G-TEKT EUROPE MANUFACTURING LIMITED
GLOUCESTER TAKAO EUROPE MANUFACTURING LIMITED STADCO TAKAO EUROPE LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL3 4AJ

Company number 03249892
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address GLOUCESTER BUSINESS PARK, GOLF CLUB LANE, BROCKWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 4AJ
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 12,014,022 ; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of G-TEKT EUROPE MANUFACTURING LIMITED are www.gtekteuropemanufacturing.co.uk, and www.g-tekt-europe-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. G Tekt Europe Manufacturing Limited is a Private Limited Company. The company registration number is 03249892. G Tekt Europe Manufacturing Limited has been working since 16 September 1996. The present status of the company is Active. The registered address of G Tekt Europe Manufacturing Limited is Gloucester Business Park Golf Club Lane Brockworth Gloucester Gloucestershire Gl3 4aj. . ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. ISHIKAWA, Mitsuo is a Director of the company. SEKO, Hiroshi is a Director of the company. THOMAS, Nicholas Jones is a Director of the company. Secretary HUGHES, Mark Leonard William has been resigned. Secretary KYNASTON, Stephen Lloyd has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BARON, David has been resigned. Director CHAMBERS, Keith has been resigned. Director HAYASHI, Hideo has been resigned. Director HUGHES, Mark Leonard William has been resigned. Director ISHIKAWA, Mitsuo has been resigned. Director KIKUCHI, Toshitsugu has been resigned. Director KYNASTON, Stephen Lloyd has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SHIMOGAKI, Shiro has been resigned. Director SWORD, John David has been resigned. Director TAKAO, Hiroyuki has been resigned. Director TAKAO, Naohiro has been resigned. Director TAKAO, Naohiro has been resigned. Director TATE, Alan Joseph has been resigned. Director YASATO, Osamu has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 04 February 2000

Director
ISHIKAWA, Mitsuo
Appointed Date: 18 June 2015
69 years old

Director
SEKO, Hiroshi
Appointed Date: 15 August 2011
64 years old

Director
THOMAS, Nicholas Jones
Appointed Date: 23 April 2003
52 years old

Resigned Directors

Secretary
HUGHES, Mark Leonard William
Resigned: 21 January 2000
Appointed Date: 17 January 1997

Secretary
KYNASTON, Stephen Lloyd
Resigned: 04 February 2000
Appointed Date: 21 January 2000

Nominee Secretary
TRUSEC LIMITED
Resigned: 17 January 1997
Appointed Date: 16 September 1996

Director
BARON, David
Resigned: 04 January 2000
Appointed Date: 12 May 1997
79 years old

Director
CHAMBERS, Keith
Resigned: 12 May 1997
Appointed Date: 27 March 1997
79 years old

Director
HAYASHI, Hideo
Resigned: 01 February 2004
Appointed Date: 01 February 2000
77 years old

Director
HUGHES, Mark Leonard William
Resigned: 12 May 1997
Appointed Date: 17 January 1997
70 years old

Director
ISHIKAWA, Mitsuo
Resigned: 31 March 2013
Appointed Date: 15 August 2011
69 years old

Director
KIKUCHI, Toshitsugu
Resigned: 18 June 2015
Appointed Date: 01 April 2011
80 years old

Director
KYNASTON, Stephen Lloyd
Resigned: 04 February 2000
Appointed Date: 11 December 1998
66 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 17 January 1997
Appointed Date: 16 September 1996
64 years old

Director
SHIMOGAKI, Shiro
Resigned: 31 August 2011
Appointed Date: 01 February 2004
72 years old

Director
SWORD, John David
Resigned: 04 February 2000
Appointed Date: 17 January 1997
82 years old

Director
TAKAO, Hiroyuki
Resigned: 23 March 2011
Appointed Date: 12 May 1997
96 years old

Director
TAKAO, Naohiro
Resigned: 31 March 2016
Appointed Date: 01 April 2011
65 years old

Director
TAKAO, Naohiro
Resigned: 12 July 2005
Appointed Date: 01 February 2000
65 years old

Director
TATE, Alan Joseph
Resigned: 31 December 2002
Appointed Date: 27 March 1997
85 years old

Director
YASATO, Osamu
Resigned: 12 October 2007
Appointed Date: 12 May 1997
77 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 17 January 1997
Appointed Date: 16 September 1996
62 years old

G-TEKT EUROPE MANUFACTURING LIMITED Events

31 May 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,014,022

06 May 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
05 May 2016
Termination of appointment of Naohiro Takao as a director on 31 March 2016
04 May 2016
Termination of appointment of Toshitsugu Kikuchi as a director on 18 June 2015
...
... and 120 more events
28 Jan 1997
Director resigned
28 Jan 1997
Director resigned
28 Jan 1997
Secretary resigned
22 Jan 1997
Company name changed trushelfco (no.2190) LIMITED\certificate issued on 22/01/97
16 Sep 1996
Incorporation

G-TEKT EUROPE MANUFACTURING LIMITED Charges

8 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2009
Debenture
Delivered: 21 December 2009
Status: Satisfied on 10 February 2011
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: F/H plot 6000 gloucester business park golf club lane…