About

Registered Number: 02237808
Date of Incorporation: 30/03/1988 (37 years ago)
Company Status: Active
Registered Address: C51 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Based in Chessington, Surrey, Fujikura Europe Ltd was setup in 1988, it's status at Companies House is "Active". 21-50 people work at this business. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSOYA, Hideyuki 01 April 2015 - 1
NAKATSUJI, Toshitane 01 April 2019 - 1
SAITA, Akira 01 June 2016 - 1
SATO, Kiminori, Dr 01 April 2019 - 1
AOKI, Tsutomu 08 October 2002 31 March 2005 1
BAKER, Andrew Martin N/A 13 July 1993 1
FUKUSHIMA, Keiichi 01 April 2013 01 April 2015 1
HASHIMOTO, Mitsuji 01 April 2005 15 July 2007 1
HIGGINS, Roy 01 April 2015 21 September 2017 1
KASHIWASE, Katsumi 14 June 1996 29 June 2001 1
KATO, Takamasa 01 April 2005 30 October 2006 1
KAWABATA, Masao 10 November 1994 01 September 1997 1
KIMPARA, Masaaki 01 April 2015 01 April 2019 1
KITAJIMA, Takeaki 01 April 2014 01 April 2019 1
KOBAYASHI, Norimasa N/A 01 July 1995 1
KOSONE, Naoto 01 April 2011 01 April 2013 1
KUGE, Tadatoshi 01 April 2010 01 April 2014 1
KUMAKAWA, Yasuo 01 April 2009 01 April 2011 1
KURODA, Masatoshi 29 June 2001 31 March 2005 1
KUSANO, Masahiro 01 September 1997 19 November 1999 1
NABETA, Mamoru 10 November 1994 27 June 1996 1
NAGAHAMA, Yoichi 19 November 1999 31 March 2002 1
NARA, Kenichi 15 July 2007 22 February 2015 1
NARUSE, Toshihde 01 September 1997 08 October 2002 1
NOMURA, Yoshikazu 01 April 2013 01 April 2015 1
ODA, Yasuyuki 23 February 2015 01 June 2016 1
SASAKI, Tadashi N/A 31 March 2002 1
SATO, Takashi 01 April 2005 01 April 2010 1
SATO, Yoshiaki 01 April 2002 15 July 2007 1
SHIBUTA, Tetsuo 01 July 1995 19 November 1999 1
SUGIYAMA, Noboru 30 October 2006 01 April 2013 1
TAKEUCHI, Kiichiro N/A 10 November 1994 1
TSUJIKAWA, Akira 27 June 1996 01 September 1997 1
VOLLER, Ian 13 July 1993 29 October 1993 1
WATANABE, Atashi N/A 14 June 1996 1
YASHIRO, Ryuji N/A 10 November 1994 1
Secretary Name Appointed Resigned Total Appointments
THRING, Christopher Charles 01 October 1991 19 May 1994 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 29 July 2019
CH04 - Change of particulars for corporate secretary 26 June 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 23 August 2016
MR04 - N/A 14 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 13 May 2014
RP04 - N/A 24 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AA01 - Change of accounting reference date 17 June 2013
MR01 - N/A 22 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP04 - Appointment of corporate secretary 16 June 2011
TM02 - Termination of appointment of secretary 25 May 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 18 August 2004
363a - Annual Return 10 September 2003
AA - Annual Accounts 09 August 2003
AUD - Auditor's letter of resignation 02 April 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 24 December 2002
363a - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
363a - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 11 August 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 30 April 1999
AUD - Auditor's letter of resignation 26 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 01 September 1997
363a - Annual Return 05 September 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 22 May 1996
AA - Annual Accounts 28 April 1996
363x - Annual Return 18 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 29 March 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1994
363x - Annual Return 22 August 1994
AA - Annual Accounts 15 August 1994
AA - Annual Accounts 15 August 1994
353 - Register of members 29 June 1994
288 - N/A 29 June 1994
288 - N/A 09 January 1994
AA - Annual Accounts 07 January 1994
288 - N/A 02 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 25 August 1993
363s - Annual Return 24 August 1993
288 - N/A 23 July 1993
288 - N/A 25 August 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 06 August 1992
363a - Annual Return 14 October 1991
288 - N/A 10 October 1991
288 - N/A 01 August 1991
288 - N/A 25 July 1991
AA - Annual Accounts 25 July 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1991
123 - Notice of increase in nominal capital 11 March 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
363 - Annual Return 05 October 1989
AA - Annual Accounts 10 August 1989
PUC 2 - N/A 14 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
353 - Register of members 07 September 1988
RESOLUTIONS - N/A 25 July 1988
RESOLUTIONS - N/A 25 July 1988
288 - N/A 25 July 1988
288 - N/A 25 July 1988
288 - N/A 25 July 1988
123 - Notice of increase in nominal capital 25 July 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
CERTNM - Change of name certificate 14 June 1988
NEWINC - New incorporation documents 30 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.