 1969
Company Type Private Limited Company
Address KONICA HOUSE, MILES GRAY ROAD, BASILDON, ESSEX, SS14 3AR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Appointment of Mrs Catherine Bland as a secretary on 26 February 2016. The most likely internet sites of KONICA MINOLTA BUSINESS SOLUTIONS (WALES) LIMITED are www.konicaminoltabusinesssolutionswales.co.uk, and www.konica-minolta-business-solutions-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Billericay Rail Station is 3.4 miles; to Battlesbridge Rail Station is 5.7 miles; to Brentwood Rail Station is 6.7 miles; to Grays Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Konica Minolta Business Solutions Wales Limited is a Private Limited Company. The company registration number is 00964632. Konica Minolta Business Solutions Wales Limited has been working since 23 October 1969. The present status of the company is Active. The registered address of Konica Minolta Business Solutions Wales Limited is Konica House Miles Gray Road Basildon Essex Ss14 3ar. . BLAND, Catherine is a Secretary of the company. DINGLEY, Neil is a Director of the company. Secretary DINGLEY, Neil has been resigned. Secretary EVANS, Clive has been resigned. Secretary GREEN, Eric has been resigned. Secretary STOTT, Paul Richard has been resigned. Secretary THOMPSTONE, Nigel Mark has been resigned. Secretary YOSHIDA, Seiichi has been resigned. Director BUCHANAN, Kenneth William has been resigned. Director DEVONALD, Alan Leonard David has been resigned. Director EVANS, Clive has been resigned. Director HAGGETT, Stephen James has been resigned. Director HANYU, Akihiro has been resigned. Director HUTCHISON, Paul Richard has been resigned. Director ICHINO, Tadasu has been resigned. Director ITO, Kiyohiko has been resigned. Director KADA, Yasuyuki has been resigned. Director KAMBARA, Shun has been resigned. Director KOBAYASHI, Yuki has been resigned. Director MOTOYAMA, Yohei has been resigned. Director NAKAMURA, Kyoshi has been resigned. Director ROBERTS, Bruce has been resigned. Director ROBINSON, Philip John has been resigned. Director SAGAWA, Shinji has been resigned. Director THOMPSTONE, Nigel Mark has been resigned. Director WEBB, Michael Henry has been resigned. Director YOSHIDA, Seiichi has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BLAND, Catherine
Appointed Date: 26 February 2016

Director
DINGLEY, Neil
Appointed Date: 01 April 2012
61 years old

Resigned Directors

Secretary
DINGLEY, Neil
Resigned: 01 April 2015
Appointed Date: 12 February 2007

Secretary
EVANS, Clive
Resigned: 31 March 2005
Appointed Date: 08 June 1998

Secretary
GREEN, Eric
Resigned: 11 December 2015
Appointed Date: 01 April 2015

Secretary
STOTT, Paul Richard
Resigned: 04 August 2006
Appointed Date: 31 March 2005

Secretary
THOMPSTONE, Nigel Mark
Resigned: 29 May 1998

Secretary
YOSHIDA, Seiichi
Resigned: 12 February 2007
Appointed Date: 04 August 2006

Director
BUCHANAN, Kenneth William
Resigned: 02 March 1995
Appointed Date: 01 February 1994
85 years old

Director
DEVONALD, Alan Leonard David
Resigned: 30 June 2004
87 years old

Director
EVANS, Clive
Resigned: 31 March 2005
83 years old

Director
HAGGETT, Stephen James
Resigned: 17 March 2003
Appointed Date: 14 September 1998
75 years old

Director
HANYU, Akihiro
Resigned: 27 October 2000
Appointed Date: 17 November 1994
78 years old

Director
HUTCHISON, Paul Richard
Resigned: 28 February 2006
Appointed Date: 17 March 2003
65 years old

Director
ICHINO, Tadasu
Resigned: 31 March 2005
Appointed Date: 29 October 2002
62 years old

Director
ITO, Kiyohiko
Resigned: 17 November 1994
Appointed Date: 14 January 1992
87 years old

Director
KADA, Yasuyuki
Resigned: 25 May 2007
Appointed Date: 01 October 2003
78 years old

Director
KAMBARA, Shun
Resigned: 11 June 1998
Appointed Date: 17 November 1994
66 years old

Director
KOBAYASHI, Yuki
Resigned: 31 March 2012
Appointed Date: 25 May 2007
71 years old

Director
MOTOYAMA, Yohei
Resigned: 14 January 1992
79 years old

Director
NAKAMURA, Kyoshi
Resigned: 01 October 2003
Appointed Date: 27 October 2000
72 years old

Director
ROBERTS, Bruce
Resigned: 31 March 2005
Appointed Date: 01 February 1994
78 years old

Director
ROBINSON, Philip John
Resigned: 31 March 2005
Appointed Date: 01 August 1992
73 years old

Director
SAGAWA, Shinji
Resigned: 21 October 2002
Appointed Date: 08 June 1998
60 years old

Director
THOMPSTONE, Nigel Mark
Resigned: 11 June 1998
Appointed Date: 12 December 1991
77 years old

Director
WEBB, Michael Henry
Resigned: 20 November 1992
83 years old

Director
YOSHIDA, Seiichi
Resigned: 01 April 2010
Appointed Date: 28 February 2006
63 years old

Persons With Significant Control

Konica Minolta Business Solutions (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KONICA MINOLTA BUSINESS SOLUTIONS (WALES) LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 Feb 2016
Appointment of Mrs Catherine Bland as a secretary on 26 February 2016
26 Feb 2016
Termination of appointment of Eric Green as a secretary on 11 December 2015
16 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 87,000

...
... and 149 more events
05 Mar 1987
Return made up to 05/12/85; full list of members

05 Mar 1987
Return made up to 31/03/86; full list of members

05 Mar 1987
Return made up to 31/03/86; full list of members

24 Nov 1986
Group of companies' accounts made up to 31 December 1985

23 Oct 1969
Incorporation

KONICA MINOLTA BUSINESS SOLUTIONS (WALES) LIMITED Charges

27 February 1986
Legal mortgage
Delivered: 17 March 1987
Status: Satisfied on 25 September 2004
Persons entitled: National Westminster Bank PLC
Description: 1 mount pleasant, swansea title no. Wa 104991.
2 October 1985
Legal mortgage
Delivered: 15 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of kingsway…
25 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied on 30 May 1996
Persons entitled: Pallas Leasing LTD.
Description: See schedule attached to doc M30 for full details.
13 July 1984
Legal charge
Delivered: 23 July 1984
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: F/H 84/86 bradley road, wrexham clwyd and/or the proceeds…
19 April 1984
Legal charge
Delivered: 8 May 1984
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: F/H 10 de la beche street swansea or in the proceeds of…
12 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: Land & bldgs. At the north side of norbury rd. Cardiff S…
15 September 1983
Charge
Delivered: 21 September 1983
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: All book & other debts.
5 April 1977
Legal charge
Delivered: 25 April 1977
Status: Satisfied on 25 September 2004
Persons entitled: Messrs Julian & Hodge & Co. LTD.
Description: 20 pantbach rd, cardiff, south glam.together with all…
1 April 1976
Mortgage
Delivered: 7 April 1976
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: 11 + 12 de-la beche st, swansea, west glamorgan +…
16 August 1971
Charge
Delivered: 24 August 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…