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
Resigned Directors
Director
DEMET, Paul
Resigned: 01 April 2011
Appointed Date: 25 October 2001
71 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
MURAKAMI, Shoji
Resigned: 01 January 2004
Appointed Date: 25 October 2001
69 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
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
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
YUSEN LOGISTICS (UK) LIMITED Events
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…