SUMIKA POLYMER COMPOUNDS (UK) LTD
HAVANT ASAHI THERMOFIL (UK) LTD. THERMOFIL POLYMERS (UK) LTD.

Hellopages » Hampshire » Havant » PO9 2NQ

Company number 02594313
Status Active
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address 28 NEW LANE, HAVANT, HAMPSHIRE, PO9 2NQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Director's details changed for Mr Ludovic Sebastien Dominique Seynave on 1 April 2017; Appointment of Mr Kenji Manabe as a director on 1 April 2017; Director's details changed for Mr Manfred Schmidt on 1 April 2017. The most likely internet sites of SUMIKA POLYMER COMPOUNDS (UK) LTD are www.sumikapolymercompoundsuk.co.uk, and www.sumika-polymer-compounds-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Sumika Polymer Compounds Uk Ltd is a Private Limited Company. The company registration number is 02594313. Sumika Polymer Compounds Uk Ltd has been working since 22 March 1991. The present status of the company is Active. The registered address of Sumika Polymer Compounds Uk Ltd is 28 New Lane Havant Hampshire Po9 2nq. . CLAYDON, Paul Victor is a Secretary of the company. CLAYDON, Paul Victor is a Director of the company. GRIPPON, Pascal is a Director of the company. MANABE, Kenji is a Director of the company. SAKAI, Hironori is a Director of the company. SCHMIDT, Manfred is a Director of the company. SEYNAVE, Ludovic Sebastien Dominique is a Director of the company. Secretary AOYAGI, Tomohisa has been resigned. Secretary ARCHARD, John David has been resigned. Secretary OWATARI, Hiroto has been resigned. Secretary YAMASAKI, Kaoru has been resigned. Secretary YOSHIDA, Takashi has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AOKI, Masakazu has been resigned. Director DAVIES, John Idwal has been resigned. Director FUKUDA, Toshio has been resigned. Director GAALOUL, Enis has been resigned. Director GILDER, John William has been resigned. Director GIRARD, Franck Denis has been resigned. Director HAMADA, Hiroyuki has been resigned. Director HERWIG, Edgar Manfred has been resigned. Director HORINO, Shozo has been resigned. Director HUGHES, Martin Corbet has been resigned. Director IMAJO, Hidetomo has been resigned. Director INADA, Fumihide has been resigned. Director INADA, Yoichi has been resigned. Director INOUE, Jun has been resigned. Director ISHIDA, Yasuyuki has been resigned. Director KAWAI, Yoshio has been resigned. Director KAWAMURA, Takashi has been resigned. Director KAWASAKI, Masami has been resigned. Director KISHIMOTO, Kyota has been resigned. Director KIYOTA, Ikuo has been resigned. Director MCCLELLAND, David Alexander has been resigned. Director MINOO, Osamu has been resigned. Director MORIGUCHI, Enji has been resigned. Director NAGASAWA, Yoshikazu has been resigned. Director NAITO, Takahisa has been resigned. Director NISHIGUCHI, Yuzo has been resigned. Director NISHIO, Hideaki has been resigned. Director NOMOTO, Shinichiro has been resigned. Director NOMURA, Tetsuo has been resigned. Director OHNO, Tomohisa has been resigned. Director OKUNO, Taizo has been resigned. Director OWATARI, Hiroto has been resigned. Director RICHARDS, Martin Edgar has been resigned. Director SUMIDA, Katsuyuki has been resigned. Director SUZUKI, Yasuyuki has been resigned. Director TAKAMIZAWA, Hiroyuki has been resigned. Director TATE, David Henry has been resigned. Director TOMIYAMA, Hiroshi has been resigned. Director URYU, Yosio has been resigned. Director YAHASHI, Yoshimasa has been resigned. Director YAMAMOTO, Tomohiro has been resigned. Director YAMASAKI, Kaoru has been resigned. Director YOSHIDA, Takashi has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CLAYDON, Paul Victor
Appointed Date: 01 January 2002

