SANSETSU (U.K.) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 3EW

Company number 01400365
Status Active
Incorporation Date 16 November 1978
Company Type Private Limited Company
Address AKIRA HOUSE 16-17 BRUNLEYS, KILN FARM, MILTON KEYNES, MK11 3EW
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Satisfaction of charge 014003650020 in full; Satisfaction of charge 014003650019 in full. The most likely internet sites of SANSETSU (U.K.) LIMITED are www.sansetsuuk.co.uk, and www.sansetsu-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Milton Keynes Central Rail Station is 2.2 miles; to Bletchley Rail Station is 5 miles; to Fenny Stratford Rail Station is 5.5 miles; to Bow Brickhill Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sansetsu U K Limited is a Private Limited Company. The company registration number is 01400365. Sansetsu U K Limited has been working since 16 November 1978. The present status of the company is Active. The registered address of Sansetsu U K Limited is Akira House 16 17 Brunleys Kiln Farm Milton Keynes Mk11 3ew. . HAYAKAWA, Akio is a Director of the company. MORI, Yasuyuki is a Director of the company. UMEDA, Shingo is a Director of the company. Secretary HAYAKAWA, Myoshin has been resigned. Secretary OTA, Toshihiro has been resigned. Secretary ROWLANDS, Julie has been resigned. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director BARTLE, James William has been resigned. Director CONDIE, Aidan Scott has been resigned. Director HAYAKAWA, Harumi has been resigned. Director HAYAKAWA, Myoshin has been resigned. Director IMPEY, Eric Howard has been resigned. Director ISHIHARA, Shigenori has been resigned. Director MCILWEE, Ian has been resigned. Director OKADA, Katsumi has been resigned. Director OTA, Toshihiro has been resigned. Director ROWLANDS, Julie has been resigned. Director STANDISH, Mark John has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
HAYAKAWA, Akio
Appointed Date: 01 January 2004
50 years old

Director
MORI, Yasuyuki
Appointed Date: 29 September 2015
49 years old

Director
UMEDA, Shingo
Appointed Date: 29 September 2015
53 years old

Resigned Directors

Secretary
HAYAKAWA, Myoshin
Resigned: 01 January 1992

Secretary
OTA, Toshihiro
Resigned: 14 April 2014

Secretary
ROWLANDS, Julie
Resigned: 10 March 2015
Appointed Date: 14 April 2014

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 24 April 2014
Appointed Date: 24 November 2008

Director
BARTLE, James William
Resigned: 31 August 2015
Appointed Date: 03 March 2014
49 years old

Director
CONDIE, Aidan Scott
Resigned: 25 June 2012
Appointed Date: 04 February 2011
77 years old

Director
HAYAKAWA, Harumi
Resigned: 27 June 2012
Appointed Date: 01 March 1996
77 years old

Director
HAYAKAWA, Myoshin
Resigned: 01 February 2005
86 years old

Director
IMPEY, Eric Howard
Resigned: 08 January 1997
83 years old

Director
ISHIHARA, Shigenori
Resigned: 13 October 2004
86 years old

Director
MCILWEE, Ian
Resigned: 31 December 2013
Appointed Date: 25 May 2005
77 years old

Director
OKADA, Katsumi
Resigned: 12 June 2006
88 years old

Director
OTA, Toshihiro
Resigned: 01 April 2014
71 years old

Director
ROWLANDS, Julie
Resigned: 10 March 2015
Appointed Date: 27 July 2011
57 years old

Director
STANDISH, Mark John
Resigned: 12 September 2014
Appointed Date: 01 May 2014
65 years old

SANSETSU (U.K.) LIMITED Events

17 May 2017
Full accounts made up to 31 December 2016
02 Mar 2017
Satisfaction of charge 014003650020 in full
02 Mar 2017
Satisfaction of charge 014003650019 in full
30 Jan 2017
Registration of charge 014003650022, created on 27 January 2017
30 Jan 2017
Registration of charge 014003650023, created on 27 January 2017
...
... and 174 more events
27 May 1986
Annual return made up to 29/04/86
07 Dec 1983
Allotment of shares
09 May 1979
Allotment of shares
16 Nov 1978
Certificate of incorporation
16 Nov 1978
Incorporation

SANSETSU (U.K.) LIMITED Charges

27 January 2017
Charge code 0140 0365 0023
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 January 2017
Charge code 0140 0365 0022
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 November 2016
Charge code 0140 0365 0021
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 April 2014
Charge code 0140 0365 0020
Delivered: 9 May 2014
Status: Satisfied on 2 March 2017
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
25 April 2014
Charge code 0140 0365 0019
Delivered: 1 May 2014
Status: Satisfied on 2 March 2017
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
7 February 2012
Debenture
Delivered: 8 February 2012
Status: Satisfied on 22 December 2015
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2011
Legal charge
Delivered: 8 August 2011
Status: Satisfied on 22 December 2015
Persons entitled: West Register Number 2 Limited
Description: Land and building at tilbrook milton keynes t/no:BM116599…
20 June 2005
Fixed and floating charge
Delivered: 28 June 2005
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Legal mortgage
Delivered: 9 July 2001
Status: Satisfied on 22 December 2015
Persons entitled: Lombard North Central PLC
Description: The freehold property known as land and buildings at…
25 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a site h bradbourne drive tilbrook milton…
29 August 1995
Chattel mortgage
Delivered: 31 August 1995
Status: Satisfied on 25 January 2012
Persons entitled: Lombard North Central PLC
Description: Supplier-daiki engineering, description-1 x bubble film…
18 July 1995
Legal mortgage
Delivered: 27 July 1995
Status: Satisfied on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at bradbourne drive…
20 June 1995
Mortgage debenture
Delivered: 29 June 1995
Status: Satisfied on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1993
Chattels mortgage
Delivered: 10 August 1993
Status: Satisfied on 25 January 2012
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
16 December 1991
Floating charge
Delivered: 27 December 1991
Status: Satisfied on 25 April 2006
Persons entitled: Myoshin Hayakawa Harumi Hayakawa
Description: Floating charge over. Undertaking and all property and…
8 January 1990
Floating charge
Delivered: 10 January 1990
Status: Satisfied on 25 April 2006
Persons entitled: Harumi Hayawaka. Myoshin Hayakawa
Description: Floating charge over:. Undertaking and all property and…
16 August 1989
Chattels mortgage
Delivered: 18 August 1989
Status: Satisfied on 1 March 1993
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and items…
19 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 26 August 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings at tilbrook industrial estate. Tilbrook…
31 July 1987
Legal charge
Delivered: 21 August 1987
Status: Satisfied on 26 August 1995
Persons entitled: Barclays Bank PLC
Description: 3.87 acres of land within tilbrook industrial…
31 July 1987
On agreement charge
Delivered: 21 August 1987
Status: Satisfied on 26 August 1995
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in an agreement dated…
31 December 1986
Chattels mortgage
Delivered: 31 December 1986
Status: Satisfied on 1 March 1993
Persons entitled: Forward Trust Limited
Description: 1 new unit air bubble forming machine (poly cells making…
11 January 1983
Corporate mortgage
Delivered: 17 January 1983
Status: Satisfied on 15 December 1986
Persons entitled: Barclays Bank PLC
Description: Air cell forming machine model zc- 15-220 drg k-1030 gei…
11 August 1982
Debenture
Delivered: 19 August 1982
Status: Satisfied on 26 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…