SODICK EUROPE LIMITED
COVENTRY SODICK INTERNATIONAL LIMITED

Hellopages » West Midlands » Coventry » CV3 4FG

Company number 03990967
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address EDM HOUSE ROWLEY DRIVE, BAGINTON,, COVENTRY, CV3 4FG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of SODICK EUROPE LIMITED are www.sodickeurope.co.uk, and www.sodick-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Sodick Europe Limited is a Private Limited Company. The company registration number is 03990967. Sodick Europe Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Sodick Europe Limited is Edm House Rowley Drive Baginton Coventry Cv3 4fg. . CAPP, Peter is a Secretary of the company. CAPP, Peter Edward is a Director of the company. FURUKAWA, Kenichi is a Director of the company. TAKAGI, Keisuke is a Director of the company. Secretary VAN EGMOND, Jan has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director ASAKURA, Kazuo has been resigned. Director KUBO, Mitsuhiro has been resigned. Director VAN EGMOND, Jan has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CAPP, Peter
Appointed Date: 28 June 2013

Director
CAPP, Peter Edward
Appointed Date: 03 March 2011
71 years old

Director
FURUKAWA, Kenichi
Appointed Date: 21 April 2011
53 years old

Director
TAKAGI, Keisuke
Appointed Date: 21 April 2011
70 years old

Resigned Directors

Secretary
VAN EGMOND, Jan
Resigned: 28 June 2013
Appointed Date: 01 July 2008

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 July 2008
Appointed Date: 11 May 2000

Director
ASAKURA, Kazuo
Resigned: 29 January 2010
Appointed Date: 01 September 2004
67 years old

Director
KUBO, Mitsuhiro
Resigned: 18 June 2012
Appointed Date: 21 April 2011
61 years old

Director
VAN EGMOND, Jan
Resigned: 28 June 2013
Appointed Date: 11 May 2000
70 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

SODICK EUROPE LIMITED Events

13 Jul 2016
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000

21 Jul 2015
Full accounts made up to 31 March 2015
27 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000

27 May 2015
Register inspection address has been changed from Edm House Stonebridge Trading Estate, Rowley Drive Baginton Coventry CV3 4FG United Kingdom to Edm House Rowley Drive Baginton Coventry CV3 4FG
...
... and 54 more events
08 Jun 2001
Return made up to 11/05/01; full list of members
21 Nov 2000
Particulars of mortgage/charge
13 Jun 2000
New director appointed
13 Jun 2000
Director resigned
11 May 2000
Incorporation

SODICK EUROPE LIMITED Charges

3 November 2000
Rent deposit deed
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: Sotheby's
Description: Rental deposit in the sum of £3000.