NITTO WORLD CO., LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2AB
Company number 02124389
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 107-111 FLEET STREET, LONDON, EC4A 2AB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Termination of appointment of Ivanka Trump as a director on 19 January 2017; Termination of appointment of Donald Trump as a director on 19 January 2017; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of NITTO WORLD CO., LIMITED are www.nittoworldco.co.uk, and www.nitto-world-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nitto World Co Limited is a Private Limited Company. The company registration number is 02124389. Nitto World Co Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Nitto World Co Limited is Johnston Carmichael 107 111 Fleet Street London Ec4a 2ab. . GRAFF-RICCIO, Rhona is a Secretary of the company. TRUMP, Eric is a Director of the company. TRUMP, JR, Donald is a Director of the company. Secretary GRIME, Joyce has been resigned. Secretary HAEGEMAN, Stefaan has been resigned. Secretary KOBAYASHI, Toshio has been resigned. Secretary SOLE, Tony Charles has been resigned. Secretary TROY, Mark Bennet has been resigned. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director AL ULAMA, Abdul Wahid has been resigned. Director CHIKUBU, Michihiro has been resigned. Director COLLETTA, Charles has been resigned. Director COTTER, Robert has been resigned. Director DARNALL, Theodore William has been resigned. Director DUPAR, Thomas Edwin Junior has been resigned. Director HUMPHRIES-RUSS, Ian Alistair has been resigned. Director KAYANUMA, Mikiyasu has been resigned. Director MARGALIT, Nir Erel has been resigned. Director MATSUURA, Hitoshi has been resigned. Director MATSUURA, Tatsuya has been resigned. Director MATSUURA, Yoshio has been resigned. Director MCMILLAN, Alexander has been resigned. Director MUELLER, Michael has been resigned. Director MUSTAFA, Hamza Ali Abdullatif has been resigned. Director NAKAMURA, Kimio has been resigned. Director NEILSON, Michael Burns has been resigned. Director NIINO, Takashi has been resigned. Director OHTSUKA, Kazunori has been resigned. Director ROGERS, Alan John has been resigned. Director ROUSE, Christopher John has been resigned. Director SCOTT, Robert Lee has been resigned. Director SOLE, Tony Charles has been resigned. Director SPENCER, David Thomas has been resigned. Director TROY, Mark Bennett has been resigned. Director TRUMP, Donald has been resigned. Director TRUMP, Ivanka has been resigned. Director WALE, Michael Peter has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GRAFF-RICCIO, Rhona
Appointed Date: 11 June 2014

Director
TRUMP, Eric
Appointed Date: 11 June 2014
42 years old

Director
TRUMP, JR, Donald
Appointed Date: 11 June 2014
48 years old

Resigned Directors

Secretary
GRIME, Joyce
Resigned: 12 May 2006
Appointed Date: 28 October 1998

Secretary
HAEGEMAN, Stefaan
Resigned: 31 October 2008
Appointed Date: 12 May 2006

Secretary
KOBAYASHI, Toshio
Resigned: 23 December 1997

Secretary
SOLE, Tony Charles
Resigned: 01 February 2010
Appointed Date: 31 October 2008

Secretary
TROY, Mark Bennet
Resigned: 11 June 2014
Appointed Date: 01 February 2010

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 28 October 1998
Appointed Date: 23 December 1997

Director
AL ULAMA, Abdul Wahid
Resigned: 01 February 2010
Appointed Date: 27 January 2009
48 years old

Director
CHIKUBU, Michihiro
Resigned: 03 December 1997
Appointed Date: 20 March 1996
76 years old

Director
COLLETTA, Charles
Resigned: 29 September 1998
Appointed Date: 29 December 1997
67 years old

Director
COTTER, Robert
Resigned: 05 April 2000
Appointed Date: 29 September 1998
74 years old

Director
DARNALL, Theodore William
Resigned: 13 July 2006
Appointed Date: 29 December 1997
68 years old

Director
DUPAR, Thomas Edwin Junior
Resigned: 31 January 1998
Appointed Date: 30 December 1997
69 years old

