Company number 01174902
Status Active
Incorporation Date 24 June 1974
Company Type Private Limited Company
Address 1 PARK AVENUE, BUSHEY, WD23 2DA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Appointment of Mr Edward Harry James as a director on 1 January 2017; Appointment of Mr Jonathan Matthew Hart as a director on 1 January 2017. The most likely internet sites of CITIZEN MACHINERY UK LTD are www.citizenmachineryuk.co.uk, and www.citizen-machinery-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The distance to to Mill Hill Broadway Rail Station is 6.6 miles; to South Kenton Rail Station is 6.9 miles; to Sudbury Hill Harrow Rail Station is 7.2 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citizen Machinery Uk Ltd is a Private Limited Company.
The company registration number is 01174902. Citizen Machinery Uk Ltd has been working since 24 June 1974.
The present status of the company is Active. The registered address of Citizen Machinery Uk Ltd is 1 Park Avenue Bushey Wd23 2da. . HART, Jonathan Matthew is a Director of the company. JAMES, Edward Harry is a Director of the company. KAMATA, Hiromitsu is a Director of the company. NAGASAWA, Toshiyuki is a Director of the company. WILKINS, Darren Michael John is a Director of the company. Secretary BRYANT, Geoffrey John has been resigned. Secretary BRYANT, Mary Rose has been resigned. Secretary JEFFREYS, Iris Teresa has been resigned. Director AMSWYCH, Robin Jacob has been resigned. Director BRYANT, Geoffrey John has been resigned. Director DOYLE, Roger James has been resigned. Director HANYU, Kenichiro has been resigned. Director IWASAKI, Toshio has been resigned. Director JEFFREYS, Kenneth Raymond has been resigned. Director KAMATA, Hiromitsu has been resigned. Director KASAHARA, Shinsuke has been resigned. Director KUMADA, Nobuo has been resigned. Director LINDENBERG, Jurgen Wilhelm, Dipl.-Jng has been resigned. Director NAKAJIMA, Keiichi has been resigned. Director NAKAMURA, Yukata has been resigned. Director SUGIMOTO, Kenji has been resigned. Director YOSHIMUTA, Masayuki has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Director
HANYU, Kenichiro
Resigned: 01 April 2012
Appointed Date: 01 January 2011
69 years old
Director
IWASAKI, Toshio
Resigned: 25 March 2008
Appointed Date: 09 June 2006
83 years old
Director
KAMATA, Hiromitsu
Resigned: 01 April 2012
Appointed Date: 01 January 2011
62 years old
Director
KUMADA, Nobuo
Resigned: 01 January 2011
Appointed Date: 25 March 2008
74 years old
Director
NAKAMURA, Yukata
Resigned: 01 January 2011
Appointed Date: 09 June 2006
75 years old
Director
SUGIMOTO, Kenji
Resigned: 24 March 2010
Appointed Date: 27 March 2009
77 years old
Persons With Significant Control
Citizen Machinery Co., Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITIZEN MACHINERY UK LTD Events
07 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
06 Jan 2017
Appointment of Mr Edward Harry James as a director on 1 January 2017
06 Jan 2017
Appointment of Mr Jonathan Matthew Hart as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Jurgen Wilhelm Lindenberg as a director on 31 December 2016
06 Jan 2017
Termination of appointment of Geoffrey John Bryant as a director on 31 December 2016
...
... and 122 more events
27 Nov 1979
Accounts made up to 31 March 1979
26 Feb 1979
Accounts made up to 31 March 1978
31 Jul 1978
Particulars of mortgage/charge
13 Apr 1978
Accounts made up to 31 March 1977
06 Apr 1977
Accounts made up to 30 September 1975
22 February 2016
Charge code 0117 4902 0010
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 park mews park road bushey WD23 3EQ…
22 February 2016
Charge code 0117 4902 0009
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 park mews park road bushey WD23 3EQ…
29 January 2016
Charge code 0117 4902 0008
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 park mews, park road, bushey WD23 3EQ…
11 February 2003
Legal charge
Delivered: 14 February 2003
Status: Satisfied
on 18 June 2005
Persons entitled: Kenneth Raymond Jeffreys,Iris Teresa Jeffreys,Geoffrey John Bryant and Alfa Trustees Limited
Description: By way of first legal mortgage all that f/h premises at 5…
15 May 1986
Letter of charge
Delivered: 30 May 1986
Status: Satisfied
on 20 June 2006
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of the us dollar, c p c…
18 July 1984
Deed of charge
Delivered: 27 July 1984
Status: Satisfied
on 20 June 2006
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts & other debts now & from…
10 September 1980
Charge
Delivered: 22 September 1980
Status: Satisfied
on 20 June 2006
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
14 August 1980
Letter of charge
Delivered: 4 September 1980
Status: Satisfied
on 20 June 2006
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
14 August 1980
Letter of charge
Delivered: 4 September 1980
Status: Satisfied
on 20 June 2006
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
13 July 1978
Legal charge
Delivered: 31 July 1978
Status: Satisfied
on 1 June 2006
Persons entitled: Barclays Bank PLC
Description: Tan-y-coed beddgelert gwynedd as comprised in a conveyance…