About

Registered Number: 01040790
Date of Incorporation: 01/02/1972 (52 years and 2 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6UX

 

Bridgestone Uk Ltd was registered on 01 February 1972 with its registered office in Warwickshire, it's status in the Companies House registry is set to "ConvertedClosed". We don't currently know the number of employees at Bridgestone Uk Ltd. The current directors of this organisation are listed as Dartoux, Laurent Pascal, Christensen, Henrik, Raymond, Paul Martin, Amase, Takao, Christensen, Henrik, Finance Director, Collins, Desmond Anthony, Duffy, Gerard, Enya, Soichiro, Inose, Hideki, Iwasa, Katsuhzko, Kakuma, Tasuku, Motte, Eric Rene Madeleine Marie Joseph, Nomura, Kunio, Raulin, Benoit Bernard Gerard, Shimazaki, Mitsuhira, Uchiyama, Takeshi, Yoshino, Ikuo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARTOUX, Laurent Pascal 08 September 2014 - 1
AMASE, Takao 31 March 1991 20 February 1998 1
CHRISTENSEN, Henrik, Finance Director 10 March 2016 31 March 2018 1
COLLINS, Desmond Anthony 08 February 2000 31 December 2010 1
DUFFY, Gerard 01 May 2008 31 December 2010 1
ENYA, Soichiro 28 June 2007 31 December 2010 1
INOSE, Hideki 18 September 1997 08 February 2000 1
IWASA, Katsuhzko 31 March 1991 30 November 1992 1
KAKUMA, Tasuku N/A 31 December 1995 1
MOTTE, Eric Rene Madeleine Marie Joseph 08 February 2000 01 May 2008 1
NOMURA, Kunio N/A 31 August 1993 1
RAULIN, Benoit Bernard Gerard 01 January 2011 31 January 2016 1
SHIMAZAKI, Mitsuhira 01 November 2010 08 September 2014 1
UCHIYAMA, Takeshi 20 February 1998 08 February 2000 1
YOSHINO, Ikuo 31 August 1993 17 September 1997 1
Secretary Name Appointed Resigned Total Appointments
CHRISTENSEN, Henrik 10 March 2016 31 March 2018 1
RAYMOND, Paul Martin 25 March 1993 24 February 1995 1

Filing History

Document Type Date
MISC - Miscellaneous document 17 September 2019
MISC - Miscellaneous document 17 September 2019
MISC - Miscellaneous document 23 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 01 July 2019
MISC - Miscellaneous document 08 April 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 July 2018
TM02 - Termination of appointment of secretary 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 11 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AP03 - Appointment of secretary 10 March 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
169 - Return by a company purchasing its own shares 29 January 2008
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 December 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 23 June 2003
CERTNM - Change of name certificate 02 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 22 June 2001
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
287 - Change in situation or address of Registered Office 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 20 August 1996
288 - N/A 25 February 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 19 May 1995
288 - N/A 01 March 1995
288 - N/A 23 February 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 27 October 1993
288 - N/A 16 September 1993
363s - Annual Return 02 September 1993
288 - N/A 30 March 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 05 November 1992
SA - Shares agreement 12 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 12 June 1992
88(2)P - N/A 03 June 1992
123 - Notice of increase in nominal capital 11 February 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
CERTNM - Change of name certificate 20 December 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
288 - N/A 23 January 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 01 November 1990
MEM/ARTS - N/A 03 September 1990
RESOLUTIONS - N/A 22 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1990
123 - Notice of increase in nominal capital 22 August 1990
RESOLUTIONS - N/A 11 May 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
288 - N/A 31 August 1989
288 - N/A 31 August 1989
RESOLUTIONS - N/A 23 August 1989
AUD - Auditor's letter of resignation 20 June 1989
288 - N/A 02 March 1989
288 - N/A 27 October 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
288 - N/A 08 September 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
288 - N/A 24 October 1986
287 - Change in situation or address of Registered Office 03 September 1986
AA - Annual Accounts 29 April 1980
AA - Annual Accounts 03 August 1977
AA - Annual Accounts 04 October 1976
MISC - Miscellaneous document 01 February 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.