Director
CLAYDON, Paul Victor
Appointed Date: 10 May 2012
59 years old

Director
GRIPPON, Pascal
Appointed Date: 01 April 2014
61 years old

Director
MANABE, Kenji
Appointed Date: 01 April 2017
65 years old

Director
SAKAI, Hironori
Appointed Date: 01 July 2016
71 years old

Director
SCHMIDT, Manfred
Appointed Date: 01 April 2014
60 years old

Director
SEYNAVE, Ludovic Sebastien Dominique
Appointed Date: 06 December 2010
50 years old

Resigned Directors

Secretary
AOYAGI, Tomohisa
Resigned: 20 April 2001
Appointed Date: 04 December 2000

Secretary
ARCHARD, John David
Resigned: 04 December 2000
Appointed Date: 03 October 1991

Secretary
OWATARI, Hiroto
Resigned: 03 October 1991
Appointed Date: 29 July 1991

Secretary
YAMASAKI, Kaoru
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Secretary
YOSHIDA, Takashi
Resigned: 31 December 2001
Appointed Date: 20 April 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 March 1991
Appointed Date: 22 March 1991

Director
AOKI, Masakazu
Resigned: 31 January 2004
Appointed Date: 01 November 2002
82 years old

Director
DAVIES, John Idwal
Resigned: 26 January 2012
Appointed Date: 23 July 1992
78 years old

Director
FUKUDA, Toshio
Resigned: 06 November 1998
Appointed Date: 27 June 1996
86 years old

Director
GAALOUL, Enis
Resigned: 14 November 2010
Appointed Date: 01 January 1995
68 years old

Director
GILDER, John William
Resigned: 15 December 2011
Appointed Date: 30 July 2003
64 years old

Director
GIRARD, Franck Denis
Resigned: 12 April 2012
Appointed Date: 04 September 2007
66 years old

Director
HAMADA, Hiroyuki
Resigned: 30 June 2016
Appointed Date: 13 April 2012
67 years old

Director
HERWIG, Edgar Manfred
Resigned: 01 June 2004
Appointed Date: 29 July 1991
83 years old

Director
HORINO, Shozo
Resigned: 04 September 2007
Appointed Date: 30 April 2004
77 years old

Director
HUGHES, Martin Corbet
Resigned: 21 July 2003
Appointed Date: 01 January 1996
83 years old

Director
IMAJO, Hidetomo
Resigned: 14 July 2000
Appointed Date: 26 September 1997
71 years old

Director
INADA, Fumihide
Resigned: 31 March 2006
Appointed Date: 01 April 2005
69 years old

Director
INADA, Yoichi
Resigned: 11 October 1999
Appointed Date: 26 March 1997
76 years old

Director
INOUE, Jun
Resigned: 14 July 2000
Appointed Date: 01 April 1999
70 years old

Director
ISHIDA, Yasuyuki
Resigned: 04 September 2007
Appointed Date: 22 April 2003
68 years old

Director
KAWAI, Yoshio
Resigned: 31 March 2017
Appointed Date: 01 July 2014
69 years old

Director
KAWAMURA, Takashi
Resigned: 08 April 1993
88 years old

Director
KAWASAKI, Masami
Resigned: 01 April 2005
Appointed Date: 01 May 2002
72 years old

Director
KISHIMOTO, Kyota
Resigned: 22 April 2003
Appointed Date: 10 November 2000
67 years old

Director
KIYOTA, Ikuo
Resigned: 31 October 2000
Appointed Date: 26 September 1997
86 years old

Director
MCCLELLAND, David Alexander
Resigned: 06 January 1994
Appointed Date: 03 October 1991
70 years old

Director
MINOO, Osamu
Resigned: 05 January 1993
Appointed Date: 23 July 1992
77 years old

Director
MORIGUCHI, Enji
Resigned: 01 August 1991
Appointed Date: 29 July 1991
100 years old

Director
NAGASAWA, Yoshikazu
Resigned: 01 May 2002
Appointed Date: 27 November 1996
79 years old

Director
NAITO, Takahisa
Resigned: 31 December 1994
76 years old

Director
NISHIGUCHI, Yuzo
Resigned: 30 April 2004
Appointed Date: 14 July 2000
80 years old

Director
NISHIO, Hideaki
Resigned: 01 April 2014
Appointed Date: 04 September 2007
76 years old

Director
NOMOTO, Shinichiro
Resigned: 26 March 1997
Appointed Date: 29 July 1991
78 years old

