Company number 01264514
Status Active
Incorporation Date 22 June 1976
Company Type Private Limited Company
Address ST MARTINS BUSINESS CENTRE, ST MARTINS WAY, BEDFORD, BEDFORDSHIRE, MK42 0LF
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46690 - Wholesale of other machinery and equipment, 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 December 2016 with updates; Termination of appointment of Takaaki Kurose as a director on 10 August 2016. The most likely internet sites of FUJIFILM UK LIMITED are www.fujifilmuk.co.uk, and www.fujifilm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Bedford Rail Station is 2.2 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fujifilm Uk Limited is a Private Limited Company.
The company registration number is 01264514. Fujifilm Uk Limited has been working since 22 June 1976.
The present status of the company is Active. The registered address of Fujifilm Uk Limited is St Martins Business Centre St Martins Way Bedford Bedfordshire Mk42 0lf. . TADA, Takafumi is a Secretary of the company. FUKUMOTO, Masaharu is a Director of the company. MIYAZAKI, Go is a Director of the company. Secretary IGUCHI, Ryo has been resigned. Secretary MORISHIMA, Toshiyuki has been resigned. Secretary TAKAHASHI, Jun has been resigned. Director KOMORI, Shigetaka has been resigned. Director KOSAKA, Masahiro has been resigned. Director KUROSE, Takaaki has been resigned. Director MATSUSHITA, Mamoru has been resigned. Director NAKAJIMA, Shigehiro has been resigned. Director NAKAMURA, Toshio has been resigned. Director OHNISHI, Minoru has been resigned. Director OKADA, Junji has been resigned. Director SAIGUSA, Hiroshi has been resigned. Director TAKAHASHI, Toru has been resigned. Director TAKEKOSHI, Shozo has been resigned. Director TAKETOMI, Hironobu has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
Current Directors
Resigned Directors
Secretary
IGUCHI, Ryo
Resigned: 27 July 2005
Appointed Date: 17 April 1998
Director
KOMORI, Shigetaka
Resigned: 10 November 2006
Appointed Date: 01 August 2003
86 years old
Director
KOSAKA, Masahiro
Resigned: 31 May 2007
Appointed Date: 10 November 2006
79 years old
Director
KUROSE, Takaaki
Resigned: 10 August 2016
Appointed Date: 01 September 2014
69 years old
Director
NAKAMURA, Toshio
Resigned: 10 November 2003
Appointed Date: 15 December 1995
85 years old
Director
OKADA, Junji
Resigned: 01 August 2012
Appointed Date: 13 April 2010
69 years old
Director
SAIGUSA, Hiroshi
Resigned: 10 June 2008
Appointed Date: 10 November 2003
78 years old
Director
TAKAHASHI, Toru
Resigned: 01 September 2014
Appointed Date: 01 August 2012
74 years old
Persons With Significant Control
Fujifilm Holdings Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FUJIFILM UK LIMITED Events
07 Mar 2017
Full accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
10 Aug 2016
Termination of appointment of Takaaki Kurose as a director on 10 August 2016
10 Aug 2016
Appointment of Mr Go Miyazaki as a director on 10 August 2016
05 Aug 2016
Director's details changed for Mr Masaharu Fukumoto on 29 July 2016
...
... and 126 more events
05 Feb 1987
Full accounts made up to 31 August 1986
14 Oct 1986
Full accounts made up to 31 August 1985
07 Aug 1986
Delivery of annual acc. Ext. By 3 mths to 3 months
22 Jun 1976
Incorporation
14 June 2013
Charge code 0126 4514 0010
Delivered: 22 June 2013
Status: Satisfied
on 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 March 2002
Certificate of assignment pursuant to a master agreement dated 1 march 2002 and
Delivered: 15 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: (1) all monies due and to become due to the company under…
5 March 2002
Certificate of assignment pursuant to a master assignment dated 1 march 2002
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
1 March 2002
Master assignment
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Limited, Sovereign Investment LTD
Sovereign Finance PLC, Sovereign Corporate LTD, Sovereign Commercial LTD, Sovereign Business Finance LTD, Sovereign Financial Services (Manchester) LTD, Sovereign Equipment Finance LTD, Sovereign Financial Products LTD, Sovereign Leasing LTD, Sovereign Leasing (Northern) LTD, Sovereign
Description: 1) all monies due and to become due to the company under…
1 March 2002
Certificate of assignment (pursuant to a master assignment dated 1 march 2002)
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
1 March 2002
Certificate of assignment (pursuant to a master assignment dated 1 march 2002)
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
1 March 2002
Certificate of assignment (pursuant to a master assignment dated 1 march 2002)
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
1 March 2002
Certificate of assignment (pursuant to a master assignment dated 1 march 2002)
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
1 March 2002
Certificate of assignment (pursuant to a master assignment dated 1 march 2002)
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…
1 March 2002
Certificate of assignment (pursuant to a master assignment dated 1 march 2002)
Delivered: 13 March 2002
Status: Satisfied
on 18 January 2008
Persons entitled: Sovereign Finance PLC
Description: 1) all monies due and to become due to the company under…