SANKEN POWER SYSTEMS (UK) LIMITED
PENCOED BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5HY

Company number 02372144
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address SANKEN EUROPEAN TECHNOLOGY, CENTRE PENCOED TECHNOLOGY PARK, PENCOED BRIDGEND, MID GLAMORGAN, CF35 5HY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Termination of appointment of Ingo Ludtke as a director on 28 April 2017; Confirmation statement made on 14 April 2017 with updates; Appointment of Mr Hideo Takani as a director on 10 June 2016. The most likely internet sites of SANKEN POWER SYSTEMS (UK) LIMITED are www.sankenpowersystemsuk.co.uk, and www.sanken-power-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Bridgend Rail Station is 3.4 miles; to Wildmill Rail Station is 3.6 miles; to Sarn Rail Station is 4.4 miles; to Garth (Bridgend) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanken Power Systems Uk Limited is a Private Limited Company. The company registration number is 02372144. Sanken Power Systems Uk Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Sanken Power Systems Uk Limited is Sanken European Technology Centre Pencoed Technology Park Pencoed Bridgend Mid Glamorgan Cf35 5hy. . GAUCI, Karmeno Nicholas is a Secretary of the company. GAUCI, Karmeno Nicholas is a Director of the company. SUZUKI, Kazunori is a Director of the company. SUZUKI, Yoshihiro is a Director of the company. TAKANI, Hideo is a Director of the company. Secretary BARTZ, Stuart John has been resigned. Secretary MACHIN, Gareth has been resigned. Secretary WILLIAMS, Andrew John has been resigned. Director AKIYAMA, Hidejiro has been resigned. Director ATAKE, Tsuneo has been resigned. Director BANSAKU, Isao has been resigned. Director BARTZ, Stuart John has been resigned. Director DAVIES, Keith Anthony has been resigned. Director GOODING, Alfred Joseph, Dr has been resigned. Director HAYASHIDA, Hiroyuki has been resigned. Director HAYASHIDA, Hiroyuki has been resigned. Director HOPKINS, Gary has been resigned. Director IIJIMA, Sadaloshi has been resigned. Director IIJIMA, Sadatoshi has been resigned. Director LEE, Myung Jun has been resigned. Director LUDTKE, Ingo, Dr has been resigned. Director NAKAZAWA, Atsuo has been resigned. Director ONO, Yoshimi has been resigned. Director OTA, Akira has been resigned. Director SANDERS, Malcolm Edward has been resigned. Director SUGIURA, Tetsutoshi has been resigned. Director SUZUKI, Youkou has been resigned. Director TANAKA, Shinya has been resigned. Director TOKIWA, Isao has been resigned. Director WILLIAMS, Andrew John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GAUCI, Karmeno Nicholas
Appointed Date: 02 August 2002

Director
GAUCI, Karmeno Nicholas
Appointed Date: 05 June 2006
57 years old

Director
SUZUKI, Kazunori
Appointed Date: 12 April 2002
68 years old

Director
SUZUKI, Yoshihiro
Appointed Date: 18 May 2005
66 years old

Director
TAKANI, Hideo
Appointed Date: 10 June 2016
67 years old

Resigned Directors

Secretary
BARTZ, Stuart John
Resigned: 31 October 1995
Appointed Date: 01 March 1993

Secretary
MACHIN, Gareth
Resigned: 01 March 1993
Appointed Date: 02 June 1992

Secretary
WILLIAMS, Andrew John
Resigned: 02 August 2002
Appointed Date: 31 October 1995

Director
AKIYAMA, Hidejiro
Resigned: 18 May 2005
Appointed Date: 21 October 2002
76 years old

Director
ATAKE, Tsuneo
Resigned: 12 April 2002
Appointed Date: 19 April 1997
79 years old

Director
BANSAKU, Isao
Resigned: 05 June 2006
Appointed Date: 12 April 2002
81 years old