Director
NOMURA, Tetsuo
Resigned: 27 November 1996
Appointed Date: 05 January 1993
87 years old

Director
OHNO, Tomohisa
Resigned: 01 July 2014
Appointed Date: 04 September 2007
70 years old

Director
OKUNO, Taizo
Resigned: 27 June 1996
Appointed Date: 08 April 1993
87 years old

Director
OWATARI, Hiroto
Resigned: 05 January 1993
66 years old

Director
RICHARDS, Martin Edgar
Resigned: 05 June 1991
Appointed Date: 22 March 1991
82 years old

Director
SUMIDA, Katsuyuki
Resigned: 01 November 2002
Appointed Date: 10 November 2000
78 years old

Director
SUZUKI, Yasuyuki
Resigned: 04 September 2007
Appointed Date: 31 March 2006
53 years old

Director
TAKAMIZAWA, Hiroyuki
Resigned: 04 September 2007
Appointed Date: 31 March 2006
71 years old

Director
TATE, David Henry
Resigned: 05 June 1991
Appointed Date: 22 March 1991
96 years old

Director
TOMIYAMA, Hiroshi
Resigned: 31 March 2006
Appointed Date: 14 July 2000
65 years old

Director
URYU, Yosio
Resigned: 01 April 1999
Appointed Date: 10 November 1998
75 years old

Director
YAHASHI, Yoshimasa
Resigned: 04 September 2007
Appointed Date: 31 January 2004
66 years old

Director
YAMAMOTO, Tomohiro
Resigned: 31 October 2000
Appointed Date: 11 October 1999
71 years old

Director
YAMASAKI, Kaoru
Resigned: 18 May 2012
Appointed Date: 04 September 2007
70 years old

Director
YOSHIDA, Takashi
Resigned: 04 September 2007
Appointed Date: 01 January 2002
66 years old

Persons With Significant Control

Sumitomo Chemical Company, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SUMIKA POLYMER COMPOUNDS (UK) LTD Events

12 Apr 2017
Director's details changed for Mr Ludovic Sebastien Dominique Seynave on 1 April 2017
11 Apr 2017
Appointment of Mr Kenji Manabe as a director on 1 April 2017
11 Apr 2017
Director's details changed for Mr Manfred Schmidt on 1 April 2017
11 Apr 2017
Termination of appointment of Yoshio Kawai as a director on 31 March 2017
24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
...
... and 214 more events
27 Jun 1991
Director resigned

27 Jun 1991
Director resigned;new director appointed

15 Jun 1991
Memorandum and Articles of Association
13 Jun 1991
Company name changed legibus 1617 LIMITED\certificate issued on 13/06/91
22 Mar 1991
Incorporation

SUMIKA POLYMER COMPOUNDS (UK) LTD Charges

18 March 2011
Deed of amendment relating to the security agreement
Delivered: 21 March 2011
Status: Outstanding
Persons entitled: John Alan Bond, Martin Jeffrey Toomer, Hugh Stanton Baxter, Elaine Catherine Austin & Winterbourne Trustee Services Limited (Together the "Trustees")
Description: F/H land on the south east side of new lane havant…
18 March 2011
Deed of amendment relating to the security agreement
Delivered: 21 March 2011
Status: Outstanding
Persons entitled: John Alan Bond, Martin Jeffrey Toomer, Hugh Stanton Baxter, Elaine Catherine Austin & Winterbourne Trustee Services Limited (Together the "Trustees")
Description: F/H land and premises k/a land on the south east side of…
23 March 2007
Security agreement
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Jennifer Mary Davies, John Alan Bond, Alison Darby, John Idwal Davies and Winterbourne Trusteeservices Limited
Description: F/H land on the south east side of new lane havant…
5 March 2007
Security agreement
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Jennifer Mary Davies, John Alan Bond, Winterbourne Trustee Services Limited, Alison Darby Andjohn Idwal Davies
Description: F/H land and premises k/a land on the south east side of…
5 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 29 October 2011
Persons entitled: Jennifer Mary Davies, John Alan Bond, Winterbourne Trustee Services Limited, Alison Darby, Johnidwal Davies (Together the Trustee)
Description: F/H land and premises k/a land on the east side of new lane…