NIKKEN KOSAKUSHO EUROPE LIMITED
BARBOT HALL INDUSTRIAL ESTATE NIKKEN KOSAKUSHO UK LIMITED

Hellopages » South Yorkshire » Rotherham » S61 4RL

Company number 02312143
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address PRECISION HOUSE, MANGHAM WAY, BARBOT HALL INDUSTRIAL ESTATE, ROTHERHAM, S61 4RL
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Anthony David Bowkett on 1 June 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NIKKEN KOSAKUSHO EUROPE LIMITED are www.nikkenkosakushoeurope.co.uk, and www.nikken-kosakusho-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Nikken Kosakusho Europe Limited is a Private Limited Company. The company registration number is 02312143. Nikken Kosakusho Europe Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Nikken Kosakusho Europe Limited is Precision House Mangham Way Barbot Hall Industrial Estate Rotherham S61 4rl. . ALLISON, Paul Robert is a Secretary of the company. BOWKETT, Angela Helen is a Director of the company. BOWKETT, Anthony David is a Director of the company. ECKERSALL, Stephen is a Director of the company. HUGHEY, Carl Vincent is a Director of the company. NAGAHAMA, Akiharu is a Director of the company. WILLIAMSON, Gary is a Director of the company. Secretary BOWKETT, Anthony David has been resigned. Director MATSUMOTO, Mazakazu has been resigned. Director PALING, Russell Robert has been resigned. Director SAKUTA, Ginya has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
ALLISON, Paul Robert
Appointed Date: 01 June 2016

Director
BOWKETT, Angela Helen
Appointed Date: 01 January 2005
61 years old

Director

Director
ECKERSALL, Stephen
Appointed Date: 01 June 2016
55 years old

Director
HUGHEY, Carl Vincent
Appointed Date: 18 May 2007
59 years old

Director
NAGAHAMA, Akiharu
Appointed Date: 08 December 2014
66 years old

Director
WILLIAMSON, Gary
Appointed Date: 03 May 2013
60 years old

Resigned Directors

Secretary
BOWKETT, Anthony David
Resigned: 01 June 2016

Director
MATSUMOTO, Mazakazu
Resigned: 08 December 2014
99 years old

Director
PALING, Russell Robert
Resigned: 30 April 2009
Appointed Date: 01 August 2001
83 years old

Director
SAKUTA, Ginya
Resigned: 04 September 2006
84 years old

Persons With Significant Control

Nikken Kosakusho Works Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIKKEN KOSAKUSHO EUROPE LIMITED Events

12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Jun 2016
Director's details changed for Mr Anthony David Bowkett on 1 June 2016
21 Jun 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Director's details changed for Gary Williamson on 1 June 2016
16 Jun 2016
Director's details changed for Carl Vincent Hughey on 1 June 2016
...
... and 100 more events
22 Feb 1989
Secretary resigned;new secretary appointed

29 Nov 1988
Wd 18/11/88 ad 02/11/88--------- £ si 998@1=998 £ ic 2/1000

28 Nov 1988
Accounting reference date notified as 31/03

14 Nov 1988
Secretary resigned;new secretary appointed

02 Nov 1988
Incorporation

NIKKEN KOSAKUSHO EUROPE LIMITED Charges

16 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as units 1 & 2 magnum court…
20 September 1990
Mortgage debenture
Delivered: 26 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 June 1990
Legal charge
Delivered: 27 June 1990
Status: Satisfied on 12 October 1998
Persons entitled: Eagle Star Insurance Company LTD.
Description: 74 lime grove, swinton, rotherham, in the county of south…