About

Registered Number: 00664172
Date of Incorporation: 05/07/1960 (63 years and 10 months ago)
Company Status: Active
Registered Address: Brother House, 1 Tame Street, Audenshaw, Manchester, M34 5JE

 

Having been setup in 1960, Brother International Europe Ltd has its registered office in Audenshaw in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this company. The company has 39 directors listed as Buxton, Anthony Brian, Metcalfe, Ian Desmond, Noji, Isao, Yamada, Takeshi, Asakura, Hideo, Day, John Frederick Felix, Furukawa, Yuji, Futo, Hisao, Herring, Gunter, Hirata, Seiichi, Ido, Toyomi, Ikeda, Kazufumi, Ishiguro, Tadashi, Ishiguro, Yuji, Iwamoto, Atsushi, Kachi, Hiroyuki, Kamenouchi, Takafumi, Kayaba, Shoichi, Killeavy, Brendan James, Koide, Tetsuro, Kojima, Akira, Lockton, Geoffrey Charles, Nomura, Kaoru, Ota, Katsuto, Rudloff, Harald, Shimizu, Masao, Sier, Fredericus Henricus Johannes, Suefuji, Akinori, Suzuki, Hiroshi, Suzuki, Hiroshi, Suzuki, Hitoshi, Tada, Yuichi, Tazaki, Kazuaki, Torii, Hiroshi, Tsuchiya, Hideki, Uchibayashi, Toru, Uehara, Norio, Yamada, Fumihiro, Yasui, Tomomasa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Ian Desmond 25 April 2013 - 1
NOJI, Isao 01 April 2017 - 1
YAMADA, Takeshi 24 April 2018 - 1
ASAKURA, Hideo 10 January 1995 29 February 1996 1
DAY, John Frederick Felix N/A 09 June 1992 1
FURUKAWA, Yuji 01 September 2002 27 April 2007 1
FUTO, Hisao 10 January 1995 21 March 2003 1
HERRING, Gunter N/A 06 October 1991 1
HIRATA, Seiichi 13 April 1994 31 March 2000 1
IDO, Toyomi 09 June 1999 24 April 2006 1
IKEDA, Kazufumi 27 April 2009 25 April 2013 1
ISHIGURO, Tadashi 07 May 2015 26 April 2016 1
ISHIGURO, Yuji 24 April 2006 01 April 2012 1
IWAMOTO, Atsushi 26 January 2005 29 April 2008 1
KACHI, Hiroyuki 26 April 2016 01 April 2020 1
KAMENOUCHI, Takafumi 27 April 2007 27 April 2009 1
KAYABA, Shoichi N/A 26 January 2005 1
KILLEAVY, Brendan James 26 February 2004 30 September 2017 1
KOIDE, Tetsuro 25 April 2013 07 May 2015 1
KOJIMA, Akira N/A 10 January 1995 1
LOCKTON, Geoffrey Charles 09 June 1992 24 April 2018 1
NOMURA, Kaoru 29 February 1996 01 April 1999 1
OTA, Katsuto 29 April 2008 26 April 2016 1
RUDLOFF, Harald N/A 30 September 1996 1
SHIMIZU, Masao 10 January 1995 15 March 2002 1
SIER, Fredericus Henricus Johannes 10 January 1995 30 September 2008 1
SUEFUJI, Akinori 01 July 1995 01 April 2001 1
SUZUKI, Hiroshi 01 April 2001 30 June 2004 1
SUZUKI, Hiroshi N/A 01 July 1995 1
SUZUKI, Hitoshi 21 March 2003 27 April 2007 1
TADA, Yuichi 01 April 2012 01 April 2017 1
TAZAKI, Kazuaki N/A 30 June 1999 1
TORII, Hiroshi 09 June 1999 22 September 2004 1
TSUCHIYA, Hideki 25 February 1993 10 March 2000 1
UCHIBAYASHI, Toru 26 April 2016 24 April 2018 1
UEHARA, Norio N/A 10 January 1995 1
YAMADA, Fumihiro 22 September 2004 27 April 2009 1
YASUI, Tomomasa N/A 13 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BUXTON, Anthony Brian 24 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 02 August 2019
SH01 - Return of Allotment of shares 18 March 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 21 April 2017
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 August 2011
RESOLUTIONS - N/A 21 January 2011
CC04 - Statement of companies objects 21 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
225 - Change of Accounting Reference Date 18 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 18 September 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 22 August 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
AA - Annual Accounts 12 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 21 August 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
363s - Annual Return 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 March 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 17 June 1997
288 - N/A 25 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
RESOLUTIONS - N/A 02 September 1996
225 - Change of Accounting Reference Date 02 September 1996
123 - Notice of increase in nominal capital 02 September 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 11 June 1996
288 - N/A 21 March 1996
288 - N/A 11 March 1996
288 - N/A 06 September 1995
288 - N/A 21 August 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 02 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 25 July 1994
288 - N/A 24 May 1994
RESOLUTIONS - N/A 30 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1993
123 - Notice of increase in nominal capital 30 September 1993
288 - N/A 06 September 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 18 August 1992
288 - N/A 02 July 1992
RESOLUTIONS - N/A 28 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1992
123 - Notice of increase in nominal capital 28 January 1992
288 - N/A 12 December 1991
AA - Annual Accounts 01 August 1991
363b - Annual Return 01 August 1991
287 - Change in situation or address of Registered Office 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 01 August 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 04 August 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
363 - Annual Return 04 August 1989
PUC 2 - N/A 31 July 1989
PUC 2 - N/A 16 September 1988
RESOLUTIONS - N/A 05 August 1988
123 - Notice of increase in nominal capital 05 August 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
CERTNM - Change of name certificate 08 November 1972
NEWINC - New incorporation documents 05 July 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.