HITACHI CAPITAL (UK) PLC
STAINES-UPON-THAMES HITACHI CREDIT (U.K.) PLC

Hellopages » Surrey » Runnymede » TW18 3HP

Company number 01630491
Status Active
Incorporation Date 21 April 1982
Company Type Public Limited Company
Address HITACHI CAPITAL HOUSE, THORPE ROAD, STAINES-UPON-THAMES, SURREY, TW18 3HP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 64992 - Factoring
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Termination of appointment of Nicholas Carter as a director on 30 September 2016; Appointment of Mr Gavin Russell Cameron Munnoch as a director on 1 February 2017; Appointment of Mr Alan Renatus Frederick Hughes as a director on 1 February 2017. The most likely internet sites of HITACHI CAPITAL (UK) PLC are www.hitachicapitaluk.co.uk, and www.hitachi-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Sunningdale Rail Station is 5.6 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Slough Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitachi Capital Uk Plc is a Public Limited Company. The company registration number is 01630491. Hitachi Capital Uk Plc has been working since 21 April 1982. The present status of the company is Active. The registered address of Hitachi Capital Uk Plc is Hitachi Capital House Thorpe Road Staines Upon Thames Surrey Tw18 3hp. . SIMS, John Nathaniel Mcdowall is a Secretary of the company. FUKURO, Hiroyuki is a Director of the company. GORDON, Robert Douglas is a Director of the company. HUGHES, Alan Renatus Frederick is a Director of the company. MUNNOCH, Gavin Russell Cameron is a Director of the company. OHASHI, Yoshikazu is a Director of the company. WHITAKER, Anne is a Director of the company. Secretary BRIDGMAN, Paul Gareth has been resigned. Secretary RICE, John has been resigned. Director ANTHONY, David Gwilym has been resigned. Director AOKI, Masaomi has been resigned. Director APPELBE, Glynis Mary Rose has been resigned. Director ARITOSHI, Yoshitaka has been resigned. Director BRIDGMAN, Paul Gareth has been resigned. Director CARTER, Nicholas has been resigned. Director CARTER, Nicholas has been resigned. Director CUTBILL, Martin James has been resigned. Director GRIMES, Gerald Michael has been resigned. Director HANABUSA, Masayoshi has been resigned. Director HIRASAWA, Norichika has been resigned. Director IVERSEN, Barbara has been resigned. Director JENNISON, Gary Antony has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director KOBAYASHI, Shinichi has been resigned. Director KUCHIMURA, Kanji has been resigned. Director MATSUSHITA, Yasushi has been resigned. Director OHASHI, Yoshikazu has been resigned. Director OHTANI, Yoshimichi has been resigned. Director OLIPHANT, Simon Christie has been resigned. Director OMALLEY, Thomas Anthony has been resigned. Director SAKAMOTO, Nobuyuki has been resigned. Director SATOH, Koichi has been resigned. Director SHIMADA, Yuichiro has been resigned. Director SHIRAI, Chihiro has been resigned. Director STUBBINGS, John Simon has been resigned. Director TAKANO, Kazuo has been resigned. Director THORNHAM, David Alan has been resigned. Director TOZAWA, Hironori has been resigned. Director TSUDA, Akira has been resigned. Director USAMI, Masahiro has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
SIMS, John Nathaniel Mcdowall
Appointed Date: 31 October 2001

Director
FUKURO, Hiroyuki
Appointed Date: 01 April 2016
67 years old

Director
GORDON, Robert Douglas
Appointed Date: 01 October 2006
63 years old

Director
HUGHES, Alan Renatus Frederick
Appointed Date: 01 February 2017
74 years old

Director
MUNNOCH, Gavin Russell Cameron
Appointed Date: 01 February 2017
73 years old

Director
OHASHI, Yoshikazu
Appointed Date: 01 April 2016
63 years old

Director
WHITAKER, Anne
Appointed Date: 01 April 2016
67 years old

Resigned Directors

Secretary
BRIDGMAN, Paul Gareth
Resigned: 31 October 2001
Appointed Date: 02 September 1991

Secretary
RICE, John
Resigned: 02 September 1991

Director
ANTHONY, David Gwilym
Resigned: 24 June 2010
78 years old

Director
AOKI, Masaomi
Resigned: 30 September 2008
Appointed Date: 20 August 2007
71 years old

Director
APPELBE, Glynis Mary Rose
Resigned: 09 June 2011
Appointed Date: 20 June 2007
53 years old

Director
ARITOSHI, Yoshitaka
Resigned: 26 September 2007
Appointed Date: 21 June 2002
84 years old

Director
BRIDGMAN, Paul Gareth
Resigned: 31 October 2001
Appointed Date: 08 May 1998

