KOBAYASHI HEALTHCARE EUROPE LIMITED
LONDON GUIDEGRAIN LIMITED

Hellopages » Greater London » Hounslow » W4 5QB

Company number 04179148
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 272 GUNNERSBURY AVENUE, CHISWICK, LONDON, W4 5QB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 14,081 ; Full accounts made up to 31 December 2015; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-04-15 GBP 14,081 . The most likely internet sites of KOBAYASHI HEALTHCARE EUROPE LIMITED are www.kobayashihealthcareeurope.co.uk, and www.kobayashi-healthcare-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kobayashi Healthcare Europe Limited is a Private Limited Company. The company registration number is 04179148. Kobayashi Healthcare Europe Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Kobayashi Healthcare Europe Limited is 272 Gunnersbury Avenue Chiswick London W4 5qb. . FUJIWARA, Masaaki is a Secretary of the company. FUJIWARA, Masaaki is a Director of the company. MIYANISHI, Kazuhito is a Director of the company. Secretary MIYANISHI, Kazuhito has been resigned. Secretary TOYODA, Norikazu has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KATSUKI, Kazuyuki has been resigned. Director MIYANISHI, Kazuhito has been resigned. Director SASAKI, Tsukasa has been resigned. Director TANAKA, Masaaki has been resigned. Director TOYODA, Norikazu has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
FUJIWARA, Masaaki
Appointed Date: 24 January 2013

Director
FUJIWARA, Masaaki
Appointed Date: 24 January 2013
55 years old

Director
MIYANISHI, Kazuhito
Appointed Date: 01 October 2012
63 years old

Resigned Directors

Secretary
MIYANISHI, Kazuhito
Resigned: 17 March 2006
Appointed Date: 15 April 2003

Secretary
TOYODA, Norikazu
Resigned: 24 January 2013
Appointed Date: 17 March 2006

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 15 April 2003
Appointed Date: 24 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 2001
Appointed Date: 14 March 2001

Director
KATSUKI, Kazuyuki
Resigned: 31 March 2006
Appointed Date: 08 June 2001
70 years old

Director
MIYANISHI, Kazuhito
Resigned: 17 March 2006
Appointed Date: 24 April 2001
63 years old

Director
SASAKI, Tsukasa
Resigned: 27 October 2010
Appointed Date: 03 April 2006
66 years old

Director
TANAKA, Masaaki
Resigned: 01 October 2012
Appointed Date: 27 October 2010
75 years old

Director
TOYODA, Norikazu
Resigned: 24 January 2013
Appointed Date: 17 March 2006
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 2001
Appointed Date: 14 March 2001

KOBAYASHI HEALTHCARE EUROPE LIMITED Events

19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 14,081

11 Feb 2016
Full accounts made up to 31 December 2015
15 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 14,081

13 Apr 2015
Full accounts made up to 31 December 2014
14 Apr 2014
Full accounts made up to 31 December 2013
...
... and 74 more events
09 May 2001
Memorandum and Articles of Association
03 May 2001
Director resigned
03 May 2001
Secretary resigned
25 Apr 2001
Company name changed guidegrain LIMITED\certificate issued on 25/04/01
14 Mar 2001
Incorporation

KOBAYASHI HEALTHCARE EUROPE LIMITED Charges

16 December 2011
Rent deposit deed
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Trustees of Rockspring Hanover Property Unit Trust
Description: The deposit.
10 November 2008
Rent deposit deed
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited
Description: The deposit account.