YUSEN LOGISTICS (UK) LIMITED
GRANGE PARK NYK LOGISTICS (UK) LTD NYK LOGISTICS (UK) MANUFACTURING AND RETAIL LIMITED UCI LOGISTICS LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN4 5FB

Company number 02548297
Status Active
Incorporation Date 12 October 1990
Company Type Private Limited Company
Address GRANGE PARK 1, CHEANEY DRIVE, GRANGE PARK, NORTHAMPTON, NN4 5FB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 44,130,000 . The most likely internet sites of YUSEN LOGISTICS (UK) LIMITED are www.yusenlogisticsuk.co.uk, and www.yusen-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Yusen Logistics Uk Limited is a Private Limited Company. The company registration number is 02548297. Yusen Logistics Uk Limited has been working since 12 October 1990. The present status of the company is Active. The registered address of Yusen Logistics Uk Limited is Grange Park 1 Cheaney Drive Grange Park Northampton Nn4 5fb. . BENT, Mark is a Secretary of the company. ANDO, Shinichi, Director is a Director of the company. APPLETON, Kevin Andrew is a Director of the company. HARDY, Deborah Anne, Director is a Director of the company. MORIYA, Tomoo is a Director of the company. VEITCH, Ian Gordon Mccallum, Director is a Director of the company. Secretary CHRISTIE, James Rupert Alexander has been resigned. Secretary SMITH, Thomas Martyn has been resigned. Secretary TOLSON, Andrew John Charles has been resigned. Secretary TREGONING, Andrew Frederick has been resigned. Secretary WICKS, Keith Martin has been resigned. Director ASTON, Anthony Lynn has been resigned. Director BINKS, Allan William Spence has been resigned. Director DAVIDSON, Jeremy Robin has been resigned. Director DEMET, Paul has been resigned. Director DUNCAN, Mathew Robert has been resigned. Director FUNAKI, Kuniyasu has been resigned. Director HAGIWARA, Yusuke has been resigned. Director HATTORI, Hiroshi has been resigned. Director ISHIDA, Tadamasa has been resigned. Director KATO, Takeshi has been resigned. Director KOTAKE, Hidekazu has been resigned. Director MAMIYA, Tadatoshi has been resigned. Director MIYOSHI, Kunihiko has been resigned. Director MOROOKA, Masamichi has been resigned. Director MURAKAMI, Shoji has been resigned. Director OKAMOTO, Hiroyuki has been resigned. Director SAIJO, Kiyoharu has been resigned. Director SAITO, Koji has been resigned. Director SAKURADA, Hitoshi has been resigned. Director SATO, Minoru has been resigned. Director SUZUKI, Kazuyuki has been resigned. Director SUZUMURA, Koichi has been resigned. Director TAKEDA, Toshiaki has been resigned. Director TANAKA, Michio has been resigned. Director TSUCHIYA, Hiroaki has been resigned. Director YAMAGUCHI, Tsuguji has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BENT, Mark
Appointed Date: 17 April 2009

Director
ANDO, Shinichi, Director
Appointed Date: 14 April 2014
63 years old

Director
APPLETON, Kevin Andrew
Appointed Date: 14 April 2014
64 years old

Director
HARDY, Deborah Anne, Director
Appointed Date: 01 April 2011
57 years old

Director
MORIYA, Tomoo
Appointed Date: 14 April 2014
54 years old

Director
VEITCH, Ian Gordon Mccallum, Director
Appointed Date: 21 December 1994
69 years old

Resigned Directors

Secretary
CHRISTIE, James Rupert Alexander
Resigned: 01 October 1994
Appointed Date: 21 January 1993

Secretary
SMITH, Thomas Martyn
Resigned: 21 January 1993

Secretary
TOLSON, Andrew John Charles
Resigned: 23 June 2008
Appointed Date: 01 December 2006

Secretary
TREGONING, Andrew Frederick
Resigned: 17 April 2009
Appointed Date: 23 June 2008

Secretary
WICKS, Keith Martin
Resigned: 01 December 2006
Appointed Date: 01 October 1994

Director
ASTON, Anthony Lynn
Resigned: 31 January 1996
Appointed Date: 19 May 1992
87 years old

Director
BINKS, Allan William Spence
Resigned: 31 March 1993
83 years old

Director
DAVIDSON, Jeremy Robin
Resigned: 24 August 2001
77 years old

Director
DEMET, Paul
Resigned: 01 April 2011
Appointed Date: 25 October 2001
71 years old

Director
DUNCAN, Mathew Robert
Resigned: 06 October 2000
Appointed Date: 12 March 1996
62 years old

