About

Registered Number: 01432637
Date of Incorporation: 25/06/1979 (44 years and 9 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 02/10/2019 (4 years and 6 months ago)
Registered Address: Rosewood Crockford Lane, Chineham Park, Chineham, Basingstoke, Hampshire, RG24 8UT

 

Based in Basingstoke, Hampshire, Sanden International (Europe) Ltd was established in 1979, it's status in the Companies House registry is set to "ConvertedClosed". Campy, Olivier, Ito, Tsuguo, Kamikura, Norio, Koller, Edwin, Takahashi, Junya, Wüensch-guaraldi, Maria, Moultrie, Alan Robb, Saito, Yoshiki, Ando, Tetisuay, Black, Douglas Alexander, Gwan, Terence John, Hayakawa, Yoshimasa, Ichikawa, Junya, Ichikawa, Shinji, Kageyama, Takashi, Maeda, Yasumi, Minami, Yasuhiro, Miyazawa, Hajime, Monya, Kotoku, Mulligan, Edward, Noji, Toshiyuki, Obata, Itsuo, Ohya, Takashi, Okochi, Yujin, Sakamoto, Seiichi, Sakamoto, Seiichi, Sato, Hideaki, Shimizu, Tetsuo, Suzuki, Kazuyuki, Takeuchi, Yoshitoyo, Tatsu, Hiroshi, Toyoda, Hiroshi, Uchida, Mitsuyoshi, Ulfig, Mark Anthony, Ushikubo, Ken Ichi, Ushikubo, Masayoshi, Ushikubo, Ryuhei, Wakumoto, Junji, Wallace-jones, Robert, Yamaguchi, Masami, Yamamoto, Mitsuya are listed as the directors of the business. Currently we aren't aware of the number of employees at the Sanden International (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPY, Olivier 24 November 2014 - 1
ITO, Tsuguo 08 December 2015 - 1
KAMIKURA, Norio 04 August 2017 - 1
KOLLER, Edwin 28 September 2012 - 1
TAKAHASHI, Junya 13 January 2017 - 1
WÜENSCH-GUARALDI, Maria 28 September 2012 - 1
ANDO, Tetisuay N/A 22 August 1995 1
BLACK, Douglas Alexander 23 June 2005 28 June 2019 1
GWAN, Terence John 28 June 1993 15 July 1997 1
HAYAKAWA, Yoshimasa 22 August 1995 01 October 2001 1
ICHIKAWA, Junya 01 October 2001 04 June 2007 1
ICHIKAWA, Shinji 24 November 2014 13 January 2017 1
KAGEYAMA, Takashi 18 November 2012 24 November 2014 1
MAEDA, Yasumi 15 July 1997 30 July 1999 1
MINAMI, Yasuhiro 18 November 2012 24 November 2014 1
MIYAZAWA, Hajime N/A 22 August 1995 1
MONYA, Kotoku 04 June 2007 20 September 2008 1
MULLIGAN, Edward N/A 21 May 2005 1
NOJI, Toshiyuki 25 July 1996 01 October 2001 1
OBATA, Itsuo N/A 01 December 1998 1
OHYA, Takashi N/A 15 July 1997 1
OKOCHI, Yujin 04 June 2007 10 February 2012 1
SAKAMOTO, Seiichi 10 February 2012 24 November 2014 1
SAKAMOTO, Seiichi 10 November 2006 31 March 2010 1
SATO, Hideaki 15 July 1997 01 October 2000 1
SHIMIZU, Tetsuo 24 November 2014 04 August 2017 1
SUZUKI, Kazuyuki 23 June 2005 22 May 2006 1
TAKEUCHI, Yoshitoyo 24 November 2014 04 August 2017 1
TATSU, Hiroshi 01 October 2000 27 August 2002 1
TOYODA, Hiroshi 28 June 1993 30 September 1996 1
UCHIDA, Mitsuyoshi 01 October 2001 06 February 2004 1
ULFIG, Mark Anthony 18 November 2012 24 November 2014 1
USHIKUBO, Ken Ichi 12 September 1994 22 August 1995 1
USHIKUBO, Masayoshi N/A 28 June 1993 1
USHIKUBO, Ryuhei 24 November 2014 30 November 2015 1
WAKUMOTO, Junji 27 August 2002 16 December 2009 1
WALLACE-JONES, Robert N/A 02 September 1993 1
YAMAGUCHI, Masami 18 November 2012 24 November 2014 1
YAMAMOTO, Mitsuya 01 October 2001 04 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MOULTRIE, Alan Robb 05 June 1998 05 June 1998 1
SAITO, Yoshiki 11 January 1999 01 May 2000 1

Filing History

Document Type Date
MISC - Miscellaneous document 02 October 2019
MISC - Miscellaneous document 02 October 2019
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
MISC - Miscellaneous document 18 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 17 October 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 10 July 2017
CH01 - Change of particulars for director 18 January 2017
AP01 - Appointment of director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 September 2015
RESOLUTIONS - N/A 18 August 2015
AP01 - Appointment of director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 11 August 2014
MISC - Miscellaneous document 17 March 2014
MISC - Miscellaneous document 17 March 2014
MISC - Miscellaneous document 17 March 2014
RESOLUTIONS - N/A 19 February 2014
MISC - Miscellaneous document 20 January 2014
RESOLUTIONS - N/A 09 January 2014
MISC - Miscellaneous document 06 December 2013
AR01 - Annual Return 23 October 2013
MISC - Miscellaneous document 15 August 2013
MISC - Miscellaneous document 15 August 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
MISC - Miscellaneous document 11 September 2012
MISC - Miscellaneous document 11 September 2012
RESOLUTIONS - N/A 30 August 2012
MISC - Miscellaneous document 22 June 2012
MISC - Miscellaneous document 22 June 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 23 November 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363a - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
123 - Notice of increase in nominal capital 07 June 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 04 November 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 05 September 2002
AUD - Auditor's letter of resignation 18 June 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 28 October 2001
AA - Annual Accounts 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
363s - Annual Return 21 September 2001
363s - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 03 July 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
363s - Annual Return 17 November 1997
AA - Annual Accounts 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 30 October 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 28 August 1996
AA - Annual Accounts 05 December 1995
288 - N/A 06 November 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
363s - Annual Return 11 October 1995
MEM/ARTS - N/A 25 July 1995
288 - N/A 13 April 1995
363s - Annual Return 02 November 1994
288 - N/A 26 October 1994
AA - Annual Accounts 04 October 1994
288 - N/A 28 November 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 12 November 1992
AA - Annual Accounts 02 November 1992
363b - Annual Return 02 November 1992
287 - Change in situation or address of Registered Office 15 April 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 06 January 1992
288 - N/A 28 July 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
287 - Change in situation or address of Registered Office 20 August 1990
288 - N/A 25 June 1990
363 - Annual Return 09 February 1990
288 - N/A 05 February 1990
AA - Annual Accounts 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
288 - N/A 05 July 1989
RESOLUTIONS - N/A 11 May 1989
RESOLUTIONS - N/A 11 May 1989
PUC 2 - N/A 11 May 1989
123 - Notice of increase in nominal capital 11 May 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
CERTNM - Change of name certificate 02 December 1987
288 - N/A 16 September 1987
288 - N/A 16 September 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
288 - N/A 27 June 1986
AA - Annual Accounts 03 August 1985
AA - Annual Accounts 01 October 1984
AA - Annual Accounts 02 June 1983
AA - Annual Accounts 11 September 1982
AA - Annual Accounts 30 October 1981
CERTNM - Change of name certificate 01 April 1980
NEWINC - New incorporation documents 25 June 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.