CANON HOLDINGS (UK) LIMITED

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

CANON HOLDINGS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02864252. The registration start date is October 20, 1993. The current status is Active.

Company Overview

Company Number 02864252
Company Name CANON HOLDINGS (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 1993-10-20
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-17
Returns Last Update 2015-10-20
Confirmation Statement Due Date 2021-08-29
Confirmation Statement Last Update 2020-08-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64202 Activities of production holding companies

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

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
ESHELBY, Zoe Secretary (Active) 4 Roundwood Avenue, Stockley Park, Uxbridge, England, UB11 1AF /
1 January 2020
/
HOLMES, Lyn Director (Active) 4 Roundwood Avenue, Stockley Park, Uxbridge, England, UB11 1AF June 1972 /
1 April 2020
British /
England
Finance Director
BATESON, David John Secretary (Resigned) Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF /
1 May 2007
British /
Company Director
EVERETT-PASCOE, Surrie June Secretary (Resigned) 8 Wagtail Close, Horsham, West Sussex, RH12 5HL /
2 November 1993
/
SUZUKI, Michio Secretary (Resigned) 27 Thorn Tree Court, Park View Road, London, W5 2JB /
1 April 2003
/
WATERLOW SECRETARIES LIMITED Nominee Secretary (Resigned) 6-8 Underwood Street, London, N1 7JQ /
20 October 1993
/
ANTHEM, Peter John Director (Resigned) Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF November 1962 /
21 January 2019
British /
England
Finance Director
BAMBA, Ryoichi Director (Resigned) Woodhatch, Cockshot Hill, Reigate, Surrey, RH13 5AD November 1946 /
20 March 2008
Japanese /
U K
Company Director
BROWN, Peter James Director (Resigned) Canon Holdings (Uk) Limited, Cockshot Hill, Reigate, Surrey, England, RH2 8BF March 1964 /
1 July 2019
British /
England
Finance Director
BROWN, Peter James Director (Resigned) Greenacres Guildford Road, Normandy, Surrey, GU3 2DA March 1964 /
22 March 2004
British /
England
Company Director
ELEY, Norman Edward Director (Resigned) 11 Shepherds Way, Crowthorne, Berkshire, RG45 6AJ May 1954 /
17 October 2001
British /
United Kingdom
Company Director
HALL, Robert Christopher Director (Resigned) 4 Woodhall Avenue, London, SE21 7HL February 1952 /
1 June 1995
British /
Company Director
HOLMES, Lyn Director (Resigned) Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF June 1972 /
1 February 2011
British /
England
Finance Director
IKUTA, Ron Director (Resigned) Donau 39, 1186 Kl, Amstelveen, Holland September 1957 /
1 June 1995
Japanese /
Company Director
KATAYAMA, Hajime Director (Resigned) Turfschip 348, Amstelveen, Netherlands, 1186XZ February 1941 /
21 October 1996
Japanese /
Company Director
LAWS, Martin Frederick Director (Resigned) 23 Corney Reach Way, Chiswick, W4 2TZ April 1944 /
2 November 1993
British /
Managing Director
MCNALLY, Edmond John Director (Resigned) Woodhatch, Cockshot Hill, 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 /
17 October 2001
Denmark /
Company Director
NAITO, Toshio Director (Resigned) Kromoord 22, 1188 Jh Amstelveen, The Netherlands December 1947 /
1 September 1997
British /
Company Director
PEARCE, Jennifer Director (Resigned) Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF June 1962 /
17 January 2012
British /
United Kingdom
Director
RECIO, Antonio Director (Resigned) Woodhatch, Cockshot Hill, Reigate, Surrey, RH2 8BF April 1958 /
10 September 2007
Spanish /
United Kingdom
Director
SMITH, Terry Director (Resigned) 20 Chailey Place, Walton-On-Thames, Surrey, KT12 4LQ July 1970 /
10 September 2007
British /
Director
TANAKA, Masahiro Director (Resigned) Turfschip 348, 1186 Xz Amstelveen, Netherlands, FOREIGN March 1934 /
1 June 1995
Japanese /
Company Director
TSURUOKA, Hajime Director (Resigned) 25 The Ridings, Ealing, London, W5 3BT July 1943 /
1 March 1999
Japanese /
Company Director
WOOLSTON, David Dunbar Director (Resigned) Beysterveld 13, 1083ka Amsterdam, The Netherlands, FOREIGN June 1945 /
31 December 1999
British /
Company Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
20 October 1993
/

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1ET
SIC Code 64202 - Activities of production holding companies

Improve Information

Please provide details on CANON HOLDINGS (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