FUJIFILM UK LIMITED
BEDFORD FUJI PHOTO FILM (U.K.) LIMITED

Hellopages » Bedfordshire » Bedford » MK42 0LF

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 four 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

Secretary
TADA, Takafumi
Appointed Date: 21 October 2011

Director
FUKUMOTO, Masaharu
Appointed Date: 03 February 2016
51 years old

Director
MIYAZAKI, Go
Appointed Date: 10 August 2016
67 years old

Resigned Directors

Secretary
IGUCHI, Ryo
Resigned: 27 July 2005
Appointed Date: 17 April 1998

Secretary
MORISHIMA, Toshiyuki
Resigned: 21 October 2011
Appointed Date: 27 July 2005

Secretary
TAKAHASHI, Jun
Resigned: 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
MATSUSHITA, Mamoru
Resigned: 01 August 2012
Appointed Date: 10 June 2008
68 years old

Director
NAKAJIMA, Shigehiro
Resigned: 13 April 2010
Appointed Date: 31 May 2007
76 years old

Director
NAKAMURA, Toshio
Resigned: 10 November 2003
Appointed Date: 15 December 1995
84 years old

Director
OHNISHI, Minoru
Resigned: 01 August 2003
99 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
73 years old

Director
TAKEKOSHI, Shozo
Resigned: 15 December 1995
94 years old

Director
TAKETOMI, Hironobu
Resigned: 03 February 2016
Appointed Date: 01 August 2012
61 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

04 Sep 1986
New secretary appointed

07 Aug 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

22 Jun 1976
Incorporation

FUJIFILM UK LIMITED Charges

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…