About

Registered Number: 02573327
Date of Incorporation: 14/01/1991 (33 years and 3 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Hitachi Zosen Europe Ltd was setup in 1991, it's status is listed as "Liquidation". There are 41 directors listed as Kawatsu, Tomonori, Chiba, Kenji, Kanada, Tomokazu, Kishi, Gota, Nakajima, Katsumi, Tsuruoka, Shinzo, Yamamoto, Atsushi, Akama, Teizo, Akazawa, Reiji, Anzai, Koichiro, Chiba, Kenji, Hanabata, Koichi, Haruyama, Norihiro, Hayasaki, Fumiaki, Hayasaki, Minoru, Hotta, Yoshito, Ikeda, Hiroshi, Managing Director, Imamura, Toru, Inatomi, Masaharu, Ishihara, Hiroshi, Kai, Makoto, Kambara, Yukinori, Kobashi, Wataru, Kubota, Kenya, Kubota, Kenzo, Kusumoto, Satoru, Kuwahara, Michi, Matsuoka, Hisashi, Miida, Takeshi, Miwa, Yoshia, Miyasaka, Hiromitsu, Miyasaka, Hiromitsu, Nakamura, Isamu, Nakamura, Yasuo, Nakashima, Akihiro, Ogawa, Yasuo, Okuyama, Jun, Ooka, Hiroaki, Shiraki, Toshiyuki, Tomura, Takaaki, Uchiyama, Masaki for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAWATSU, Tomonori 01 April 2018 - 1
AKAMA, Teizo 23 December 1996 30 June 1999 1
AKAZAWA, Reiji 09 June 1995 03 May 1996 1
ANZAI, Koichiro 01 June 1998 22 November 2000 1
CHIBA, Kenji 01 April 2010 30 November 2015 1
HANABATA, Koichi 01 April 1991 23 December 1996 1
HARUYAMA, Norihiro 29 June 1993 01 June 1998 1
HAYASAKI, Fumiaki 29 June 1994 26 November 1996 1
HAYASAKI, Minoru 01 January 2014 29 February 2016 1
HOTTA, Yoshito 01 July 1999 03 March 2001 1
IKEDA, Hiroshi, Managing Director 01 March 2016 30 November 2019 1
IMAMURA, Toru 01 April 1991 29 June 1994 1
INATOMI, Masaharu 01 June 1998 24 June 1999 1
ISHIHARA, Hiroshi 03 March 2001 01 May 2005 1
KAI, Makoto 27 June 1994 01 April 2008 1
KAMBARA, Yukinori N/A 01 April 2000 1
KOBASHI, Wataru 01 April 2009 01 April 2015 1
KUBOTA, Kenya N/A 29 June 1993 1
KUBOTA, Kenzo 01 December 2015 30 November 2019 1
KUSUMOTO, Satoru 29 May 1992 09 June 1995 1
KUWAHARA, Michi 01 April 2017 01 April 2018 1
MATSUOKA, Hisashi 30 January 1991 29 May 1992 1
MIIDA, Takeshi 26 November 1996 10 February 1998 1
MIWA, Yoshia 30 January 1991 29 June 1994 1
MIYASAKA, Hiromitsu 01 April 2000 30 May 2003 1
MIYASAKA, Hiromitsu 14 January 1991 31 July 1991 1
NAKAMURA, Isamu 01 July 1999 10 August 2001 1
NAKAMURA, Yasuo 29 June 2000 29 January 2002 1
NAKASHIMA, Akihiro 01 May 2005 01 April 2010 1
OGAWA, Yasuo 29 January 2001 01 April 2009 1
OKUYAMA, Jun 20 June 1997 29 June 2000 1
OOKA, Hiroaki 01 September 2011 01 January 2014 1
SHIRAKI, Toshiyuki 01 April 2015 31 March 2017 1
TOMURA, Takaaki 03 May 1996 20 June 1997 1
UCHIYAMA, Masaki 22 November 2000 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
CHIBA, Kenji 01 May 2013 30 November 2015 1
KANADA, Tomokazu 01 April 2010 01 May 2013 1
KISHI, Gota 09 January 2003 01 July 2006 1
NAKAJIMA, Katsumi 14 June 2000 09 January 2003 1
TSURUOKA, Shinzo N/A 29 June 1994 1
YAMAMOTO, Atsushi 29 June 1994 14 June 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 December 2019
RESOLUTIONS - N/A 16 December 2019
LIQ01 - N/A 16 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 18 July 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 13 May 2013
AP03 - Appointment of secretary 13 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 April 2010
AP01 - Appointment of director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
363a - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 27 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
225 - Change of Accounting Reference Date 05 August 2004
363s - Annual Return 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
AUD - Auditor's letter of resignation 31 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 18 April 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 23 December 1998
AUD - Auditor's letter of resignation 11 August 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
AA - Annual Accounts 11 November 1996
363s - Annual Return 16 January 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 07 March 1994
288 - N/A 17 November 1993
288 - N/A 17 November 1993
287 - Change in situation or address of Registered Office 21 August 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 15 January 1993
288 - N/A 22 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
363b - Annual Return 28 January 1992
288 - N/A 07 July 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
RESOLUTIONS - N/A 28 January 1991
NEWINC - New incorporation documents 14 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.