TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD.
SLOUGH

Hellopages » Berkshire » Slough » SL1 4SY
Company number 00898399
Status Active
Incorporation Date 17 February 1967
Company Type Private Limited Company
Address TOYOTA MATERIAL HANDLING UK LIMITED, 706 STIRLING ROAD, TRADING ESTATE, SLOUGH, SL1 4SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017; Termination of appointment of Anthony Wallis as a director on 1 April 2017; Satisfaction of charge 10 in full. The most likely internet sites of TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. are www.toyotaindustrialequipmentuk.co.uk, and www.toyota-industrial-equipment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Toyota Industrial Equipment Uk Ltd is a Private Limited Company. The company registration number is 00898399. Toyota Industrial Equipment Uk Ltd has been working since 17 February 1967. The present status of the company is Active. The registered address of Toyota Industrial Equipment Uk Ltd is Toyota Material Handling Uk Limited 706 Stirling Road Trading Estate Slough Sl1 4sy. . SPENCER, Liam Gerald is a Secretary of the company. DUCKWORTH, Nicholas James is a Director of the company. SPENCER, Liam Gerald is a Director of the company. Secretary HODKINSON, Stephen Richard has been resigned. Secretary NEWTON, David Iain has been resigned. Secretary SETO, Keisuke has been resigned. Secretary WATANABE, Tsuguyoshi has been resigned. Director FURUKAWA, Shinya has been resigned. Director GOTOH, Tomiharu has been resigned. Director HIGUCHI, Seiki has been resigned. Director HODKINSON, Stephen Richard has been resigned. Director ISHIHARA, Toshiro has been resigned. Director ISHIHARA, Toshiro has been resigned. Director KATO, Eiichi has been resigned. Director KOSUGI, Isao has been resigned. Director LANCASTER, Roger has been resigned. Director MATSUURA, Tatsuo has been resigned. Director MIURA, Osamu has been resigned. Director NAGAI, Masumi has been resigned. Director NOGUCHI, Koichiro has been resigned. Director OGAWA, Tokuo has been resigned. Director SAGAWA, Kenji has been resigned. Director SAKAI, Shinji has been resigned. Director SETO, Keisuke has been resigned. Director TOMINAGA, Motosuke has been resigned. Director WALLIS, Anthony has been resigned. Director WATANABE, Tsuguyoshi has been resigned. Director YAMAZAKI, Hiroshi has been resigned. Director YOGO, Yukio has been resigned. Director YOKOI, Akira has been resigned. Director YOSHIDA, Kohshi has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPENCER, Liam Gerald
Appointed Date: 16 December 2010

Director
DUCKWORTH, Nicholas James
Appointed Date: 01 April 2017
60 years old

Director
SPENCER, Liam Gerald
Appointed Date: 16 December 2010
57 years old

Resigned Directors

Secretary
HODKINSON, Stephen Richard
Resigned: 18 January 2001
Appointed Date: 01 January 1997

Secretary
NEWTON, David Iain
Resigned: 16 December 2010
Appointed Date: 18 January 2001

Secretary
SETO, Keisuke
Resigned: 01 January 1997
Appointed Date: 19 January 1994

Secretary
WATANABE, Tsuguyoshi
Resigned: 19 January 1994

Director
FURUKAWA, Shinya
Resigned: 31 December 2006
Appointed Date: 11 July 2005
72 years old

Director
GOTOH, Tomiharu
Resigned: 23 October 2001
Appointed Date: 01 January 2000
67 years old

Director
HIGUCHI, Seiki
Resigned: 21 November 2002
Appointed Date: 01 August 2000
81 years old

Director
HODKINSON, Stephen Richard
Resigned: 26 February 2010
Appointed Date: 01 January 1997
66 years old

Director
ISHIHARA, Toshiro
Resigned: 01 December 2008
Appointed Date: 01 January 2004
68 years old

Director
ISHIHARA, Toshiro
Resigned: 31 December 2001
Appointed Date: 01 January 1997
68 years old

Director
KATO, Eiichi
Resigned: 01 January 1997
92 years old

Director
KOSUGI, Isao
Resigned: 31 December 1999
Appointed Date: 01 January 1997
84 years old

Director
LANCASTER, Roger
Resigned: 16 January 2001
Appointed Date: 01 January 1997
79 years old

