YAESU UK LTD.
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 0LB

Company number 02894597
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address UNIT 12 SUN VALLEY BUSINESS PARK, WINNALL CLOSE, WINCHESTER, HAMPSHIRE, SO23 0LB
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 300,000 . The most likely internet sites of YAESU UK LTD. are www.yaesuuk.co.uk, and www.yaesu-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Shawford Rail Station is 3.5 miles; to Eastleigh Rail Station is 7.2 miles; to Swaythling Rail Station is 9.4 miles; to St Denys Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yaesu Uk Ltd is a Private Limited Company. The company registration number is 02894597. Yaesu Uk Ltd has been working since 31 January 1994. The present status of the company is Active. The registered address of Yaesu Uk Ltd is Unit 12 Sun Valley Business Park Winnall Close Winchester Hampshire So23 0lb. . CROOME, Dean Nicholas is a Secretary of the company. HASEGAWA, Jun is a Director of the company. MORI, Masao is a Director of the company. Secretary COOPER, Barrington Douglas has been resigned. Secretary LEVERETT, Steven John has been resigned. Secretary PEATY, David William has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director HILLHOUSE, Robert James has been resigned. Director KOIDE, Haruo has been resigned. Director NEGISHI, Yoshinao has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
CROOME, Dean Nicholas
Appointed Date: 19 March 1999

Director
HASEGAWA, Jun
Appointed Date: 01 February 1994
70 years old

Director
MORI, Masao
Appointed Date: 20 December 2011
52 years old

Resigned Directors

Secretary
COOPER, Barrington Douglas
Resigned: 12 March 1998
Appointed Date: 01 February 1994

Secretary
LEVERETT, Steven John
Resigned: 01 February 1994
Appointed Date: 31 January 1994

Secretary
PEATY, David William
Resigned: 22 March 1999
Appointed Date: 06 July 1998

Secretary
ARM SECRETARIES LIMITED
Resigned: 06 July 1998
Appointed Date: 12 March 1998

Director
HILLHOUSE, Robert James
Resigned: 01 February 1994
Appointed Date: 31 January 1994
71 years old

Director
KOIDE, Haruo
Resigned: 15 July 2007
Appointed Date: 24 June 2005
78 years old

Director
NEGISHI, Yoshinao
Resigned: 20 December 2011
Appointed Date: 16 July 2007
64 years old

Persons With Significant Control

Jun Hasegawa
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

YAESU UK LTD. Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 300,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Register inspection address has been changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
...
... and 71 more events
01 Mar 1994
Director resigned;new director appointed

01 Mar 1994
Secretary resigned;new secretary appointed

01 Mar 1994
Registered office changed on 01/03/94 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH

01 Mar 1994
Accounting reference date notified as 28/02

31 Jan 1994
Incorporation