Isuzu Truck (UK) Ltd was registered on 05 November 2003 with its registered office in Hatfield in Herts, it's status in the Companies House registry is set to "Active". This company has 13 directors listed in the Companies House registry. 51-100 people work at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Peter | 19 November 2013 | - | 1 |
NOTO, Hidekazu | 18 May 2020 | - | 1 |
TSUZAKI, Tetsuo | 01 April 2019 | - | 1 |
EZOE, Hideaki | 16 June 2009 | 28 March 2011 | 1 |
HORIUCHI, Takahisa | 22 April 2013 | 10 December 2014 | 1 |
KOJIMA, Hiroyuki | 28 March 2011 | 28 February 2013 | 1 |
KOYANAGI, Naomichi | 01 November 2004 | 29 March 2007 | 1 |
MURATA, Masayuki | 28 February 2013 | 01 August 2017 | 1 |
NADACHI, Hirokichi | 21 August 2007 | 15 June 2009 | 1 |
NIIJIMA, Yasuyuki | 01 August 2017 | 01 April 2019 | 1 |
OTSUKA, Isao | 10 May 2014 | 18 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Vijay | 04 September 2015 | - | 1 |
MATHEMA, Louise Jennifer | 13 September 2010 | 04 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 24 May 2019 | |
AP01 - Appointment of director | 24 May 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 19 September 2017 | |
TM01 - Termination of appointment of director | 03 August 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 22 September 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AP03 - Appointment of secretary | 06 October 2015 | |
TM02 - Termination of appointment of secretary | 06 October 2015 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 20 May 2015 | |
CH01 - Change of particulars for director | 18 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
TM01 - Termination of appointment of director | 10 December 2014 | |
AA - Annual Accounts | 02 October 2014 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AP01 - Appointment of director | 20 November 2013 | |
TM01 - Termination of appointment of director | 20 November 2013 | |
AR01 - Annual Return | 18 November 2013 | |
AUD - Auditor's letter of resignation | 16 October 2013 | |
AUD - Auditor's letter of resignation | 02 September 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AP01 - Appointment of director | 24 April 2013 | |
SH01 - Return of Allotment of shares | 19 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
RESOLUTIONS - N/A | 06 March 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 June 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
SH01 - Return of Allotment of shares | 28 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AP03 - Appointment of secretary | 17 September 2010 | |
TM01 - Termination of appointment of director | 17 September 2010 | |
TM02 - Termination of appointment of secretary | 17 September 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
RESOLUTIONS - N/A | 20 May 2009 | |
AA - Annual Accounts | 20 May 2009 | |
RESOLUTIONS - N/A | 08 May 2009 | |
RESOLUTIONS - N/A | 08 May 2009 | |
RESOLUTIONS - N/A | 08 May 2009 | |
RESOLUTIONS - N/A | 08 May 2009 | |
169 - Return by a company purchasing its own shares | 08 May 2009 | |
169 - Return by a company purchasing its own shares | 08 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
287 - Change in situation or address of Registered Office | 22 June 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 15 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 06 June 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 2005 | |
363s - Annual Return | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2004 | |
363s - Annual Return | 11 November 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2004 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 31 March 2004 | |
RESOLUTIONS - N/A | 26 March 2004 | |
123 - Notice of increase in nominal capital | 26 March 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
RESOLUTIONS - N/A | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 19 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 March 2004 | |
123 - Notice of increase in nominal capital | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
225 - Change of Accounting Reference Date | 19 March 2004 | |
CERTNM - Change of name certificate | 15 March 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
287 - Change in situation or address of Registered Office | 09 March 2004 | |
NEWINC - New incorporation documents | 05 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 August 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 10 August 2004 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 05 March 2004 | Outstanding |
N/A |
Debenture | 05 March 2004 | Outstanding |
N/A |