Director
MATSUURA, Tatsuo
Resigned: 11 July 2005
Appointed Date: 21 November 2002
79 years old

Director
MIURA, Osamu
Resigned: 12 October 2009
Appointed Date: 01 January 2007
71 years old

Director
NAGAI, Masumi
Resigned: 31 December 2003
Appointed Date: 01 January 2002
64 years old

Director
NOGUCHI, Koichiro
Resigned: 21 November 2002
Appointed Date: 01 July 1999
86 years old

Director
OGAWA, Tokuo
Resigned: 01 July 1996
Appointed Date: 30 June 1995
84 years old

Director
SAGAWA, Kenji
Resigned: 19 January 1994
75 years old

Director
SAKAI, Shinji
Resigned: 01 December 1991

Director
SETO, Keisuke
Resigned: 01 January 1997
Appointed Date: 19 January 1994
65 years old

Director
TOMINAGA, Motosuke
Resigned: 30 June 1995
Appointed Date: 01 January 1995
89 years old

Director
WALLIS, Anthony
Resigned: 01 April 2017
Appointed Date: 12 October 2009
70 years old

Director
WATANABE, Tsuguyoshi
Resigned: 19 January 1994
72 years old

Director
YAMAZAKI, Hiroshi
Resigned: 01 January 2000
Appointed Date: 01 February 1996
70 years old

Director
YOGO, Yukio
Resigned: 31 July 2000
Appointed Date: 01 January 2000
80 years old

Director
YOKOI, Akira
Resigned: 01 January 1995
Appointed Date: 01 December 1991
90 years old

Director
YOSHIDA, Kohshi
Resigned: 30 June 1999
Appointed Date: 01 July 1996
83 years old

Persons With Significant Control

Toyota Material Handling Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. Events

01 Apr 2017
Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017
01 Apr 2017
Termination of appointment of Anthony Wallis as a director on 1 April 2017
30 Mar 2017
Satisfaction of charge 10 in full
30 Mar 2017
Satisfaction of charge 11 in full
30 Mar 2017
Satisfaction of charge 9 in full
...
... and 148 more events
17 Jan 1987
Group of companies' accounts made up to 30 June 1986

17 Jan 1987
Return made up to 31/12/86; full list of members

12 Dec 1986
Declaration of mortgage charge released/ceased
07 Nov 1986
Declaration of satisfaction of mortgage/charge
17 Feb 1967
Incorporation

TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. Charges

29 July 1992
Assignment
Delivered: 31 July 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Commercial Leasing LTD
Description: All the companys rights title and interest in the sub-hire…
27 May 1992
Assignment
Delivered: 29 May 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Commercial Leasing LTD
Description: All right title and interest in the sub hire agreements.
30 April 1992
Assignment and agreement
Delivered: 1 May 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Trust PLC
Description: All right's title and interest in the sub-hire agreements…
13 April 1992
Assignment and agreement
Delivered: 14 April 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
23 March 1992
Assignment and agreement
Delivered: 24 March 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Spa Leasing Limited
Description: All the company's rights title and interest in the sub-hire…
12 February 1992
Assignment and agreement
Delivered: 13 February 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Spa Leasing Limited
Description: All right title and interest in the agreement (see form 395…
7 February 1992
Assignment and agreement
Delivered: 8 February 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Spa Leasing Limited.
Description: All the company's rights title and interest in the sub-hire…
27 January 1992
Assignment and agreement
Delivered: 28 January 1992
Status: Satisfied on 30 March 2017
Persons entitled: Royscot Industrial Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
4 November 1991
Mortgage
Delivered: 19 November 1991
Status: Satisfied on 30 March 2017
Persons entitled: Ctl Limited. Standard Finance Limited. Ct Vehicle Leasing Limited. Chartered Leasing Limited. Charted Trust Public Limited Company.
Description: Fixed charge on all leasing agreements hire purchase, lease…
22 August 1985
Legal charge
Delivered: 29 August 1985
Status: Satisfied on 30 March 2017
Persons entitled: Societe Generale
Description: Legal mortgage over all land & buildings on the north west…
21 March 1985
Letter of set off.
Delivered: 30 March 1985
Status: Satisfied on 7 November 1986
Persons entitled: Johnson Matthey Bankers Limited
Description: All or any of any balance standing to the credit of any…
30 April 1980
Guarantee & debenture
Delivered: 14 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Floating charge undertaking and all property and assets…