SHIN-ETSU HANDOTAI EUROPE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC087947
Status Active
Incorporation Date 9 May 1984
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 73,000,000 ; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 73,000,000 . The most likely internet sites of SHIN-ETSU HANDOTAI EUROPE LIMITED are www.shinetsuhandotaieurope.co.uk, and www.shin-etsu-handotai-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Shin Etsu Handotai Europe Limited is a Private Limited Company. The company registration number is SC087947. Shin Etsu Handotai Europe Limited has been working since 09 May 1984. The present status of the company is Active. The registered address of Shin Etsu Handotai Europe Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. ITO, Tatsuo is a Director of the company. ONISHI, Satoshi is a Director of the company. WALLACE, John Scott is a Director of the company. Secretary PIA, Paul Dominic has been resigned. Director AKADO, Seiichiro has been resigned. Director AKIYAMA, Kenji, Dr has been resigned. Director ARAI, Hiroshi has been resigned. Director DE VRIES, Henri Maurice has been resigned. Director DEMIZU, Kiyoshi has been resigned. Director ENOKI, Shigeo has been resigned. Director HANYO, Akira has been resigned. Director HIROSE, Fumisato has been resigned. Director IWASHITA, Isao has been resigned. Director IWASHITA, Isao has been resigned. Director KUBO, Katsunori has been resigned. Director MIKI, Katsuhiko has been resigned. Director NOMURA, Koichi has been resigned. Director OKADA, Osamu has been resigned. Director PLLU, Adrian Sawers has been resigned. Director SHIRAI, Shozo has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 31 July 2010

Director
ITO, Tatsuo
Appointed Date: 01 July 2000
78 years old

Director
ONISHI, Satoshi
Appointed Date: 01 May 2005
63 years old

Director
WALLACE, John Scott
Appointed Date: 01 April 2012
58 years old

Resigned Directors

Secretary
PIA, Paul Dominic
Resigned: 31 July 2010

Director
AKADO, Seiichiro
Resigned: 01 February 2001
Appointed Date: 01 April 2000
75 years old

Director
AKIYAMA, Kenji, Dr
Resigned: 31 January 2000
Appointed Date: 01 December 1998
74 years old

Director
ARAI, Hiroshi
Resigned: 25 June 1999
Appointed Date: 01 July 1994
86 years old

Director
DE VRIES, Henri Maurice
Resigned: 31 December 1998
92 years old

Director
DEMIZU, Kiyoshi
Resigned: 01 July 2001
Appointed Date: 25 June 1999
86 years old

Director
ENOKI, Shigeo
Resigned: 01 May 2005
Appointed Date: 01 February 2002
70 years old

Director
HANYO, Akira
Resigned: 21 June 1993
90 years old

Director
HIROSE, Fumisato
Resigned: 20 June 2012
Appointed Date: 01 December 1997
78 years old

Director
IWASHITA, Isao
Resigned: 06 June 2003
Appointed Date: 01 September 1998
88 years old

Director
IWASHITA, Isao
Resigned: 01 June 1995
88 years old

Director
KUBO, Katsunori
Resigned: 29 June 1998
Appointed Date: 01 November 1993
88 years old

Director
MIKI, Katsuhiko
Resigned: 31 January 2002
Appointed Date: 01 April 2000
73 years old

Director
NOMURA, Koichi
Resigned: 01 July 1994
87 years old

Director
OKADA, Osamu
Resigned: 01 July 2000
88 years old

Director
PLLU, Adrian Sawers
Resigned: 31 May 2009
Appointed Date: 01 January 1999
78 years old

Director
SHIRAI, Shozo
Resigned: 30 November 1998
Appointed Date: 01 January 1993
75 years old

SHIN-ETSU HANDOTAI EUROPE LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 73,000,000

20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 73,000,000

01 Apr 2015
Full accounts made up to 31 December 2014
21 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 73,000,000

...
... and 151 more events
25 Mar 1987
Return made up to 06/01/87; full list of members

03 Feb 1987
Full accounts made up to 31 March 1986

23 Oct 1986
New director appointed

11 Jul 1986
Secretary resigned;new secretary appointed

09 May 1984
Certificate of incorporation

SHIN-ETSU HANDOTAI EUROPE LIMITED Charges

2 August 1995
Standard security
Delivered: 9 August 1995
Status: Satisfied on 26 March 1996
Persons entitled: Livingston Development Corporation
Description: North of toll roundabout,eliburn,livingston.
6 August 1992
Bond & floating charge
Delivered: 26 August 1992
Status: Satisfied on 30 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…