About

Registered Number: 02237808
Date of Incorporation: 30/03/1988 (36 years ago)
Company Status: Active
Registered Address: C51 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Fujikura Europe Ltd was founded on 30 March 1988 and are based in Chessington, it's status at Companies House is "Active". The company currently employs 21-50 people. The business has 37 directors listed at Companies House. This organisation is registered for VAT in the UK.

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.