Director
BARTZ, Stuart John
Resigned: 09 May 1998
Appointed Date: 30 September 1992
74 years old

Director
DAVIES, Keith Anthony
Resigned: 28 August 1992
77 years old

Director
GOODING, Alfred Joseph, Dr
Resigned: 30 September 1995
93 years old

Director
HAYASHIDA, Hiroyuki
Resigned: 07 October 1999
Appointed Date: 09 May 1998
86 years old

Director
HAYASHIDA, Hiroyuki
Resigned: 10 April 1994
86 years old

Director
HOPKINS, Gary
Resigned: 28 April 2006
Appointed Date: 01 April 1999
71 years old

Director
IIJIMA, Sadaloshi
Resigned: 21 October 2002
Appointed Date: 01 April 1999
76 years old

Director
IIJIMA, Sadatoshi
Resigned: 22 April 1993
74 years old

Director
LEE, Myung Jun
Resigned: 01 April 2010
Appointed Date: 05 June 2006
63 years old

Director
LUDTKE, Ingo, Dr
Resigned: 28 April 2017
Appointed Date: 05 June 2006
58 years old

Director
NAKAZAWA, Atsuo
Resigned: 19 May 1995
86 years old

Director
ONO, Yoshimi
Resigned: 01 April 1999
Appointed Date: 22 April 1993
78 years old

Director
OTA, Akira
Resigned: 10 June 2016
Appointed Date: 01 October 2013
67 years old

Director
SANDERS, Malcolm Edward
Resigned: 28 August 1992
75 years old

Director
SUGIURA, Tetsutoshi
Resigned: 28 April 2000
Appointed Date: 30 September 1992
77 years old

Director
SUZUKI, Youkou
Resigned: 01 October 2013
Appointed Date: 01 April 2010
69 years old

Director
TANAKA, Shinya
Resigned: 09 May 1998
Appointed Date: 19 May 1995
85 years old

Director
TOKIWA, Isao
Resigned: 19 April 1997
Appointed Date: 10 April 1994
80 years old

Director
WILLIAMS, Andrew John
Resigned: 02 August 2002
Appointed Date: 09 May 1998
67 years old

Persons With Significant Control

Sanken Electric Co. Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SANKEN POWER SYSTEMS (UK) LIMITED Events

17 May 2017
Termination of appointment of Ingo Ludtke as a director on 28 April 2017
21 Apr 2017
Confirmation statement made on 14 April 2017 with updates
21 Sep 2016
Appointment of Mr Hideo Takani as a director on 10 June 2016
21 Jun 2016
Termination of appointment of Akira Ota as a director on 10 June 2016
12 May 2016
Full accounts made up to 31 March 2016
...
... and 176 more events
06 Nov 1989
£ nc 100/1000000 04/10/89

31 May 1989
Registered office changed on 31/05/89 from: 2-3 cursitor street london EC4A 1NE

31 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1989
Accounting reference date notified as 31/12

14 Apr 1989
Incorporation

SANKEN POWER SYSTEMS (UK) LIMITED Charges

2 May 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 3 September 1992
Persons entitled: Barclays Bank PLC
Description: 7.5 acres or thereabouts of land near travellers rest and…
24 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 3 September 1992
Persons entitled: Barclays Bank PLC
Description: Plot K0 castle oaks, tongwynlais, south glamorgan.
24 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 3 September 1992
Persons entitled: Barclays Bank PLC
Description: Plot 49 ,castle oaks, tongwynlais, south glamorgan.
27 April 1990
Legal charge
Delivered: 17 May 1990
Status: Satisfied on 3 September 1992
Persons entitled: Barclays Bank PLC
Description: Plot 27 castle oaks tongwynlis south glam. Title no: wa…
27 April 1990
Legal charge
Delivered: 17 May 1990
Status: Satisfied on 3 September 1992
Persons entitled: Barclays Bank PLC
Description: Plot 29, castle oaks, tongwynlais, south glam title no: wa…