Director
HUMPHRIES-RUSS, Ian Alistair
Resigned: 11 June 2014
Appointed Date: 05 March 2014
43 years old

Director
KAYANUMA, Mikiyasu
Resigned: 19 March 1996
73 years old

Director
MARGALIT, Nir Erel
Resigned: 31 January 1998
Appointed Date: 23 December 1997
67 years old

Director
MATSUURA, Hitoshi
Resigned: 03 December 1997
89 years old

Director
MATSUURA, Tatsuya
Resigned: 03 December 1997
61 years old

Director
MATSUURA, Yoshio
Resigned: 08 March 1993
110 years old

Director
MCMILLAN, Alexander
Resigned: 31 October 1996
98 years old

Director
MUELLER, Michael
Resigned: 31 January 1998
Appointed Date: 29 December 1997
57 years old

Director
MUSTAFA, Hamza Ali Abdullatif
Resigned: 09 June 2013
Appointed Date: 01 February 2010
46 years old

Director
NAKAMURA, Kimio
Resigned: 03 December 1997
90 years old

Director
NEILSON, Michael Burns
Resigned: 14 July 2013
Appointed Date: 19 October 2011
66 years old

Director
NIINO, Takashi
Resigned: 23 December 1997
77 years old

Director
OHTSUKA, Kazunori
Resigned: 03 December 1997
91 years old

Director
ROGERS, Alan John
Resigned: 27 January 2009
Appointed Date: 31 October 2008
75 years old

Director
ROUSE, Christopher John
Resigned: 23 December 1997
Appointed Date: 01 April 1993
84 years old

Director
SCOTT, Robert Lee
Resigned: 31 October 2008
Appointed Date: 05 April 2000
71 years old

Director
SOLE, Tony Charles
Resigned: 01 February 2010
Appointed Date: 31 October 2008
76 years old

Director
SPENCER, David Thomas
Resigned: 14 May 2009
Appointed Date: 31 October 2008
65 years old

Director
TROY, Mark Bennett
Resigned: 11 June 2014
Appointed Date: 01 February 2010
50 years old

Director
TRUMP, Donald
Resigned: 19 January 2017
Appointed Date: 11 June 2014
79 years old

Director
TRUMP, Ivanka
Resigned: 19 January 2017
Appointed Date: 11 June 2014
44 years old

Director
WALE, Michael Peter
Resigned: 31 October 2008
Appointed Date: 29 September 1998
68 years old

Persons With Significant Control

Slc Turnberry Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

NITTO WORLD CO., LIMITED Events

08 Feb 2017
Termination of appointment of Ivanka Trump as a director on 19 January 2017
20 Jan 2017
Termination of appointment of Donald Trump as a director on 19 January 2017
28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 89,000

...
... and 179 more events
29 Jun 1987
Accounting reference date notified as 31/12

11 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1987
Registered office changed on 11/06/87 from: 112 city road london EC1V 2NE

04 Jun 1987
Company name changed harlmoor LIMITED\certificate issued on 01/06/87
21 Apr 1987
Certificate of Incorporation

NITTO WORLD CO., LIMITED Charges

23 December 1997
A standard security which was presented for registration in scotland on the 241297
Delivered: 10 January 1998
Status: Satisfied on 26 April 2008
Persons entitled: Slt Realty Limited Partnership
Description: Turnberry hotel golf courses and spa and little turnberry…
23 December 1997
A standard security which was presented for registration in scotland on 291297
Delivered: 10 January 1998
Status: Satisfied on 27 June 1998
Persons entitled: Randotte (No.443) Limited
Description: Turnberry hotel golf courses and spa and little turnberry…
23 December 1997
Instrument of charge
Delivered: 6 January 1998
Status: Satisfied on 26 April 2008
Persons entitled: Randotte (No.443) Limited
Description: The whole of the property (including uncalled capital)…
23 December 1997
Instrument of charge
Delivered: 29 December 1997
Status: Satisfied on 26 April 2008
Persons entitled: Slt Realty Limited Partnership
Description: Undertaking and all property and assets present and future…