TOSHIBA MEDICAL SYSTEMS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9AX

Company number 00983579
Status Active
Incorporation Date 2 July 1970
Company Type Private Limited Company
Address BOUNDARY COURT, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9AX
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2,130,000 . The most likely internet sites of TOSHIBA MEDICAL SYSTEMS LIMITED are www.toshibamedicalsystems.co.uk, and www.toshiba-medical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.5 miles; to Littlehaven Rail Station is 7.1 miles; to Redhill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toshiba Medical Systems Limited is a Private Limited Company. The company registration number is 00983579. Toshiba Medical Systems Limited has been working since 02 July 1970. The present status of the company is Active. The registered address of Toshiba Medical Systems Limited is Boundary Court Gatwick Road Crawley West Sussex Rh10 9ax. . TACHIKAWA, Hiroyuki is a Secretary of the company. HITCHMAN, Jonathan Mark is a Director of the company. SATO, Hirofumi is a Director of the company. TACHIKAWA, Hiroyuki is a Director of the company. Secretary DAMGAARD-IVERSEN, Karsten has been resigned. Secretary KAMIJIMA, Chikao has been resigned. Secretary SLINGERLAND, Hendrik has been resigned. Secretary WEINAND, Klaus Peter has been resigned. Director BREEN, Kevin Dominic has been resigned. Director DAMGAARD-IVERSEN, Karsten has been resigned. Director DAMGAARD-IVERSEN, Karsten has been resigned. Director ITO, Kazuho has been resigned. Director KADOSAKA, Yasuhiko has been resigned. Director KAKEGAWA, Makoto has been resigned. Director KAMIJIMA, Chikao has been resigned. Director KATSURADA, Masamichi has been resigned. Director NAYLOR, Michael John has been resigned. Director SAKAI, Yukio has been resigned. Director SLINGERLAND, Hendrik has been resigned. Director STORK, Matthew, Doctor has been resigned. Director WEINAND, Klaus Peter has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".


Current Directors

Secretary
TACHIKAWA, Hiroyuki
Appointed Date: 30 April 2013

Director
HITCHMAN, Jonathan Mark
Appointed Date: 06 April 2011
65 years old

Director
SATO, Hirofumi
Appointed Date: 23 April 2013
53 years old

Director
TACHIKAWA, Hiroyuki
Appointed Date: 30 April 2013
61 years old

Resigned Directors

Secretary
DAMGAARD-IVERSEN, Karsten
Resigned: 14 October 2008
Appointed Date: 01 October 2006

Secretary
KAMIJIMA, Chikao
Resigned: 30 April 2013
Appointed Date: 15 October 2008

Secretary
SLINGERLAND, Hendrik
Resigned: 01 September 1994

Secretary
WEINAND, Klaus Peter
Resigned: 30 September 2006
Appointed Date: 01 September 1994

Director
BREEN, Kevin Dominic
Resigned: 31 January 1992
71 years old

Director
DAMGAARD-IVERSEN, Karsten
Resigned: 14 October 2008
Appointed Date: 01 October 2006
69 years old

Director
DAMGAARD-IVERSEN, Karsten
Resigned: 30 June 2006
Appointed Date: 01 January 2002
69 years old

Director
ITO, Kazuho
Resigned: 23 April 2013
Appointed Date: 16 May 2009
61 years old

Director
KADOSAKA, Yasuhiko
Resigned: 16 May 2009
Appointed Date: 15 October 2008
62 years old

Director
KAKEGAWA, Makoto
Resigned: 01 July 2001
Appointed Date: 01 September 1995
82 years old

Director
KAMIJIMA, Chikao
Resigned: 30 April 2013
Appointed Date: 01 October 2008
67 years old

Director
KATSURADA, Masamichi
Resigned: 01 September 1995
80 years old

Director
NAYLOR, Michael John
Resigned: 31 December 2001
Appointed Date: 02 March 1992
89 years old

Director
SAKAI, Yukio
Resigned: 30 September 2008
Appointed Date: 01 July 2001
77 years old

Director
SLINGERLAND, Hendrik
Resigned: 01 September 1994
96 years old

Director
STORK, Matthew, Doctor
Resigned: 05 April 2011
Appointed Date: 01 July 2006
56 years old

Director
WEINAND, Klaus Peter
Resigned: 30 September 2006
Appointed Date: 01 September 1994
82 years old

Persons With Significant Control

Mr Jonathan Mark Hitchman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Toshiba Medical Systems Europe Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOSHIBA MEDICAL SYSTEMS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,130,000

17 Oct 2015
Full accounts made up to 31 March 2015
22 Sep 2015
Satisfaction of charge 4 in full
...
... and 119 more events
16 Nov 1987
Return made up to 15/10/87; full list of members

30 Oct 1987
Full accounts made up to 31 December 1986

02 Mar 1987
Registered office changed on 02/03/87 from: 16 barclay road croydon surrey CR0 1JN

16 Oct 1986
Return made up to 06/08/86; full list of members

09 Aug 1986
Full accounts made up to 31 December 1985

TOSHIBA MEDICAL SYSTEMS LIMITED Charges

27 February 2015
Charge code 0098 3579 0009
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank Pl
Description: Contains fixed charge…
27 February 2015
Charge code 0098 3579 0008
Delivered: 10 March 2015
Status: Satisfied on 23 March 2015
Persons entitled: National Westminster Bank Pl
Description: Contains fixed charge…
31 October 2007
Security assignment
Delivered: 7 November 2007
Status: Satisfied on 2 December 2014
Persons entitled: Cit Vendor Finance (UK) Limited
Description: All of its right title benefit and interest persent and…
1 June 2005
Security assignment
Delivered: 15 June 2005
Status: Satisfied on 11 November 2014
Persons entitled: Assetco Limited
Description: All the right title and interest arising out of the MUF2…
8 July 2004
Novation notice
Delivered: 29 July 2004
Status: Satisfied on 22 September 2015
Persons entitled: Ing Lease (UK) Limited as Transferee of the Interest of Dvi Financial Services Inc., (Theoriginal Lessor)
Description: Premises known as electro-medical engineering department…
8 July 2004
Supplemental debenture
Delivered: 29 July 2004
Status: Satisfied on 22 September 2015
Persons entitled: Ing Lease (UK) Limited
Description: All rights title benefit and interest in a) all moneys…
17 May 2004
Security assignment
Delivered: 21 May 2004
Status: Satisfied on 11 November 2014
Persons entitled: Asset Co Limited
Description: All rights titles benefits and interest under the agreement…
27 September 2001
Debenture
Delivered: 15 October 2001
Status: Satisfied on 11 November 2014
Persons entitled: Dvi Financial Services Inc.
Description: L/H property k/a electro-medical engineering department…
26 September 1996
Assignation
Delivered: 10 October 1996
Status: Satisfied on 11 November 2014
Persons entitled: Copelco Limited
Description: All rental payments and other monetary rights and claims…