About

Registered Number: 01688185
Date of Incorporation: 21/12/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Godliman House, 21 Godliman Street, London, EC4V 5BD

 

Established in 1982, Chugoku Paints (UK) Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at Chugoku Paints (UK) Ltd. Akiyama, Koji, Director, Cain, Paul, Kobayashi, Katsunori, Burn, Robert William, Cain, Paul, Fujiwora, Jiro, Goodrick, Stephen William, Itsuju, Kiyotaka, Kunihiro, Norimasa, Welsh, Shirley, Date, Kenshi, Edamatsu, Naoyuki, Fujiwara, Jiro, Fujiwara, Mitsuhiko, Hano, Kiyotaka, Hasegawa, Hiroshi, Kato, Masaji, Kido, Hisao, Kinuhiro, Norimassa, Kondo, Toshiaki, Miyauch, Mitsuaki, Oue, Koji, Tanimizu, Kenji, Tye, Charles are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKIYAMA, Koji, Director 01 June 2017 - 1
CAIN, Paul 01 January 2012 - 1
KOBAYASHI, Katsunori 01 November 2019 - 1
DATE, Kenshi 30 June 2012 31 May 2017 1
EDAMATSU, Naoyuki 01 June 1996 01 April 2002 1
FUJIWARA, Jiro 01 April 1992 29 December 1995 1
FUJIWARA, Mitsuhiko N/A 30 May 1996 1
HANO, Kiyotaka 31 January 2008 31 December 2011 1
HASEGAWA, Hiroshi 05 February 1996 28 February 2009 1
KATO, Masaji N/A 01 June 1996 1
KIDO, Hisao 15 July 1994 31 December 1999 1
KINUHIRO, Norimassa 01 July 2015 31 October 2019 1
KONDO, Toshiaki 24 February 2009 30 June 2012 1
MIYAUCH, Mitsuaki 01 February 1994 29 December 1995 1
OUE, Koji 12 October 1999 31 January 2008 1
TANIMIZU, Kenji N/A 29 December 1995 1
TYE, Charles 01 April 1992 25 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BURN, Robert William 07 June 2000 31 December 2006 1
CAIN, Paul 01 March 2008 30 June 2015 1
FUJIWORA, Jiro N/A 01 April 1992 1
GOODRICK, Stephen William 01 January 2007 28 February 2008 1
ITSUJU, Kiyotaka 06 November 1998 17 May 2000 1
KUNIHIRO, Norimasa 01 July 2015 31 October 2019 1
WELSH, Shirley 01 April 1992 06 November 1998 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 05 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 15 August 2017
CH03 - Change of particulars for secretary 03 August 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 23 September 2015
AP03 - Appointment of secretary 10 July 2015
AP01 - Appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 September 2014
CH03 - Change of particulars for secretary 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
CERTNM - Change of name certificate 05 March 2008
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 31 May 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 09 May 2007
363s - Annual Return 09 May 2007
OC138 - Order of Court 03 May 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 13 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 10 March 2005
123 - Notice of increase in nominal capital 25 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
363s - Annual Return 27 October 2001
MISC - Miscellaneous document 10 September 2001
MISC - Miscellaneous document 10 September 2001
MISC - Miscellaneous document 10 September 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
123 - Notice of increase in nominal capital 16 July 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 02 August 2000
AA - Annual Accounts 11 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
363s - Annual Return 16 May 2000
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 14 March 1996
288 - N/A 17 February 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 03 March 1995
288 - N/A 09 August 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 21 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 01 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1993
363s - Annual Return 19 April 1993
288 - N/A 19 April 1993
288 - N/A 08 December 1992
AA - Annual Accounts 02 December 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
363b - Annual Return 13 May 1992
CERTNM - Change of name certificate 30 April 1992
288 - N/A 20 November 1991
288 - N/A 20 November 1991
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 17 April 1991
363 - Annual Return 29 March 1990
AA - Annual Accounts 20 February 1990
288 - N/A 27 November 1989
363 - Annual Return 22 November 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 03 April 1989
MEM/ARTS - N/A 15 February 1988
287 - Change in situation or address of Registered Office 27 January 1988
RESOLUTIONS - N/A 21 January 1988
RESOLUTIONS - N/A 21 January 1988
RESOLUTIONS - N/A 21 January 1988
PUC 2 - N/A 21 January 1988
123 - Notice of increase in nominal capital 21 January 1988
287 - Change in situation or address of Registered Office 27 November 1987
363 - Annual Return 20 October 1987
288 - N/A 16 October 1987
AA - Annual Accounts 18 September 1987
363 - Annual Return 09 October 1986
288 - N/A 09 October 1986
AA - Annual Accounts 05 August 1986
288 - N/A 24 June 1986
MISC - Miscellaneous document 21 December 1982

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.