NAMCO UK LIMITED
RICHMOND NAMCO OPERATIONS EUROPE LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2SS
Company number 02824795
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address 37-39 KEW FOOT ROAD, RICHMOND, UNITED KINGDOM, TW9 2SS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 5,000,000 ; Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR. The most likely internet sites of NAMCO UK LIMITED are www.namcouk.co.uk, and www.namco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Namco Uk Limited is a Private Limited Company. The company registration number is 02824795. Namco Uk Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Namco Uk Limited is 37 39 Kew Foot Road Richmond United Kingdom Tw9 2ss. . BRADLEY, Raymond is a Secretary of the company. BRADLEY, Raymond is a Director of the company. HATTORI, Tomohiro is a Director of the company. MILLWARD, Philip Mark is a Director of the company. Secretary ISSAC, David has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director AOYAGI, Akira has been resigned. Director ASAMI, Kazuo has been resigned. Director BOLLOM, John Anthony has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HAYES, Kevin has been resigned. Director HIGASHI, Jun has been resigned. Director IKI, Shunji has been resigned. Director INO, Shuhei has been resigned. Director KAWAKAMI, Kuniyuki has been resigned. Director NAKAMURA, Masaya has been resigned. Director NEVIN, Michael has been resigned. Director TACHIBANA, Masahiro has been resigned. Director TACHIBANA, Masahiro has been resigned. Director TANAKA, Keiji has been resigned. Director YOSHIDA, Hitoshi has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BRADLEY, Raymond
Appointed Date: 24 September 1999

Director
BRADLEY, Raymond
Appointed Date: 01 January 1999
60 years old

Director
HATTORI, Tomohiro
Appointed Date: 01 April 2015
54 years old

Director
MILLWARD, Philip Mark
Appointed Date: 30 April 2002
63 years old

Resigned Directors

Secretary
ISSAC, David
Resigned: 24 September 1999
Appointed Date: 08 January 1997

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 08 January 1997
Appointed Date: 07 June 1993

Director
AOYAGI, Akira
Resigned: 31 March 2008
Appointed Date: 17 June 1997
66 years old

Director
ASAMI, Kazuo
Resigned: 01 April 2006
Appointed Date: 28 April 2005
71 years old

Director
BOLLOM, John Anthony
Resigned: 08 May 1998
Appointed Date: 03 August 1993
72 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 03 August 1993
Appointed Date: 07 June 1993

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 03 August 1993
Appointed Date: 07 June 1993

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 06 September 1994
Appointed Date: 05 September 1994

Director
HAYES, Kevin
Resigned: 28 February 1995
Appointed Date: 03 August 1993
74 years old

Director
HIGASHI, Jun
Resigned: 31 March 2008
Appointed Date: 01 April 2005
72 years old

Director
IKI, Shunji
Resigned: 01 January 2007
Appointed Date: 03 August 1993
86 years old

Director
INO, Shuhei
Resigned: 31 December 2010
Appointed Date: 01 January 2007
75 years old

Director
KAWAKAMI, Kuniyuki
Resigned: 31 March 2009
Appointed Date: 01 April 2008
56 years old

Director
NAKAMURA, Masaya
Resigned: 01 November 2001
Appointed Date: 08 June 1994
100 years old

Director
NEVIN, Michael
Resigned: 31 December 2011
Appointed Date: 01 September 1994
74 years old

Director
TACHIBANA, Masahiro
Resigned: 31 December 2010
Appointed Date: 01 April 2008
74 years old

Director
TACHIBANA, Masahiro
Resigned: 01 April 2005
Appointed Date: 01 May 2001
74 years old

Director
TANAKA, Keiji
Resigned: 28 April 2005
Appointed Date: 03 August 1993
84 years old

Director
YOSHIDA, Hitoshi
Resigned: 31 March 2015
Appointed Date: 01 January 2012
67 years old

NAMCO UK LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000,000

13 Jun 2016
Register(s) moved to registered inspection location Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
13 Jun 2016
Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom to 37-39 Kew Foot Road Richmond TW9 2SS on 13 June 2016
29 Apr 2016
Registered office address changed from Namco House Acton Park Estate London W3 7QE to 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 29 April 2016
...
... and 122 more events
09 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Aug 1993
£ nc 100/4000000 03/08/93

09 Aug 1993
Accounting reference date notified as 28/02

07 Jun 1993
Incorporation

NAMCO UK LIMITED Charges

6 July 2006
Rent deposit deed
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Romford Brewery (No.1) Limited and Romford Brewery (No.2) Limited
Description: Charges its interest in the account. See the mortgage…