GEICO TAIKISHA EUROPE LTD
SOLIHULL TAIKISHA EUROPE LIMITED TAIKISHA UK LTD

Hellopages » West Midlands » Solihull » B90 8AG

Company number 02372181
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address REGUS HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8AG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Director's details changed for Kevin Richard Yates on 5 November 2015. The most likely internet sites of GEICO TAIKISHA EUROPE LTD are www.geicotaikishaeurope.co.uk, and www.geico-taikisha-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Geico Taikisha Europe Ltd is a Private Limited Company. The company registration number is 02372181. Geico Taikisha Europe Ltd has been working since 14 April 1989. The present status of the company is Active. The registered address of Geico Taikisha Europe Ltd is Regus House Central Boulevard Blythe Valley Park Shirley Solihull West Midlands England B90 8ag. . BARELLI, Davide is a Director of the company. LAZZARI, Luigi is a Director of the company. YATES, Kevin Richard is a Director of the company. Secretary YATES, Kevin Richard has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director DENAWA, Masami has been resigned. Director FURUKATSU, Toshiya has been resigned. Director GIBBINS, Laurence Henry has been resigned. Director HARADA, Nobuhiko has been resigned. Director HARADA, Nobuhiko has been resigned. Director HARADA, Nobuhiko has been resigned. Director ISHIDA, Saburo has been resigned. Director KIMURA, Siguru has been resigned. Director KIMURA, Suguru has been resigned. Director MATSUDA, Takehiko has been resigned. Director MATSUMOTO, Ichiu has been resigned. Director MORITA, Minoru has been resigned. Director NAKAYA, Yoshiro has been resigned. Director NISHIMURA, Shinji has been resigned. Director NOMURA, Kiichi has been resigned. Director OGAWA, Tetsuya has been resigned. Director SAITO, Masaaki has been resigned. Director SAPPA, Junzo has been resigned. Director SHIMOOKA, Takefumi has been resigned. Director SHOJI, Keizo has been resigned. Director SUZUKI, Tsuneo has been resigned. Director WATANABE, Jinraro has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BARELLI, Davide
Appointed Date: 02 October 2012
57 years old

Director
LAZZARI, Luigi
Appointed Date: 02 October 2012
65 years old

Director
YATES, Kevin Richard
Appointed Date: 02 October 2012
70 years old

Resigned Directors

Secretary
YATES, Kevin Richard
Resigned: 02 October 2012
Appointed Date: 20 June 2002

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 02 October 2012
Appointed Date: 14 April 1989

Director
DENAWA, Masami
Resigned: 31 March 2012
Appointed Date: 05 July 2008
72 years old

Director
FURUKATSU, Toshiya
Resigned: 04 July 2008
Appointed Date: 01 June 2004
70 years old

Director
GIBBINS, Laurence Henry
Resigned: 02 April 2001
Appointed Date: 27 November 1997
72 years old

Director
HARADA, Nobuhiko
Resigned: 02 October 2012
Appointed Date: 01 April 2012
73 years old

Director
HARADA, Nobuhiko
Resigned: 04 July 2008
Appointed Date: 07 December 2005
73 years old

Director
HARADA, Nobuhiko
Resigned: 01 October 2001
Appointed Date: 01 February 1999
73 years old

Director
ISHIDA, Saburo
Resigned: 02 October 2012
Appointed Date: 23 February 2007
68 years old

Director
KIMURA, Siguru
Resigned: 01 July 1996
Appointed Date: 26 August 1994
82 years old

Director
KIMURA, Suguru
Resigned: 06 December 2005
Appointed Date: 12 May 2003
82 years old

Director
MATSUDA, Takehiko
Resigned: 28 July 1998
Appointed Date: 01 July 1996
83 years old

Director
MATSUMOTO, Ichiu
Resigned: 12 May 2003
Appointed Date: 26 August 1994
86 years old

Director
MORITA, Minoru
Resigned: 31 May 2004
Appointed Date: 20 March 1996
79 years old

Director
NAKAYA, Yoshiro
Resigned: 29 August 1994
85 years old

Director
NISHIMURA, Shinji
Resigned: 02 October 2012
Appointed Date: 05 July 2008
81 years old

Director
NOMURA, Kiichi
Resigned: 31 May 2004
Appointed Date: 12 May 2003
80 years old

Director
OGAWA, Tetsuya
Resigned: 06 December 2005
Appointed Date: 01 June 2004
72 years old

Director
SAITO, Masaaki
Resigned: 02 October 2012
Appointed Date: 01 April 2010
76 years old

Director
SAPPA, Junzo
Resigned: 02 October 2012
Appointed Date: 01 February 1999
65 years old

Director
SHIMOOKA, Takefumi
Resigned: 20 March 1996
Appointed Date: 26 August 1994
79 years old

Director
SHOJI, Keizo
Resigned: 22 February 2007
Appointed Date: 07 December 2005
78 years old

Director
SUZUKI, Tsuneo
Resigned: 29 August 1994
91 years old

Director
WATANABE, Jinraro
Resigned: 29 August 1994
89 years old

Persons With Significant Control

Geico Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEICO TAIKISHA EUROPE LTD Events

10 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
13 Sep 2016
Director's details changed for Kevin Richard Yates on 5 November 2015
25 Nov 2015
Registered office address changed from Office 206 Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Regus House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 25 November 2015
27 Oct 2015
Registered office address changed from 5th Floor Delta View 2309 Coventry Road Sheldon Birmingham B26 3PG to Office 206 Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 27 October 2015
...
... and 132 more events
15 Jun 1989
Wd 09/06/89 ad 27/04/89--------- £ si 19998@1=19998 £ ic 2/20000
17 May 1989
Director resigned

27 Apr 1989
Director resigned;new director appointed

18 Apr 1989
Accounting reference date notified as 31/12

14 Apr 1989
Incorporation