Based in Tring in Hertfordhire, Nikon X-tek Systems Ltd was founded on 23 January 1986, it's status in the Companies House registry is set to "Active". Feller, Frederic, Hansen, Steven Duane, Nakayama, Tadashi, Nishiura, Satoru, Sonobe, Hideyuki, Tsurumi, Atsushi, Van Der Elst, Koenraad, Crawley, Alan Copeland, De Jonge, Lieven, Hadland, Carol Jane, Hadland, Roger, Haig, Ian George, Bsc Amiee, Kosawa, Hajime, O Toole, Peter, Sakakibara, Yasuyuki, Tattersfield, Keith, Usui, Nobuyuki, Van Coppenolle, Bart, Walker, Jeffry Ward, Wright, Stuart Bryan, Yoshikawa, Kenji are the current directors of the company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSEN, Steven Duane | 01 August 2019 | - | 1 |
NAKAYAMA, Tadashi | 01 October 2018 | - | 1 |
NISHIURA, Satoru | 01 October 2018 | - | 1 |
CRAWLEY, Alan Copeland | N/A | 30 November 2001 | 1 |
DE JONGE, Lieven | 21 December 2007 | 21 December 2007 | 1 |
HADLAND, Carol Jane | N/A | 30 November 2001 | 1 |
HADLAND, Roger | N/A | 21 December 2007 | 1 |
HAIG, Ian George, Bsc Amiee | 30 November 2001 | 30 August 2005 | 1 |
KOSAWA, Hajime | 01 July 2014 | 01 October 2018 | 1 |
O TOOLE, Peter | 30 November 2001 | 04 October 2002 | 1 |
SAKAKIBARA, Yasuyuki | 23 June 2017 | 01 October 2018 | 1 |
TATTERSFIELD, Keith | 30 November 2001 | 02 June 2003 | 1 |
USUI, Nobuyuki | 23 June 2017 | 01 October 2018 | 1 |
VAN COPPENOLLE, Bart | 21 December 2007 | 01 January 2010 | 1 |
WALKER, Jeffry Ward | 01 April 2018 | 01 August 2019 | 1 |
WRIGHT, Stuart Bryan | 30 November 2001 | 20 December 2004 | 1 |
YOSHIKAWA, Kenji | 01 January 2010 | 01 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELLER, Frederic | 28 August 2020 | - | 1 |
SONOBE, Hideyuki | 01 November 2011 | 01 April 2018 | 1 |
TSURUMI, Atsushi | 01 January 2011 | 01 November 2011 | 1 |
VAN DER ELST, Koenraad | 01 April 2018 | 28 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 10 September 2020 | |
CS01 - N/A | 09 September 2020 | |
AP03 - Appointment of secretary | 09 September 2020 | |
AA - Annual Accounts | 23 December 2019 | |
AP01 - Appointment of director | 12 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 04 January 2019 | |
RESOLUTIONS - N/A | 02 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AP03 - Appointment of secretary | 20 April 2018 | |
TM02 - Termination of appointment of secretary | 20 April 2018 | |
AP01 - Appointment of director | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 20 September 2016 | |
CS01 - N/A | 09 August 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 August 2015 | |
AA - Annual Accounts | 16 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 29 August 2013 | |
TM02 - Termination of appointment of secretary | 29 August 2013 | |
AP03 - Appointment of secretary | 29 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AP03 - Appointment of secretary | 19 April 2011 | |
TM02 - Termination of appointment of secretary | 19 April 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 April 2011 | |
AA01 - Change of accounting reference date | 05 January 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AP01 - Appointment of director | 30 July 2010 | |
TM01 - Termination of appointment of director | 30 July 2010 | |
AUD - Auditor's letter of resignation | 15 June 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 29 July 2009 | |
395 - Particulars of a mortgage or charge | 29 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2009 | |
AA - Annual Accounts | 16 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 November 2008 | |
353 - Register of members | 02 November 2008 | |
363a - Annual Return | 04 September 2008 | |
RESOLUTIONS - N/A | 21 May 2008 | |
MEM/ARTS - N/A | 21 May 2008 | |
AA - Annual Accounts | 27 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
RESOLUTIONS - N/A | 13 February 2008 | |
RESOLUTIONS - N/A | 11 January 2008 | |
RESOLUTIONS - N/A | 11 January 2008 | |
225 - Change of Accounting Reference Date | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2008 | |
RESOLUTIONS - N/A | 26 November 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 November 2007 | |
RESOLUTIONS - N/A | 23 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 November 2007 | |
225 - Change of Accounting Reference Date | 28 October 2007 | |
363s - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
AA - Annual Accounts | 12 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2005 | |
363s - Annual Return | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
AAMD - Amended Accounts | 07 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
RESOLUTIONS - N/A | 24 September 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 09 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 February 2004 | |
363s - Annual Return | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
AA - Annual Accounts | 08 February 2003 | |
287 - Change in situation or address of Registered Office | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 31 January 2003 | |
RESOLUTIONS - N/A | 16 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2003 | |
123 - Notice of increase in nominal capital | 16 January 2003 | |
363s - Annual Return | 23 December 2002 | |
287 - Change in situation or address of Registered Office | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
123 - Notice of increase in nominal capital | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 25 July 2000 | |
287 - Change in situation or address of Registered Office | 25 July 2000 | |
395 - Particulars of a mortgage or charge | 04 May 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 11 August 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 04 August 1997 | |
AA - Annual Accounts | 18 February 1997 | |
363s - Annual Return | 06 October 1996 | |
AA - Annual Accounts | 18 August 1995 | |
363a - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 19 September 1994 | |
AA - Annual Accounts | 31 August 1993 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 16 July 1992 | |
363b - Annual Return | 16 July 1992 | |
288 - N/A | 20 May 1992 | |
AA - Annual Accounts | 16 September 1991 | |
288 - N/A | 03 September 1991 | |
363a - Annual Return | 03 September 1991 | |
AA - Annual Accounts | 13 August 1990 | |
363 - Annual Return | 13 August 1990 | |
287 - Change in situation or address of Registered Office | 03 October 1989 | |
AA - Annual Accounts | 27 September 1989 | |
363 - Annual Return | 27 September 1989 | |
395 - Particulars of a mortgage or charge | 08 March 1989 | |
AA - Annual Accounts | 08 August 1988 | |
363 - Annual Return | 08 August 1988 | |
AA - Annual Accounts | 12 August 1987 | |
363 - Annual Return | 12 August 1987 | |
288 - N/A | 06 April 1987 | |
CERTNM - Change of name certificate | 25 February 1986 | |
NEWINC - New incorporation documents | 23 January 1986 | |
MISC - Miscellaneous document | 23 January 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2009 | Outstanding |
N/A |
Invoice finance agreement | 08 November 2005 | Fully Satisfied |
N/A |
Debenture | 08 November 2005 | Fully Satisfied |
N/A |
Debenture | 26 April 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 01 March 1989 | Fully Satisfied |
N/A |