HANIX EUROPE LTD.
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3SU
Company number 02197128
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address UNIT 6 THE GATEWAY CENTRE, CORONATION ROAD CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3SU
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 3,792,000 . The most likely internet sites of HANIX EUROPE LTD. are www.hanixeurope.co.uk, and www.hanix-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanix Europe Ltd is a Private Limited Company. The company registration number is 02197128. Hanix Europe Ltd has been working since 20 November 1987. The present status of the company is Active. The registered address of Hanix Europe Ltd is Unit 6 The Gateway Centre Coronation Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3su. . CLARKE, Paul David George is a Director of the company. LI, Zhiyong is a Director of the company. Secretary GOULD, Iain Christopher has been resigned. Secretary OGASAHARA, Hifumi has been resigned. Secretary SHIRAISHI, Etsuo has been resigned. Secretary SUE, Masato has been resigned. Secretary TRAVIS, Mark John has been resigned. Secretary UEDA, Shinichi has been resigned. Secretary YAMAMOTO, Naoki has been resigned. Director ASAO, Shunji has been resigned. Director FUKAYA, Hiroshi has been resigned. Director HIROKAWA, Osamu has been resigned. Director HODGSON, Patrick Joseph has been resigned. Director HYSLOP, Paul has been resigned. Director INABA, Yoshihiro has been resigned. Director ISHIBASHI, Taketo has been resigned. Director ITO, Michiro has been resigned. Director LIU, Hongxing has been resigned. Director MATSUI, Hiroshi has been resigned. Director MATSUMURA, Tetsuo has been resigned. Director MIURA, Isoo has been resigned. Director NAKAMURA, Daijiro has been resigned. Director OGURI, Kyoichi has been resigned. Director OKAJIMA, Susumu has been resigned. Director SAKASHITA, Renjiro has been resigned. Director SHIRAISHI, Etsuo has been resigned. Director SUE, Masato has been resigned. Director UEDA, Shinichi has been resigned. Director WADA, Akio has been resigned. Director YAMAGISHI, Masato has been resigned. Director YAMAMOTO, Naoki has been resigned. Director YANAGISAWA, Toshiaki has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
CLARKE, Paul David George
Appointed Date: 01 July 2015
53 years old

Director
LI, Zhiyong
Appointed Date: 01 July 2014
54 years old

Resigned Directors

Secretary
GOULD, Iain Christopher
Resigned: 15 October 1999
Appointed Date: 31 August 1999

Secretary
OGASAHARA, Hifumi
Resigned: 12 January 2010
Appointed Date: 09 March 2005

Secretary
SHIRAISHI, Etsuo
Resigned: 01 April 2004
Appointed Date: 31 March 2000

Secretary
SUE, Masato
Resigned: 09 March 2005
Appointed Date: 01 April 2004

Secretary
TRAVIS, Mark John
Resigned: 28 February 1999
Appointed Date: 31 March 1998

Secretary
UEDA, Shinichi
Resigned: 31 March 1998
Appointed Date: 28 June 1996

Secretary
YAMAMOTO, Naoki
Resigned: 28 June 1996

Director
ASAO, Shunji
Resigned: 20 September 2011
Appointed Date: 01 October 2009
80 years old

Director
FUKAYA, Hiroshi
Resigned: 31 December 1993
83 years old

Director
HIROKAWA, Osamu
Resigned: 31 December 1993
85 years old

Director
HODGSON, Patrick Joseph
Resigned: 01 December 2005
Appointed Date: 02 June 2004
70 years old

Director
HYSLOP, Paul
Resigned: 11 May 2012
Appointed Date: 01 October 2009
57 years old

Director
INABA, Yoshihiro
Resigned: 31 March 2000
Appointed Date: 07 July 1997
79 years old

Director
ISHIBASHI, Taketo
Resigned: 16 June 1995
Appointed Date: 24 June 1994
31 years old

Director
ITO, Michiro
Resigned: 01 July 2015
Appointed Date: 20 September 2011
79 years old

Director
LIU, Hongxing
Resigned: 30 June 2014
Appointed Date: 01 April 2013
47 years old

Director
MATSUI, Hiroshi
Resigned: 31 October 1997
Appointed Date: 25 November 1994
80 years old

Director
MATSUMURA, Tetsuo
Resigned: 02 October 2001
Appointed Date: 31 March 2000
85 years old

Director
MIURA, Isoo
Resigned: 31 December 1993
91 years old

Director
NAKAMURA, Daijiro
Resigned: 31 March 2000
Appointed Date: 31 March 1998
80 years old

Director
OGURI, Kyoichi
Resigned: 31 May 2004
Appointed Date: 02 July 2002
80 years old

Director
OKAJIMA, Susumu
Resigned: 01 July 2002
Appointed Date: 01 October 2001
85 years old

Director
SAKASHITA, Renjiro
Resigned: 24 June 1994
88 years old

Director
SHIRAISHI, Etsuo
Resigned: 01 April 2004
Appointed Date: 31 March 2000
69 years old

Director
SUE, Masato
Resigned: 01 October 2009
Appointed Date: 21 May 2002
62 years old

Director
UEDA, Shinichi
Resigned: 31 March 1998
Appointed Date: 28 June 1996
79 years old

Director
WADA, Akio
Resigned: 01 October 2005
Appointed Date: 01 April 2004
84 years old

Director
YAMAGISHI, Masato
Resigned: 01 April 2013
Appointed Date: 01 October 2009
75 years old

Director
YAMAMOTO, Naoki
Resigned: 28 June 1996
84 years old

Director
YANAGISAWA, Toshiaki
Resigned: 01 April 2004
Appointed Date: 01 October 2001
75 years old

Persons With Significant Control

Nagano Industry Co., Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANIX EUROPE LTD. Events

15 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,792,000

01 Jul 2015
Appointment of Mr Paul David George Clarke as a director on 1 July 2015
01 Jul 2015
Termination of appointment of Michiro Ito as a director on 1 July 2015
...
... and 173 more events
17 Feb 1988
Accounting reference date notified as 31/03

09 Feb 1988
Memorandum and Articles of Association

29 Jan 1988
Company name changed legibus 1055 LIMITED\certificate issued on 01/02/88

29 Jan 1988
Company name changed\certificate issued on 29/01/88
20 Nov 1987
Incorporation

HANIX EUROPE LTD. Charges

18 March 2013
Rent deposit deed
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: Interest in the account and the deposit balance being the…
24 December 2009
Deposit agreement to secure own liabilities
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 October 2009
Fixed & floating security deed
Delivered: 11 November 2009
Status: Satisfied on 27 January 2012
Persons entitled: Hachijuni Bank LTD
Description: Fix charge all assets see image for full details.
27 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 19 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2002
Deed of charge
Delivered: 10 May 2002
Status: Satisfied on 30 April 2004
Persons entitled: The Hachijuni Bank, LTD
Description: F/H property k/a land and buildings on the east side of…
30 June 1995
Charge over book debts
Delivered: 20 July 1995
Status: Satisfied on 10 May 2000
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all book/other debts now or from time…