Director
FUNAKI, Kuniyasu
Resigned: 19 May 2010
Appointed Date: 01 April 2008
60 years old

Director
HAGIWARA, Yusuke
Resigned: 14 April 2014
Appointed Date: 01 April 2012
49 years old

Director
HATTORI, Hiroshi
Resigned: 01 April 2011
Appointed Date: 19 May 2010
71 years old

Director
ISHIDA, Tadamasa
Resigned: 28 June 2002
Appointed Date: 29 June 2000
80 years old

Director
KATO, Takeshi
Resigned: 17 April 2007
Appointed Date: 10 March 2006
61 years old

Director
KOTAKE, Hidekazu
Resigned: 01 April 2008
Appointed Date: 17 April 2007
67 years old

Director
MAMIYA, Tadatoshi
Resigned: 29 June 1999
Appointed Date: 23 July 1998
83 years old

Director
MIYOSHI, Kunihiko
Resigned: 14 April 2014
Appointed Date: 01 April 2013
68 years old

Director
MOROOKA, Masamichi
Resigned: 19 May 2010
Appointed Date: 01 April 2008
73 years old

Director
MURAKAMI, Shoji
Resigned: 01 January 2004
Appointed Date: 25 October 2001
69 years old

Director
OKAMOTO, Hiroyuki
Resigned: 17 April 2013
Appointed Date: 19 May 2010
66 years old

Director
SAIJO, Kiyoharu
Resigned: 30 April 2004
Appointed Date: 13 June 2002
62 years old

Director
SAITO, Koji
Resigned: 01 April 2012
Appointed Date: 19 May 2010
58 years old

Director
SAKURADA, Hitoshi
Resigned: 13 June 2002
Appointed Date: 29 July 1999
67 years old

Director
SATO, Minoru
Resigned: 17 April 2007
Appointed Date: 28 June 2002
75 years old

Director
SUZUKI, Kazuyuki
Resigned: 14 April 2014
Appointed Date: 17 April 2011
68 years old

Director
SUZUMURA, Koichi
Resigned: 21 August 1995
87 years old

Director
TAKEDA, Toshiaki
Resigned: 01 April 2008
Appointed Date: 01 January 2004
73 years old

Director
TANAKA, Michio
Resigned: 29 June 2000
Appointed Date: 29 June 1999
88 years old

Director
TSUCHIYA, Hiroaki
Resigned: 19 May 2010
Appointed Date: 01 April 2008
68 years old

Director
YAMAGUCHI, Tsuguji
Resigned: 23 July 1998
Appointed Date: 01 September 1995
86 years old

YUSEN LOGISTICS (UK) LIMITED Events

11 Feb 2017
Full accounts made up to 26 March 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 44,130,000

03 Jul 2015
Full accounts made up to 28 March 2015
17 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 44,130,000

...
... and 185 more events
21 Jun 1991
Director resigned;new director appointed

21 Jun 1991
Director resigned;new director appointed

21 Jun 1991
New secretary appointed

11 Jun 1991
Company name changed legibus 1602 LIMITED\certificate issued on 11/06/91
12 Oct 1990
Incorporation

YUSEN LOGISTICS (UK) LIMITED Charges

29 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Satisfied on 17 July 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on fulwood common, sutton in…
30 June 1995
Legal mortgage
Delivered: 6 July 1995
Status: Satisfied on 17 July 1996
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a land on the north side of alfreton road…
30 June 1995
Legal mortgage
Delivered: 6 July 1995
Status: Satisfied on 17 July 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 367 and 369 alfreton road, sutton in…
24 March 1993
Legal mortgage
Delivered: 1 April 1993
Status: Satisfied on 17 July 1996
Persons entitled: National Westminster Bank PLC
Description: Property at kirkbride airfield carlisle cumbria t/n cu…
24 March 1993
Legal mortgage
Delivered: 1 April 1993
Status: Satisfied on 17 July 1996
Persons entitled: National Westminster Bank PLC
Description: Property north west of lumley street high street and albion…
24 March 1993
Legal mortgage
Delivered: 1 April 1993
Status: Satisfied on 17 July 1996
Persons entitled: National Westminster Bank PLC
Description: Property on north west of george street brighouse…
28 June 1991
Mortgage debenture
Delivered: 4 July 1991
Status: Satisfied on 17 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

YUSEFF LIMITED YUSEN FRERO LTD YUSER LIMITED YU-SERV LIMITED YUSH YUMMY'S OF HAYES LIMITED YUSHA LTD YUSHAN LIMITED