CANON (UK) LIMITED

Address:
5 The Square, Stockley Park, Uxbridge, UB11 1ET, England

CANON (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01264300. The registration start date is June 21, 1976. The current status is Active.

Company Overview

Company Number 01264300
Company Name CANON (UK) LIMITED
Registered Address 5 The Square
Stockley Park
Uxbridge
UB11 1ET
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1976-06-21
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-06
Returns Last Update 2015-08-09
Confirmation Statement Due Date 2021-08-23
Confirmation Statement Last Update 2020-08-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 5 THE SQUARE
STOCKLEY PARK
Post Town UXBRIDGE
Post Code UB11 1ET
Country ENGLAND

Companies with the same location

Entity Name Office Address
MITSUBISHI HEAVY INDUSTRIES AIR-CONDITIONING EUROPE, LTD. 5 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1ET, United Kingdom
CANON HOLDINGS (UK) LIMITED 5 The Square, Stockley Park, Uxbridge, UB11 1ET, England

Companies with the same post code

Entity Name Office Address
DEA LTD 4 The Square, Stockley Park, Uxbridge, UB11 1ET, England
CANON EUROPE LIMITED 3 The Square, Stockley Park, Uxbridge, UB11 1ET, United Kingdom
HASBRO CONSUMER PRODUCTS LICENSING LIMITED 4 The Square, Stockley Park, Uxbridge, UB11 1ET, United Kingdom
HIKVISION UK LIMITED 4 The Square, Stockley Park, Uxbridge, UB11 1ET, England
LIFECAKE LIMITED 3 The Square, Stockley Park, Uxbridge, UB11 1ET, England
HASBRO U.K. LIMITED 4 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1ET

