Company number 04124726
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address ABBEY CLOISTERS, ABBEY GREEN, CHERTSEY, SURREY, KT16 8RB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of TOSHIBA TEC U.K. IMAGING SYSTEMS LIMITED are www.toshibatecukimagingsystems.co.uk, and www.toshiba-tec-u-k-imaging-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Feltham Rail Station is 5.5 miles; to Sunningdale Rail Station is 5.6 miles; to Slough Rail Station is 9.1 miles; to Burnham (Berks) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toshiba Tec U K Imaging Systems Limited is a Private Limited Company.
The company registration number is 04124726. Toshiba Tec U K Imaging Systems Limited has been working since 13 December 2000.
The present status of the company is Active. The registered address of Toshiba Tec U K Imaging Systems Limited is Abbey Cloisters Abbey Green Chertsey Surrey Kt16 8rb. . LANGRIDGE, Martin Andrew is a Secretary of the company. KATO, Kei is a Director of the company. KAWAGUCHI, Kyoichi is a Director of the company. LANGRIDGE, Martin Andrew is a Director of the company. NOZAWA, Yuichi is a Director of the company. SHEPPARD, Adam Nicholas is a Director of the company. Secretary FOULKES, Robin James has been resigned. Secretary MARQUISS, Julie has been resigned. Secretary SIMMONS, Mark has been resigned. Secretary TANAKA, Shigetoshi has been resigned. Director FUJIKAWA, Takayuki has been resigned. Director GARIUS, Mark has been resigned. Director ICHIHARA, Issei has been resigned. Director KAWASAKI, Junichi has been resigned. Director MARTIN, Stephen John has been resigned. Director MATSUMOTO, Toshifumi has been resigned. Director SATO, Tatsuo has been resigned. Director SATO, Yoshinari has been resigned. Director SEKI, Masaharu has been resigned. Director TANAKA, Ichiro has been resigned. Director TANAKA, Shigetoshi has been resigned. Director USHIYAMA, Kazuaki has been resigned. Director YANAGA, Tetsuya has been resigned. Director YOSHIDA, Eijiro has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Director
KATO, Kei
Appointed Date: 01 April 2015
47 years old
Resigned Directors
Secretary
SIMMONS, Mark
Resigned: 11 August 2006
Appointed Date: 21 March 2002
Director
GARIUS, Mark
Resigned: 10 October 2005
Appointed Date: 30 January 2001
68 years old
Director
ICHIHARA, Issei
Resigned: 01 October 2005
Appointed Date: 26 May 2003
69 years old
Director
KAWASAKI, Junichi
Resigned: 01 July 2010
Appointed Date: 01 October 2005
68 years old
Director
SATO, Tatsuo
Resigned: 26 May 2003
Appointed Date: 26 March 2001
79 years old
Director
SATO, Yoshinari
Resigned: 01 April 2010
Appointed Date: 01 April 2007
66 years old
Director
SEKI, Masaharu
Resigned: 26 May 2003
Appointed Date: 26 March 2001
71 years old
Director
TANAKA, Ichiro
Resigned: 26 May 2003
Appointed Date: 26 March 2001
76 years old
Director
YANAGA, Tetsuya
Resigned: 31 March 2015
Appointed Date: 01 July 2006
66 years old
Director
YOSHIDA, Eijiro
Resigned: 01 July 2006
Appointed Date: 01 December 2005
65 years old
Persons With Significant Control
Toshiba Tec Corporation
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more
TOSHIBA TEC U.K. IMAGING SYSTEMS LIMITED Events
16 Dec 2016
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Nov 2016
Memorandum and Articles of Association
08 Nov 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
14 Oct 2016
Appointment of Mr Martin Andrew Langridge as a director on 1 October 2016
...
... and 100 more events
22 Feb 2001
Secretary resigned
22 Feb 2001
Accounting reference date extended from 31/12/01 to 31/03/02
06 Feb 2001
Registered office changed on 06/02/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
29 Jan 2001
Company name changed startplay LIMITED\certificate issued on 29/01/01
13 Dec 2000
Incorporation
26 June 2008
Rent security deposit deed
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited
Description: The sum of £95,000 see image for full details.
16 April 2004
Rent deposit deed
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Richard Cook Limited
Description: All monies standing to the credit of an account in the name…
16 September 2002
Rent deposit deed
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Richard Cook Limited
Description: £250,000 held in the chargee's account with the bank of…
16 September 2002
Rent deposit deed
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Richard Cook Limited
Description: All the money standing to the credit of an account in the…