Company number 04339715
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address GRIFFIN HOUSE, WINDMILL ROAD, CLEVEDON, NORTH SOMERSET, BS21 6UJ
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Full accounts made up to 31 December 2016; Appointment of Mr Elie Vic Keersmaekers as a director on 1 May 2017. The most likely internet sites of ROLAND DG (U.K.) LIMITED are www.rolanddguk.co.uk, and www.roland-dg-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Nailsea & Backwell Rail Station is 4.3 miles; to Worle Rail Station is 5.1 miles; to Weston Milton Rail Station is 6.5 miles; to Weston-super-Mare Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roland Dg U K Limited is a Private Limited Company.
The company registration number is 04339715. Roland Dg U K Limited has been working since 13 December 2001.
The present status of the company is Active. The registered address of Roland Dg U K Limited is Griffin House Windmill Road Clevedon North Somerset Bs21 6uj. . MITCHELL, Rod is a Secretary of the company. DAVIES, Jeremy Paul is a Director of the company. HASHIMOTO, Koichi is a Director of the company. KEERSMAEKERS, Elie Vic is a Director of the company. SHIGENOYA, Takafumi is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, John Edward has been resigned. Director HAYASHI, Tetsuya has been resigned. Director HOTTA, Shuji has been resigned. Director KAJIKAWA, Toru has been resigned. Director KAKIUCHI, Hideyuki has been resigned. Director KEERSMAEKERS, Elie Vic has been resigned. Director MITCHELL, Roderick has been resigned. Director NEWMAN, Brett has been resigned. Director NEWMAN, Brett William has been resigned. Director SHIGENOYA, Takafumi has been resigned. Director STEPHENS, Paul Christopher has been resigned. Director TOMIOKA, Masahiro has been resigned. Director UEMURA, Kiyotaka has been resigned. Director YOSHIZAWA, Hajime has been resigned. The company operates in "Manufacture of computers and peripheral equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001
Director
BOOTH, John Edward
Resigned: 31 December 2011
Appointed Date: 13 December 2001
76 years old
Director
HAYASHI, Tetsuya
Resigned: 01 July 2015
Appointed Date: 07 January 2014
53 years old
Director
HOTTA, Shuji
Resigned: 01 May 2017
Appointed Date: 05 July 2006
75 years old
Director
KAJIKAWA, Toru
Resigned: 11 June 2012
Appointed Date: 05 July 2006
66 years old
Director
NEWMAN, Brett
Resigned: 01 May 2017
Appointed Date: 09 April 2015
57 years old
Director
TOMIOKA, Masahiro
Resigned: 11 June 2012
Appointed Date: 13 December 2001
79 years old
Director
UEMURA, Kiyotaka
Resigned: 22 June 2005
Appointed Date: 13 December 2001
86 years old
Director
YOSHIZAWA, Hajime
Resigned: 10 December 2012
Appointed Date: 11 June 2012
67 years old
Persons With Significant Control
Roland Dg Europe Holdings B.V.
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more
Mr Jeremy Paul Davies
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
Mr Brett Newman
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Shuji Hotta
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
ROLAND DG (U.K.) LIMITED Events
26 May 2017
Confirmation statement made on 25 May 2017 with updates
23 May 2017
Full accounts made up to 31 December 2016
10 May 2017
Appointment of Mr Elie Vic Keersmaekers as a director on 1 May 2017
09 May 2017
Appointment of Mr Koichi Hashimoto as a director on 1 May 2017
09 May 2017
Termination of appointment of Brett Newman as a director on 1 May 2017
...
... and 87 more events
11 Jan 2002
Ad 04/01/02--------- £ si 3299999@1=3299999 £ ic 1/3300000
21 Dec 2001
Memorandum and Articles of Association
21 Dec 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
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.
21 Dec 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
13 Dec 2001
Incorporation