Companies with the same post town

Entity Name Office Address
FROSTYLE LIMITED 122 Ryefield Avenue, Uxbridge, UB10 9DA, England
JD30 LTD 19-21 Northwood Road, Harefield, Uxbridge, UB9 6PL, England
K C R AESTHETICS LTD 103 Waterloo Road, Uxbridge, UB8 2QY, England
BESPOKE BANQUETING LTD 4 Eskdale Road, Uxbridge, UB8 2RT, England
NBN PROPERTIES LIMITED Glenmore Broken Gate Lane, Denham, Uxbridge, UB9 4LB, England
G&T CAMPERS LIMITED Crows Nest Farm Breakspear Road South, Harefield, Uxbridge, UB9 6LT, England
LONDON MEDIA LOUNGE LIMITED 29 Belmont Road, Uxbridge, UB8 1QS, England
FOUCHE MOTORS UK LTD Unit 15 Trade City Business Park, Cowley Mill Road, Uxbridge, UB8 2DB, United Kingdom
GLEBE FOOD & WINE LTD 92 Glebe Ave, Uxbridge, UB10 8PD, England
MB PHARMA SUPPORT SERVICES LTD 4 Green Tiles, Denham, Uxbridge, UB9 5HX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BATESON, David John Secretary (Active) Woodhatch, Reigate, Surrey, RH2 8BF /
1 May 2007
/
BATES, Stephen Robert Director (Active) Woodhatch, Reigate, Surrey, RH2 8BF March 1967 /
1 January 2015
British /
England
Managing Director
HOLMES, Lyn Director (Active) Woodhatch, Reigate, Surrey, RH2 8BF June 1972 /
1 February 2011
British /
England
Finance Director
EVERETT-PASCOE, Surrie June Secretary (Resigned) 8 Wagtail Close, Horsham, West Sussex, RH12 5HL /
/
SUZUKI, Michio Secretary (Resigned) 27 Thorn Tree Court, Park View Road, London, W5 2JB /
1 April 2003
/
BROWN, Peter James Director (Resigned) Greenacres Guildford Road, Normandy, Surrey, GU3 2DA March 1964 /
1 September 2003
British /
Company Director
COVE, Richard William Director (Resigned) 11 Apsley Court, Wellesley Road, Sutton, Surrey, SM2 5BE August 1952 /
1 September 2003
British /
Company Director
ELEY, Norman Edward Director (Resigned) 11 Shepherds Way, Crowthorne, Berkshire, RG45 6AJ May 1954 /
1 January 2001
British /
United Kingdom
Company Director
GRAVENER, Ian Leslie Director (Resigned) 7 Goodhart Way, West Wickham, Kent, BR4 0ER November 1940 /
British /
Company Director
GUERIN, Patrick Michael Director (Resigned) 54 Russell Hill Road, Russell Court, Purley, Surrey, CR8 2LB January 1946 /
1 January 1994
British /
Company Director
HALL, Robert Christopher Director (Resigned) 4 Woodhall Avenue, London, SE21 7HL February 1952 /
1 January 1998
British /
Company Director
IWARSSON, Hans Georg Director (Resigned) Woodhatch, Reigate, Surrey, RH2 8BF May 1954 /
19 April 2010
Swedish /
England
Company Director
KATAYAMA, Hajime Director (Resigned) Turfschip 348, Amstelveen, Netherlands, 1186XZ February 1941 /
30 April 1996
Japanese /
Company Director
KENNBERT, Lars Erik Director (Resigned) Veranda Cottage, 4 Richmond Hill, Richmond, TW10 6QX June 1946 /
1 January 2001
Sweden /
Company Director
LAWS, Martin Frederick Director (Resigned) 23 Corney Reach Way, Chiswick, W4 2TZ April 1944 /
British /
Managing Director
LEIPNIK, James Edward Director (Resigned) Timberley 12 Ringley Park Avenue, Reigate, Surrey, RH2 7DN September 1954 /
1 January 1998
British /
Company Director
MACMILLAN, Keith, Professor Director (Resigned) Remenham House Remenham Hill, Remenham, Henley On Thames, Oxfordshire, RG9 3EP March 1945 /
British /
Company Director
MCNALLY, Edmond John Director (Resigned) Woodhatch, Reigate, Surrey, RH2 8BF March 1963 /
1 July 2009
British /
United Kingdom
Company Director
MOLGAARD JENSEN, Mogens Director (Resigned) 6 Gibson Mews, East Twickenham, Middlesex, TW1 2NS October 1957 /
1 March 2001
Denmark /
Company Director
OMORI, Yoshinari Director (Resigned) 164 Waldegrave Road, Strawberry Hill, Twickenham, Middlesex, TW1 4TD December 1947 /
Japansee /
Company Director
PEARCE, Jennifer Director (Resigned) Woodhatch, Reigate, Surrey, RH2 8BF June 1962 /
17 January 2012
British /
United Kingdom
Director
RECIO, Antonio Director (Resigned) Woodhatch, Reigate, Surrey, RH2 8BF April 1958 /
10 September 2007
Spanish /
United Kingdom
Director
ROMAINES, James Andrew Christopher Director (Resigned) Heathland 12 Tower Road, Tadworth, Surrey, KT20 5QY October 1955 /
1 January 1999
British /
Company Director
SMITH, Terry Director (Resigned) 20 Chailey Place, Walton-On-Thames, Surrey, KT12 4LQ July 1970 /
10 September 2007
British /
Director
SOYAMA, Takamitsu Director (Resigned) Jan Tooropplantsven 12, Ac Amstelveen, The Netherlands, 1182 October 1939 /
19 February 1996
Japanese /
Company Director
SOYAMA, Takamitsu Director (Resigned) 1 Sprucedale Gardens, Wallington, Surrey, SM6 9LB October 1939 /
Japanese /
Company Director
TANAKA, Masahiro Director (Resigned) Turfschip 348, 1186 Xz Amstelveen, Netherlands, FOREIGN March 1934 /
Japanese /
Company Director
THORNE, Sydney Ronald Director (Resigned) 4 Shrimpton Close, Beaconsfield, Buckinghamshire, HP9 2AZ November 1929 /
British /
Company Director
TSUDA, Shin Director (Resigned) Backershagen 23, Amsterdam, The Netherlands, 1082 GR July 1943 /
1 January 1998
Japanese /
Company Director
TSURUOKA, Hajime Director (Resigned) 25 The Ridings, Ealing, London, W5 3BT July 1943 /
1 March 1999
Japanese /
Company Director
VICKERS, Andrew John Director (Resigned) Woodhatch, Reigate, Surrey, RH2 8BF April 1960 /
1 January 2006
British /
United Kingdom
Company Director
WILLS, Anthony Karl Director (Resigned) Woodside Margery Lane, Lower Kingswood, Surrey, KT20 7BT March 1959 /
1 July 2001
New Zealander /
Company Director
WOOLSTON, David Dunbar Director (Resigned) 7 Huntleys Park, Culverden Down, Royal Tunbridge Wells, Kent, TN4 9TD June 1945 /
1 January 1994
British /
Company Director
YAMASHITA, Yukio Director (Resigned) 29 Somerset House, Somerset Road Wimbledon, London, SW19 5JA May 1939 /
Japanese /
Company Director

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1ET
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on CANON (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