RINNAI UK LIMITED

Address:
9 Christleton Court, Manor Park, Runcorn, WA7 1ST

RINNAI UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01247352. The registration start date is March 5, 1976. The current status is Active.

Company Overview

Company Number 01247352
Company Name RINNAI UK LIMITED
Registered Address 9 Christleton Court
Manor Park
Runcorn
WA7 1ST
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1976-03-05
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-07
Returns Last Update 2015-07-10
Confirmation Statement Due Date 2021-07-24
Confirmation Statement Last Update 2020-07-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46740 Wholesale of hardware, plumbing and heating equipment and supplies

Office Location

Address 9 CHRISTLETON COURT
MANOR PARK
Post Town RUNCORN
Post Code WA7 1ST

Companies with the same post code

Entity Name Office Address
CHROM DIRECT LTD 7 Christleton Court, Manor Park, Runcorn, WA7 1ST, England
FLORITE FITTINGS AND FABRICATION LIMITED Unit 5b Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST, England
SANDON GLOBAL ENGINEERING LTD 2 Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST, England
CHROMOS DIRECT LTD 7 Christleton Court, Manor Park, Runcorn, WA7 1ST, England
CHROMATOGRAPHY DIRECT LTD 7 Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST, England
KRSS LIMITED 7 Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST, England

Companies with the same post town

Entity Name Office Address
TOM SOUTHALL ELECTRICAL LTD 46 Wharfedale, Runcorn, Cheshire, WA7 6PS, United Kingdom
LOAD UP LTD 7 Clayton Crescent, Runcorn, WA7 4TR, England
MOËT DESIGNS LTD 56 Thorn Road, Runcorn, Cheshire, WA7 5HL, United Kingdom
TAIM CAPITAL LTD 3 Coronation Road, Preston Brook, Runcorn, WA7 3AR, England
ASTRIUS HOLDINGS LIMITED Unit 5 Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom
IT'S MOREISH LTD 2 Winton Grove, Windmill Hill, Runcorn, WA7 6NT, England
HALTON VETERANS LEGION C.I.C. Royal British Legion Castle Road, Halton, Runcorn, Cheshire, WA7 2BE, United Kingdom
POPPADIAZ LIMITED 67 Rushfield Crescent, Runcorn, WA7 6BN, England
LITTLE RAMONES LIMITED 212 Halton Road, Runcorn, WA7 5RL, England
ELM RESIDENTIAL LIMITED 68 St. Marys Road, Halton, Runcorn, WA7 2BW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDRIKS, Theo Petrus, Doctor Secretary (Active) 8 Krimweg, 7351, Hoenderloo, Netherlands /
12 May 2003
/
GITTINGS, Anthony John Director (Active) 9 Christleton Court, Manor Park, Runcorn, WA7 1ST June 1964 /
1 August 2011
British /
United Kingdom
Director
HENDRIKS, Theo Petrus, Doctor Director (Active) 8 Krimweg, 7351, Hoenderloo, Netherlands June 1948 /
11 April 2003
Dutch /
Netherlands
Consultant
NAITO, Hiroyasu Director (Active) 1 - 6 Haruyasu - Cho , Mizuho - Ku, Nagoya, Aichi 467 - 0024, Japan April 1955 /
6 November 2006
Japanese /
Japan
Director
NAITO, Susumu Director (Active) 2-26 Fukuzumi-Cho, Nakagawa Nagoya, Japan, FOREIGN March 1926 /
Japanese /
Japan
Company President
TANAKA, Shinji Director (Active) 9 Christleton Court, Manor Park, Runcorn, WA7 1ST December 1957 /
11 September 2012
Japanese /
Japan
General Manager
YOSHIDA, Yuzo Director (Active) No 904, 4/15 Hattan, Mohyama, Nagoya, Japan May 1954 /
11 April 2003
Japanese /
Japan
Director
LAING, Ian Mciver Secretary (Resigned) 103-5855, Balsam Street, Vancouver, British Columbia, Canada, V6M 0A1 /
/
BEAMENT, Michael Vaughan Director (Resigned) 27 Webb Drive, Boughton Vale, Rugby, Warwickshire, CV23 0UP October 1944 /
15 November 2002
British /
Sales/Marketing
EVANS, Windsor Director (Resigned) The Holloway, Alvechurch, Birmingham, B48 7QB December 1936 /
1 July 1996
British /
Manager
HOBBS, Charles Geoffrey Director (Resigned) 11 Stockham Lane, Halton Village, Runcorn, Cheshire, WA7 2PS May 1952 /
11 April 2003
British /
England
Managing Director
LAING, Ian Mciver Director (Resigned) 103-5855, Balsam Street, Vancouver, British Columbia, Canada, V6M 0A1 March 1932 /
Canadian /
Canada
Company Director
LONGLEY, Charles Henry Director (Resigned) Wyndham Lea House, Wyndham Lee, West Chiltingon, West Sussex August 1923 /
British /
Manager
MASUOKA, Kozo Director (Resigned) 402-4 Takayanagi-Cho, Meito-Ku, Nagoya, Aichi, Japan April 1946 /
27 October 2003
Japanese /
Japan
Director
MIYATA, Tsutomu Director (Resigned) 2-26 Fukuzumi-Cho, Nakagawa Nagoya, Japan, FOREIGN October 1940 /
Japanese /
Company Director
OBATA, Yoshizo Director (Resigned) 11 Ormerod Court, Haywards Heath, West Sussex, RH16 3AU January 1946 /
Japanese /
Manager
YAMAZAKI, Yoshio Director (Resigned) 15 Saijyo-Minamiyashiki, Ooharu-Town, Ama-Gun, Aichi 490-11, Japan January 1934 /
27 October 2003
Japanese /
Director

Competitor

Search similar business entities

Post Town RUNCORN
Post Code WA7 1ST
SIC Code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Improve Information

Please provide details on RINNAI UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches