NIKKEN U.K. LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AH

Company number 03151671
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address GLOUCESTER HOUSE, 399 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Director's details changed for Toshizo Watanabe on 1 February 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NIKKEN U.K. LIMITED are www.nikkenuk.co.uk, and www.nikken-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Nikken U K Limited is a Private Limited Company. The company registration number is 03151671. Nikken U K Limited has been working since 26 January 1996. The present status of the company is Active. The registered address of Nikken U K Limited is Gloucester House 399 Silbury Boulevard Milton Keynes Mk9 2ah. . SURGUY, Alyson is a Secretary of the company. FULLE, Kurt Herbert is a Director of the company. WATANABE, Toshizo is a Director of the company. Secretary CHO, Kendall has been resigned. Secretary DUNKLEY, Rodney Patrick has been resigned. Secretary MASON, Robert Andrew has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BAKER, Mark has been resigned. Director CHAPLIN, Anthony Peter has been resigned. Director CHO, Kendall has been resigned. Nominee Director CUNNINGHAM, Tracy Ann has been resigned. Director DUNKLEY, Rodney Patrick has been resigned. Director MASON, Robert Andrew has been resigned. Director MASUDA, Isamu has been resigned. Director OISHI, Ryutaro has been resigned. Director WOODWARD, Benjamin Theron has been resigned. Director ZENITAKA, Yoshiyuki has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SURGUY, Alyson
Appointed Date: 01 October 2015

Director
FULLE, Kurt Herbert
Appointed Date: 01 January 2006
74 years old

Director
WATANABE, Toshizo
Appointed Date: 28 February 1996
76 years old

Resigned Directors

Secretary
CHO, Kendall
Resigned: 20 December 2005
Appointed Date: 28 February 1996

Secretary
DUNKLEY, Rodney Patrick
Resigned: 01 August 2011
Appointed Date: 20 December 2005

Secretary
MASON, Robert Andrew
Resigned: 01 October 2015
Appointed Date: 01 August 2011

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 28 February 1996
Appointed Date: 26 January 1996

Director
BAKER, Mark
Resigned: 21 April 2004
Appointed Date: 03 December 1996
70 years old

Director
CHAPLIN, Anthony Peter
Resigned: 13 August 2013
Appointed Date: 03 December 1996
61 years old

Director
CHO, Kendall
Resigned: 01 February 2006
Appointed Date: 01 June 2004
66 years old

Nominee Director
CUNNINGHAM, Tracy Ann
Resigned: 28 February 1996
Appointed Date: 26 January 1996
56 years old

Director
DUNKLEY, Rodney Patrick
Resigned: 01 August 2011
Appointed Date: 01 June 2004
80 years old

Director
MASON, Robert Andrew
Resigned: 01 October 2015
Appointed Date: 01 August 2011
67 years old

Director
MASUDA, Isamu
Resigned: 01 March 2001
Appointed Date: 28 February 1996
81 years old

Director
OISHI, Ryutaro
Resigned: 12 January 2005
Appointed Date: 01 March 2001
66 years old

Director
WOODWARD, Benjamin Theron
Resigned: 01 March 2016
Appointed Date: 14 August 2013
50 years old

Director
ZENITAKA, Yoshiyuki
Resigned: 01 March 2001
Appointed Date: 28 February 1996
105 years old

Persons With Significant Control

Mr Kurt Herbert Fulle
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Toshizo Watanabe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Hidemi Watanabe
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

NIKKEN U.K. LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
08 Feb 2017
Director's details changed for Toshizo Watanabe on 1 February 2017
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Apr 2016
Termination of appointment of Benjamin Theron Woodward as a director on 1 March 2016
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 800,000

...
... and 108 more events
06 Mar 1996
Memorandum and Articles of Association
06 Mar 1996
Secretary resigned;new secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Director resigned;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1996
Company name changed lawgra (no.345) LIMITED\certificate issued on 28/02/96
26 Jan 1996
Incorporation

NIKKEN U.K. LIMITED Charges

30 January 2001
Charge over credit balances
Delivered: 14 February 2001
Status: Satisfied on 22 June 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £230,000 together with interest accrued now or…