Director
CARTER, Nicholas
Resigned: 30 September 2016
Appointed Date: 01 January 2013
80 years old

Director
CARTER, Nicholas
Resigned: 24 June 2010
Appointed Date: 01 July 2003
80 years old

Director
CUTBILL, Martin James
Resigned: 02 April 2008
Appointed Date: 22 June 2005
64 years old

Director
GRIMES, Gerald Michael
Resigned: 31 March 2016
Appointed Date: 09 June 2011
61 years old

Director
HANABUSA, Masayoshi
Resigned: 21 June 2002
Appointed Date: 29 June 1995
90 years old

Director
HIRASAWA, Norichika
Resigned: 21 June 2006
Appointed Date: 14 July 1999
80 years old

Director
IVERSEN, Barbara
Resigned: 29 September 2006
Appointed Date: 14 January 2002
71 years old

Director
JENNISON, Gary Antony
Resigned: 01 December 1995
Appointed Date: 01 October 1993
68 years old

Director
JUKES, Anthony Wilfrid
Resigned: 20 June 2007
Appointed Date: 02 December 1996
82 years old

Director
KOBAYASHI, Shinichi
Resigned: 29 June 1995
104 years old

Director
KUCHIMURA, Kanji
Resigned: 31 March 2016
Appointed Date: 01 October 2012
66 years old

Director
MATSUSHITA, Yasushi
Resigned: 31 March 2011
Appointed Date: 01 April 2009
75 years old

Director
OHASHI, Yoshikazu
Resigned: 30 September 2012
Appointed Date: 24 June 2010
63 years old

Director
OHTANI, Yoshimichi
Resigned: 20 June 2003
Appointed Date: 21 June 2002
89 years old

Director
OLIPHANT, Simon Christie
Resigned: 31 March 2016
Appointed Date: 20 June 2007
67 years old

Director
OMALLEY, Thomas Anthony
Resigned: 07 November 1995
97 years old

Director
SAKAMOTO, Nobuyuki
Resigned: 22 June 2001
89 years old

Director
SATOH, Koichi
Resigned: 21 June 2002
Appointed Date: 22 June 2001
84 years old

Director
SHIMADA, Yuichiro
Resigned: 31 March 2009
Appointed Date: 02 June 2008
77 years old

Director
SHIRAI, Chihiro
Resigned: 31 March 2016
Appointed Date: 02 June 2008
66 years old

Director
STUBBINGS, John Simon
Resigned: 20 June 2007
Appointed Date: 02 August 1999
80 years old

Director
TAKANO, Kazuo
Resigned: 31 March 2009
Appointed Date: 26 September 2007
78 years old

Director
THORNHAM, David Alan
Resigned: 02 August 1999
Appointed Date: 21 April 1997
87 years old

Director
TOZAWA, Hironori
Resigned: 31 March 2014
Appointed Date: 01 April 2011
70 years old

Director
TSUDA, Akira
Resigned: 02 June 2008
Appointed Date: 22 June 2005
81 years old

Director
USAMI, Masahiro
Resigned: 02 June 2008
Appointed Date: 21 June 2006
66 years old

Persons With Significant Control

Hitachi Capital Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HITACHI CAPITAL (UK) PLC Events

13 Mar 2017
Termination of appointment of Nicholas Carter as a director on 30 September 2016
07 Feb 2017
Appointment of Mr Gavin Russell Cameron Munnoch as a director on 1 February 2017
07 Feb 2017
Appointment of Mr Alan Renatus Frederick Hughes as a director on 1 February 2017
23 Jan 2017
Resolutions
  • RES13 ‐ Other company business 26/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

22 Jan 2017
Statement of capital following an allotment of shares on 28 December 2016
  • GBP 110,668,627.75

...
... and 220 more events
23 Jul 1985
Accounts made up to 31 March 1985
18 Sep 1984
Accounts made up to 31 March 1984
04 Aug 1983
Accounts made up to 31 March 1983
21 Apr 1982
Certificate of incorporation
21 Apr 1982
Incorporation

HITACHI CAPITAL (UK) PLC Charges

30 March 1994
Sterling deposit agreement and memorandum of charge
Delivered: 5 April 1994
Status: Satisfied on 21 May 2002
Persons entitled: National Westminster Bank PLC Cobroad Investments
Description: All monies from time to time standing to the credit of the…
31 March 1987
Deposit agreement & memorandum of charge
Delivered: 3 April 1987
Status: Satisfied on 21 May 2002
Persons entitled: Cobroad Investments & Nat West Investment Bank Limited.
Description: All monies now & from time to time standing to the credit…