FUJICHEM SONNEBORN LIMITED
HAINAULT SONNEBORN & RIECK LIMITED

Hellopages » Greater London » Redbridge » IG6 3XH

Company number 00437672
Status Active
Incorporation Date 25 June 1947
Company Type Private Limited Company
Address JAXA WORKS, 91/95 PEREGRINE ROAD, HAINAULT, ESSEX, IG6 3XH
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Masamitsu Mogi as a director on 1 July 2016. The most likely internet sites of FUJICHEM SONNEBORN LIMITED are www.fujichemsonneborn.co.uk, and www.fujichem-sonneborn.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Fujichem Sonneborn Limited is a Private Limited Company. The company registration number is 00437672. Fujichem Sonneborn Limited has been working since 25 June 1947. The present status of the company is Active. The registered address of Fujichem Sonneborn Limited is Jaxa Works 91 95 Peregrine Road Hainault Essex Ig6 3xh. . COX, Edward Vincent is a Secretary of the company. COX, Edward Vincent is a Director of the company. DEJIMA, Hiroya is a Director of the company. KAJIWARA, Hisashi is a Director of the company. KAWAI, Hiroshi is a Director of the company. MANNAS, Keith is a Director of the company. OHARA, Noboru is a Director of the company. SHEPPARD, Robert Frank is a Director of the company. Secretary HORNBROOK, Peter William has been resigned. Secretary SMITH, David Peter has been resigned. Director CAMPBELL, S Jack has been resigned. Director COLTHORPE, John Nicholas Michael has been resigned. Director HORNBROOK, Peter William has been resigned. Director HORNBROOK, Peter William has been resigned. Director LOYE, Brian Anthony has been resigned. Director MOGI, Masamitsu has been resigned. Director RIECK, Anthony Hubert has been resigned. Director RIECK, Peter Anthony has been resigned. Director SHEA, John Michael has been resigned. Director SMITH, David Peter has been resigned. Director TAKAHASHI, Shigeru has been resigned. Director TAYLOR, Michael James has been resigned. Director WASHINO, Joji has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
COX, Edward Vincent
Appointed Date: 08 January 2001

Director
COX, Edward Vincent
Appointed Date: 01 September 2001
74 years old

Director
DEJIMA, Hiroya
Appointed Date: 24 May 2016
63 years old

Director
KAJIWARA, Hisashi
Appointed Date: 01 April 2013
65 years old

Director
KAWAI, Hiroshi
Appointed Date: 16 March 2011
67 years old

Director
MANNAS, Keith
Appointed Date: 01 July 2014
58 years old

Director
OHARA, Noboru
Appointed Date: 01 July 2014
71 years old

Director
SHEPPARD, Robert Frank
Appointed Date: 06 November 1995
68 years old

Resigned Directors

Secretary
HORNBROOK, Peter William
Resigned: 03 August 1998

Secretary
SMITH, David Peter
Resigned: 08 January 2001
Appointed Date: 03 August 1998

Director
CAMPBELL, S Jack
Resigned: 31 March 2013
Appointed Date: 16 March 2011
80 years old

Director
COLTHORPE, John Nicholas Michael
Resigned: 06 April 2000
Appointed Date: 30 September 1991
67 years old

Director
HORNBROOK, Peter William
Resigned: 30 September 1998
Appointed Date: 02 September 1996
89 years old

Director
HORNBROOK, Peter William
Resigned: 30 June 1996
89 years old

Director
LOYE, Brian Anthony
Resigned: 01 May 1995
80 years old

Director
MOGI, Masamitsu
Resigned: 01 July 2016
Appointed Date: 16 March 2011
75 years old

Director
RIECK, Anthony Hubert
Resigned: 20 September 2006
103 years old

Director
RIECK, Peter Anthony
Resigned: 29 October 2010
77 years old

Director
SHEA, John Michael
Resigned: 16 March 2011
Appointed Date: 06 November 1995
69 years old

Director
SMITH, David Peter
Resigned: 31 March 2001
Appointed Date: 03 August 1998
71 years old

Director
TAKAHASHI, Shigeru
Resigned: 01 July 2014
Appointed Date: 29 October 2010
79 years old

Director
TAYLOR, Michael James
Resigned: 15 November 1995
89 years old

Director
WASHINO, Joji
Resigned: 01 April 2013
Appointed Date: 16 March 2011
78 years old

Persons With Significant Control

Fujikura Kasei Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUJICHEM SONNEBORN LIMITED Events

21 Feb 2017
Full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jul 2016
Termination of appointment of Masamitsu Mogi as a director on 1 July 2016
05 Jul 2016
Appointment of Mr Hiroya Dejima as a director on 24 May 2016
01 Mar 2016
Full accounts made up to 31 December 2015
...
... and 144 more events
23 Aug 1982
Accounts made up to 30 June 1981
18 Oct 1980
Accounts made up to 30 June 1979
23 Nov 1970
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

25 Jun 1947
Incorporation
25 Jun 1947
Certificate of incorporation

FUJICHEM SONNEBORN LIMITED Charges

6 February 2012
Charge of deposit
Delivered: 11 February 2012
Status: Satisfied on 29 January 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £40,000 and all amounts in the future…
19 April 2010
Debenture
Delivered: 28 April 2010
Status: Satisfied on 26 October 2013
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 April 2010
Chattel charge
Delivered: 27 April 2010
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: Two ecoair D50 packaged air compressors serial no's 1070763…
19 April 2010
Legal charge
Delivered: 27 April 2010
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a holmewood industrial estate chesterfield…
19 April 2010
Debenture
Delivered: 27 April 2010
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2010
Legal charge
Delivered: 20 April 2010
Status: Satisfied on 12 November 2013
Persons entitled: Fujikura Kasei Co., Limited
Description: F/H holmewood industrial estate hardwick view road…
20 January 2009
Legal charge
Delivered: 21 January 2009
Status: Satisfied on 12 November 2013
Persons entitled: Fujikura Kasei Co., Limited
Description: F/H 91-95 peregrine road hainault ilford essex t/no…
30 November 2006
Fixed and floating charge
Delivered: 11 December 2006
Status: Satisfied on 21 April 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2005
Debenture
Delivered: 20 January 2005
Status: Satisfied on 22 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1989
Legal mortgage
Delivered: 19 January 1989
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a holmewood industrial estate in the…
12 July 1985
Legal mortgage
Delivered: 15 July 1985
Status: Satisfied on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 91/95 peregrine road hainault ilford essex…
25 April 1975
Legal mortgage
Delivered: 7 May 1975
Status: Satisfied on 3 February 2009
Persons entitled: National Westminster Bank PLC
Description: Site on holmewood industrial estate, derbyshire.. Floating…
18 June 1971
Legal charge
Delivered: 8 July 1971
Status: Satisfied on 3 February 2009
Persons entitled: Old Broad Street Securities LTD
Description: Land @ fowler rd, hainault, ilford, essex including all…
14 August 1968
Mortgage
Delivered: 15 August 1968
Status: Satisfied on 3 February 2009
Persons entitled: Westminster Bank LTD
Description: L/H factory premises peregrine road, hainault, redbridge…
26 August 1966
Mortgage
Delivered: 2 September 1966
Status: Satisfied on 3 February 2009
Persons entitled: Westminster Bank LTD
Description: All the company's present & future legal & equitable…
26 August 1966
Mortgage
Delivered: 2 September 1966
Status: Satisfied on 3 February 2009
Persons entitled: Westminster Bank LTD
Description: L/H land & buildings in fowler rd, dagenham, essex.