EUROPEAN TYRE ENTERPRISE LIMITED
LETCHWORTH GARDEN CITY BIDCO TYCHE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 2HU

Company number 07545003
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address ETEL HOUSE, AVENUE ONE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Stephen Charles Parker as a director on 7 October 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of EUROPEAN TYRE ENTERPRISE LIMITED are www.europeantyreenterprise.co.uk, and www.european-tyre-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. European Tyre Enterprise Limited is a Private Limited Company. The company registration number is 07545003. European Tyre Enterprise Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of European Tyre Enterprise Limited is Etel House Avenue One Letchworth Garden City Hertfordshire Sg6 2hu. . ELLIS, Ian Vincent is a Secretary of the company. IKEBA, Taro is a Director of the company. KIMBARA, Yutaka is a Director of the company. MURAI, Kenji is a Director of the company. NOMI, Hidenori is a Director of the company. SLADE, Mark Richard is a Director of the company. URASHIMA, Nobuya is a Director of the company. YAJIMA, Hisashi is a Director of the company. Director HARADA, Yasuyuki has been resigned. Director HORI, Shuji has been resigned. Director INOUE, Mitsuharu has been resigned. Director JAMES, Luciene Maureen has been resigned. Director NAGASHIMA, Hideaki has been resigned. Director NAKANO, Kazuhiro has been resigned. Director OGURA, Kazushi has been resigned. Director PARKER, Stephen Charles has been resigned. Director TSUGE, Ichiro has been resigned. Director YOSHIDA, Tomofumi has been resigned. Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ELLIS, Ian Vincent
Appointed Date: 30 June 2011

Director
IKEBA, Taro
Appointed Date: 01 April 2016
58 years old

Director
KIMBARA, Yutaka
Appointed Date: 30 June 2011
54 years old

Director
MURAI, Kenji
Appointed Date: 28 February 2011
59 years old

Director
NOMI, Hidenori
Appointed Date: 01 April 2014
57 years old

Director
SLADE, Mark Richard
Appointed Date: 01 April 2013
49 years old

Director
URASHIMA, Nobuya
Appointed Date: 01 April 2015
60 years old

Director
YAJIMA, Hisashi
Appointed Date: 01 April 2014
59 years old

Resigned Directors

Director
HARADA, Yasuyuki
Resigned: 01 April 2014
Appointed Date: 28 February 2011
66 years old

Director
HORI, Shuji
Resigned: 01 April 2014
Appointed Date: 30 June 2011
64 years old

Director
INOUE, Mitsuharu
Resigned: 27 March 2012
Appointed Date: 28 February 2011
64 years old

Director
JAMES, Luciene Maureen
Resigned: 28 February 2011
Appointed Date: 28 February 2011
63 years old

Director
NAGASHIMA, Hideaki
Resigned: 01 April 2014
Appointed Date: 01 April 2012
61 years old

Director
NAKANO, Kazuhiro
Resigned: 31 March 2016
Appointed Date: 01 April 2014
58 years old

Director
OGURA, Kazushi
Resigned: 01 March 2014
Appointed Date: 30 June 2011
52 years old

Director
PARKER, Stephen Charles
Resigned: 07 October 2016
Appointed Date: 30 June 2011
57 years old

Director
TSUGE, Ichiro
Resigned: 31 March 2015
Appointed Date: 01 April 2012
67 years old

Director
YOSHIDA, Tomofumi
Resigned: 27 March 2012
Appointed Date: 28 February 2011
69 years old

Director
ABOGADO CUSTODIANS LIMITED
Resigned: 28 February 2011
Appointed Date: 28 February 2011

Director
ABOGADO NOMINEES LIMITED
Resigned: 28 February 2011
Appointed Date: 28 February 2011

Persons With Significant Control

Mr Kenji Murai
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Stephen Charles Parker
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Yutaka Kimbara
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Mark Richard Slade
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Hisashi Yajima
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Hidenori Nomi
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Nobuya Urashima
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Taro Ikeba
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Itochu Corporation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN TYRE ENTERPRISE LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Termination of appointment of Stephen Charles Parker as a director on 7 October 2016
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 May 2016
Appointment of Mr Taro Ikeba as a director on 1 April 2016
06 May 2016
Termination of appointment of Kazuhiro Nakano as a director on 31 March 2016
...
... and 46 more events
04 Apr 2011
Termination of appointment of Abogado Nominees Limited as a director
04 Apr 2011
Termination of appointment of Abogado Custodians Limited as a director
11 Mar 2011
Annual return made up to 10 March 2011 with full list of shareholders
02 Mar 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
28 Feb 2011
Incorporation