Founded in 1972, Hitachi Construction Machinery (UK) Ltd are based in Tyne & Wear. Hitachi Construction Machinery (UK) Ltd is registered for VAT. The company has 27 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, David Pierce | 01 April 2018 | - | 1 |
SATOH, Atsushi | 23 April 2020 | - | 1 |
BAKER, Andrew | 25 September 2007 | 28 March 2018 | 1 |
BURGER, Paulus Henricus Antonius | 25 September 2007 | 15 June 2015 | 1 |
CROZIER, Michael | 23 February 1994 | 30 January 1998 | 1 |
GEACH, Nigel | 26 November 1992 | 07 January 1994 | 1 |
HANNEY, Steven Roy | 12 March 1993 | 09 March 1998 | 1 |
HEARNE, David Andrew | 04 June 1997 | 31 January 2017 | 1 |
HIROSE, Chikara | 15 June 2015 | 04 March 2016 | 1 |
HOWARD, Stephen Francis | 30 January 1998 | 26 April 2007 | 1 |
KADOYA, Moriaki | 26 July 2012 | 30 June 2016 | 1 |
KANOMATA, Katsuhiro | 25 September 2007 | 26 July 2012 | 1 |
MELLOWES, Raymond Charles | N/A | 04 August 1992 | 1 |
MORI, Mitsuo | 25 September 2007 | 01 April 2009 | 1 |
RAINE, Andrew Jonathan | 26 January 1994 | 22 September 2015 | 1 |
STEWART, Donald John Macleod | N/A | 12 March 1993 | 1 |
SUE, Motomu | 26 July 2012 | 28 October 2019 | 1 |
TABEI, Mitsuhiro | 25 September 2007 | 26 July 2012 | 1 |
TRUNKS, David Alan | N/A | 30 January 1998 | 1 |
URATA, Shunichi | 24 December 2013 | 04 March 2016 | 1 |
VAN EIJDEN, Johannes Cornelis Jacobus, Drs Ra | 27 June 2011 | 07 May 2012 | 1 |
WARREN, Bryan James | 09 September 1993 | 26 April 2007 | 1 |
WATANABE, Toshiya | 27 June 2011 | 24 December 2013 | 1 |
YAMADA, Matsuo | 25 September 2007 | 26 March 2011 | 1 |
YAMADA, Mitsuji | 01 April 2009 | 01 April 2010 | 1 |
YOSHIDA, Hiroyuki | 15 June 2015 | 12 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHIELD, Andrew | 04 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 April 2020 | |
CS01 - N/A | 04 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 05 September 2018 | |
RP04AP01 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 02 April 2018 | |
TM01 - Termination of appointment of director | 02 April 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
CS01 - N/A | 09 November 2017 | |
AP01 - Appointment of director | 13 October 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
AA - Annual Accounts | 21 August 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AR01 - Annual Return | 12 November 2015 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
AP03 - Appointment of secretary | 23 September 2015 | |
TM02 - Termination of appointment of secretary | 23 September 2015 | |
AP01 - Appointment of director | 19 August 2015 | |
AP01 - Appointment of director | 29 July 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 06 August 2014 | |
CERTNM - Change of name certificate | 06 May 2014 | |
CONNOT - N/A | 06 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
AP01 - Appointment of director | 14 September 2012 | |
AP01 - Appointment of director | 13 August 2012 | |
AA - Annual Accounts | 07 August 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AR01 - Annual Return | 14 December 2011 | |
CH03 - Change of particulars for secretary | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
363a - Annual Return | 01 December 2008 | |
225 - Change of Accounting Reference Date | 02 October 2008 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 October 2007 | |
AA - Annual Accounts | 20 September 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
363a - Annual Return | 15 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
AA - Annual Accounts | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
363s - Annual Return | 18 November 2004 | |
363s - Annual Return | 09 December 2003 | |
225 - Change of Accounting Reference Date | 24 April 2003 | |
395 - Particulars of a mortgage or charge | 17 February 2003 | |
395 - Particulars of a mortgage or charge | 17 February 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
RESOLUTIONS - N/A | 12 February 2003 | |
RESOLUTIONS - N/A | 12 February 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2003 | |
363s - Annual Return | 10 December 2002 | |
AA - Annual Accounts | 21 August 2002 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 June 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 June 2002 | |
363s - Annual Return | 27 November 2001 | |
AA - Annual Accounts | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 24 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
363s - Annual Return | 08 December 2000 | |
AA - Annual Accounts | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
395 - Particulars of a mortgage or charge | 08 January 2000 | |
RESOLUTIONS - N/A | 06 January 2000 | |
RESOLUTIONS - N/A | 06 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
363s - Annual Return | 02 December 1999 | |
395 - Particulars of a mortgage or charge | 14 October 1999 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 24 November 1998 | |
AA - Annual Accounts | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 20 February 1998 | |
AA - Annual Accounts | 09 February 1998 | |
