About

Registered Number: 01104079
Date of Incorporation: 26/03/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Atlas Chambers, 33 West Street, Brighton, BN1 2RE,

 

Established in 1973, Aderans Uk Ltd has its registered office in Brighton, it's status is listed as "Active". We do not know the number of employees at the company. The company has 22 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURUKAWA, Masaaki 30 September 2017 - 1
MINOWA, Mutsuo 01 June 2018 - 1
SUZUKI, Hiromasa 01 June 2019 - 1
TSUMURA, Yoshihiro 01 September 2015 - 1
FORSHAW, Keith Stuart N/A 17 May 2003 1
HIRAHARA, Yuji 26 May 2011 30 September 2017 1
ISHIKO, Shigeru 11 June 2009 01 September 2015 1
KANEKO, Noboru 31 March 2004 06 January 2008 1
MCGHIE, John Alan 17 May 2003 31 December 2007 1
MINO, Mamoru 31 March 2004 06 January 2008 1
MINOWA, Mutsuo 10 January 2008 26 May 2011 1
NEMOTO, Nobuo 26 May 2011 01 June 2018 1
OKAMOTO, Takayoshi 31 March 2004 11 June 2009 1
OTSUKI, Tadao 17 December 2009 26 May 2011 1
TOKUMARU, Katsuji 31 March 2004 11 June 2009 1
YAMAGUCHI, Atsushi 11 June 2009 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Lisa 30 June 2020 - 1
FORSHAW, Dawn Anne N/A 04 June 1997 1
HARRIS, Linne Thirza 16 May 2004 10 January 2008 1
LOGAN, Lisa Michele 10 January 2008 31 December 2017 1
MARCHANT, Alison 17 May 2003 15 May 2004 1
WYATT, Anele 01 January 2018 29 June 2020 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AD01 - Change of registered office address 02 September 2020
AP03 - Appointment of secretary 03 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 04 June 2019
CH01 - Change of particulars for director 05 March 2019
CH03 - Change of particulars for secretary 05 March 2019
CH03 - Change of particulars for secretary 05 March 2019
CH01 - Change of particulars for director 05 March 2019
PSC05 - N/A 04 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 10 July 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP03 - Appointment of secretary 08 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 24 June 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 09 September 2014
CERTNM - Change of name certificate 29 January 2014
CONNOT - N/A 29 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 05 March 2012
AR01 - Annual Return 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 15 April 2010
MISC - Miscellaneous document 17 February 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 02 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 13 April 2003
225 - Change of Accounting Reference Date 24 January 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 31 May 2002
RESOLUTIONS - N/A 27 May 2002
MEM/ARTS - N/A 27 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 11 July 2001
CERTNM - Change of name certificate 13 September 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 15 August 2000
RESOLUTIONS - N/A 03 December 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 03 September 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 07 September 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 14 July 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 25 September 1992
395 - Particulars of a mortgage or charge 20 December 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 12 June 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 10 November 1988
395 - Particulars of a mortgage or charge 09 November 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 19 August 1986
MISC - Miscellaneous document 26 March 1973

Mortgages & Charges

Description Date Status Charge by
Charge 19 December 1991 Outstanding

N/A

Fixed and floating charge 04 November 1988 Outstanding

N/A

Charge 02 October 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.