PENTAX U.K. LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3BD
Company number 01436524
Status Active
Incorporation Date 11 July 1979
Company Type Private Limited Company
Address FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Mr Gerald Bottero as a director on 20 May 2016; Termination of appointment of Hiroshi Suzuki as a director on 20 May 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 8,650,000 . The most likely internet sites of PENTAX U.K. LIMITED are www.pentaxuk.co.uk, and www.pentax-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Pentax U K Limited is a Private Limited Company. The company registration number is 01436524. Pentax U K Limited has been working since 11 July 1979. The present status of the company is Active. The registered address of Pentax U K Limited is Fourth Floor Abbots House Abbey Street Reading Berkshire Rg1 3bd. . SAEED, Hamid is a Secretary of the company. BOTTERO, Gerald is a Director of the company. BURKARD, Rainer Markus is a Director of the company. MOORE, David John is a Director of the company. SAEED, Hamid is a Director of the company. Secretary HAMMOND, Ian Thomas has been resigned. Secretary LLOYD, Geoffrey has been resigned. Secretary VARVILL, Michael has been resigned. Director ALBRECHT, Hans-Werner has been resigned. Director CIMERMANS, Girts has been resigned. Director COWPERTHWAITE, David Graham has been resigned. Director DINGLEY, Gerald Albert has been resigned. Director DREISS, Philippe Andre Pierre has been resigned. Director HAMMOND, Ian Thomas has been resigned. Director KAMBARA, Minoru has been resigned. Director KASAHARA, Hideto has been resigned. Director LIGHT, Brian Philip has been resigned. Director LLOYD, Geoffrey has been resigned. Director LUDEMANN, Heinrich has been resigned. Director MATSUMOTO, Takeshi has been resigned. Director MATSUMOTO, Tohru has been resigned. Director MIURA, Nobuo has been resigned. Director NUJURALLY, Mohammad Ismail has been resigned. Director OKAMOTO, Ikuzo has been resigned. Director ONODA, Hiroshi has been resigned. Director RAMASWAMY, Sreeganesh has been resigned. Director SUZUKI, Hiroshi has been resigned. Director TANAKA, Masanori has been resigned. Director TANISHIMA, Nobuaki has been resigned. Director TAYLOR, Brian has been resigned. Director YAMAMOTO, Hajime has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
SAEED, Hamid
Appointed Date: 12 April 2007

Director
BOTTERO, Gerald
Appointed Date: 20 May 2016
66 years old

Director
BURKARD, Rainer Markus
Appointed Date: 07 August 2015
55 years old

Director
MOORE, David John
Appointed Date: 01 April 2001
65 years old

Director
SAEED, Hamid
Appointed Date: 27 June 2012
55 years old

Resigned Directors

Secretary
HAMMOND, Ian Thomas
Resigned: 15 November 2005
Appointed Date: 03 September 1996

Secretary
LLOYD, Geoffrey
Resigned: 03 September 1996

Secretary
VARVILL, Michael
Resigned: 04 April 2007
Appointed Date: 15 November 2005

Director
ALBRECHT, Hans-Werner
Resigned: 12 September 2011
Appointed Date: 01 January 2008
64 years old

Director
CIMERMANS, Girts
Resigned: 12 March 2014
Appointed Date: 12 September 2011
56 years old

Director
COWPERTHWAITE, David Graham
Resigned: 15 November 2005
71 years old

Director
DINGLEY, Gerald Albert
Resigned: 31 March 1997
88 years old

Director
DREISS, Philippe Andre Pierre
Resigned: 04 October 1999
Appointed Date: 07 July 1997
79 years old

Director
HAMMOND, Ian Thomas
Resigned: 15 November 2005
Appointed Date: 07 July 1997
71 years old

Director
KAMBARA, Minoru
Resigned: 01 January 2008
Appointed Date: 14 August 2006
67 years old

Director
KASAHARA, Hideto
Resigned: 12 September 2011
Appointed Date: 15 October 2009
71 years old

Director
LIGHT, Brian Philip
Resigned: 14 March 2005
75 years old

Director
LLOYD, Geoffrey
Resigned: 03 September 1996
89 years old

Director
LUDEMANN, Heinrich
Resigned: 27 June 2012
Appointed Date: 12 September 2011
60 years old

Director
MATSUMOTO, Takeshi
Resigned: 01 April 1996
87 years old

Director
MATSUMOTO, Tohru
Resigned: 01 April 1996
90 years old

Director
MIURA, Nobuo
Resigned: 27 June 2002
Appointed Date: 01 April 1997
78 years old

Director
NUJURALLY, Mohammad Ismail
Resigned: 17 August 2015
Appointed Date: 12 March 2014
68 years old

Director
OKAMOTO, Ikuzo
Resigned: 31 March 2001
Appointed Date: 01 April 1996
78 years old

Director
ONODA, Hiroshi
Resigned: 15 October 2009
Appointed Date: 01 January 2008
64 years old

Director
RAMASWAMY, Sreeganesh
Resigned: 31 March 2015
Appointed Date: 18 June 2014
57 years old

Director
SUZUKI, Hiroshi
Resigned: 20 May 2016
Appointed Date: 28 September 2015
67 years old

Director
TANAKA, Masanori
Resigned: 28 June 2001
Appointed Date: 01 April 1996
88 years old

Director
TANISHIMA, Nobuaki
Resigned: 14 August 2006
Appointed Date: 28 June 2002
71 years old

Director
TAYLOR, Brian
Resigned: 31 March 2006
79 years old

Director
YAMAMOTO, Hajime
Resigned: 07 July 1997
85 years old

PENTAX U.K. LIMITED Events

30 Aug 2016
Appointment of Mr Gerald Bottero as a director on 20 May 2016
26 Aug 2016
Termination of appointment of Hiroshi Suzuki as a director on 20 May 2016
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8,650,000

21 Jun 2016
Full accounts made up to 31 March 2016
02 Oct 2015
Appointment of Mr Hiroshi Suzuki as a director on 28 September 2015
...
... and 149 more events
01 Dec 1982
Accounts made up to 31 March 1982
28 Feb 1982
Accounts made up to 31 March 1981
27 Feb 1982
Accounts made up to 31 March 1980
05 Sep 1979
Company name changed\certificate issued on 05/09/79
11 Jul 1979
Certificate of incorporation

PENTAX U.K. LIMITED Charges

14 March 2007
Account security agreement
Delivered: 16 March 2007
Status: Satisfied on 9 April 2008
Persons entitled: Stephen Paul Kennedy,David John Moore and Brian William Taylor as Trustees of the Pentaxpension Plan
Description: All its rights title and interest (both present and future)…