363s - Annual Return | 08 December 1997 | |
288a - Notice of appointment of directors or secretaries | 24 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1997 | |
395 - Particulars of a mortgage or charge | 28 February 1997 | |
363s - Annual Return | 02 December 1996 | |
288b - Notice of resignation of directors or secretaries | 26 November 1996 | |
AA - Annual Accounts | 30 October 1996 | |
288 - N/A | 17 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1996 | |
AA - Annual Accounts | 29 February 1996 | |
363s - Annual Return | 14 December 1995 | |
395 - Particulars of a mortgage or charge | 19 May 1995 | |
395 - Particulars of a mortgage or charge | 07 February 1995 | |
363s - Annual Return | 23 November 1994 | |
AA - Annual Accounts | 17 August 1994 | |
395 - Particulars of a mortgage or charge | 10 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1994 | |
395 - Particulars of a mortgage or charge | 01 July 1994 | |
AA - Annual Accounts | 30 March 1994 | |
288 - N/A | 16 March 1994 | |
288 - N/A | 12 March 1994 | |
288 - N/A | 12 March 1994 | |
363s - Annual Return | 08 December 1993 | |
288 - N/A | 12 November 1993 | |
RESOLUTIONS - N/A | 06 October 1993 | |
RESOLUTIONS - N/A | 06 October 1993 | |
AUD - Auditor's letter of resignation | 06 October 1993 | |
MEM/ARTS - N/A | 06 October 1993 | |
287 - Change in situation or address of Registered Office | 29 September 1993 | |
RESOLUTIONS - N/A | 15 September 1993 | |
RESOLUTIONS - N/A | 15 September 1993 | |
MEM/ARTS - N/A | 15 September 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
MEM/ARTS - N/A | 15 September 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 September 1993 | |
CERTNM - Change of name certificate | 08 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 1993 | |
288 - N/A | 17 May 1993 | |
288 - N/A | 17 May 1993 | |
288 - N/A | 17 May 1993 | |
AA - Annual Accounts | 02 February 1993 | |
288 - N/A | 10 December 1992 | |
363s - Annual Return | 20 November 1992 | |
288 - N/A | 04 November 1992 | |
395 - Particulars of a mortgage or charge | 17 August 1992 | |
AA - Annual Accounts | 24 March 1992 | |
363b - Annual Return | 20 November 1991 | |
288 - N/A | 17 September 1991 | |
288 - N/A | 20 March 1991 | |
288 - N/A | 20 March 1991 | |
AA - Annual Accounts | 10 January 1991 | |
363 - Annual Return | 10 January 1991 | |
288 - N/A | 16 November 1990 | |
RESOLUTIONS - N/A | 24 April 1990 | |
RESOLUTIONS - N/A | 24 April 1990 | |
MEM/ARTS - N/A | 24 April 1990 | |
AA - Annual Accounts | 01 February 1990 | |
288 - N/A | 24 November 1989 | |
363 - Annual Return | 24 November 1989 | |
AA - Annual Accounts | 06 January 1989 | |
363 - Annual Return | 12 December 1988 | |
288 - N/A | 12 December 1988 | |
CERTNM - Change of name certificate | 02 August 1988 | |
287 - Change in situation or address of Registered Office | 24 March 1988 | |
288 - N/A | 24 March 1988 | |
RESOLUTIONS - N/A | 22 January 1988 | |
CERTNM - Change of name certificate | 19 November 1987 | |
AA - Annual Accounts | 12 November 1987 | |
363 - Annual Return | 12 November 1987 | |
288 - N/A | 26 August 1987 | |
287 - Change in situation or address of Registered Office | 31 January 1987 | |
AA - Annual Accounts | 05 December 1986 | |
363 - Annual Return | 05 December 1986 | |
288 - N/A | 05 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 February 2003 | Fully Satisfied |
N/A |
Debenture | 04 February 2003 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 07TH february 2003 and | 04 February 2003 | Fully Satisfied |
N/A |
Legal charge | 24 April 2001 | Fully Satisfied |
N/A |
Legal charge | 24 April 2001 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 07 may 2001 and | 24 April 2001 | Fully Satisfied |
N/A |
Legal charge | 24 April 2001 | Fully Satisfied |
N/A |
Legal charge | 24 April 2001 | Fully Satisfied |
N/A |
Legal charge | 24 April 2001 | Fully Satisfied |
N/A |
Legal charge | 24 April 2001 | Fully Satisfied |
N/A |
Debenture | 24 April 2001 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 24 december 1999 and | 22 December 1999 | Fully Satisfied |
N/A |
Debenture | 22 December 1999 | Fully Satisfied |
N/A |
Legal charge | 22 December 1999 | Fully Satisfied |
N/A |
Legal charge | 22 December 1999 | Fully Satisfied |
N/A |
Legal charge | 22 December 1999 | Fully Satisfied |
N/A |
Legal charge | 22 December 1999 | Fully Satisfied |
N/A |
Legal charge | 22 December 1999 | Fully Satisfied |
N/A |
Legal charge | 06 October 1999 | Fully Satisfied |
N/A |
Debenture | 18 February 1997 | Fully Satisfied |
N/A |
Standard security | 11 May 1995 | Fully Satisfied |
N/A |
Legal charge | 06 February 1995 | Fully Satisfied |
N/A |
Legal charge | 02 August 1994 | Fully Satisfied |
N/A |
Legal charge | 22 June 1994 | Fully Satisfied |
N/A |
Legal charge | 07 September 1993 | Fully Satisfied |
N/A |
Legal charge | 07 September 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 September 1993 | Fully Satisfied |
N/A |
Assignment | 14 August 1992 | Fully Satisfied |
N/A |
Debenture | 14 January 1981 | Fully Satisfied |
N/A |