TOSHIBA OF EUROPE LIMITED

Address:
3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ

TOSHIBA OF EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03468211. The registration start date is November 13, 1997. The current status is Active.

Company Overview

Company Number 03468211
Company Name TOSHIBA OF EUROPE LIMITED
Registered Address 3 Furzeground Way, Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-11-13
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-11
Returns Last Update 2015-11-13
Confirmation Statement Due Date 2020-12-25
Confirmation Statement Last Update 2019-11-13
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address 3 FURZEGROUND WAY, STOCKLEY PARK
Post Town UXBRIDGE
County MIDDLESEX
Post Code UB11 1EZ

Companies with the same post code

Entity Name Office Address
PORTOLA PHARMA UK LIMITED 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ, United Kingdom
SHARP ELECTRONICS (EUROPE) LIMITED 4 Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ
TOSHIBA EUROPE LIMITED 1st Floor 3 Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ, England
SHARP INTERNATIONAL FINANCE (U.K.) PLC 4 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ
TNEH INTERMEDIATE HOLDCO LIMITED 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ, United Kingdom

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
FURUTA, Hiroshi Director (Active) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ September 1962 /
1 September 2015
Japanese /
England
Director
MIYAZAKI, Yoichi Director (Active) 1-1-1, Shibaura, Minato-Ku, Tokyo, Japan January 1961 /
30 September 2015
Japanese /
Japan
Director
YOKOTA, Takeshi Director (Active) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ February 1958 /
22 June 2016
Japanese /
England
Director
KANEDA, Kazuharu Secretary (Resigned) 42 Eastfields Road, Acton, London, W3 0AG /
23 December 1997
/
MIURA, Tetsuo Secretary (Resigned) Flat 19 5th Floor Boydell Court, Saint Johns Wood Park, London, NW8 6NJ /
1 January 2001
/
NONAMI, Shunsuke Secretary (Resigned) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1EZ /
16 March 2008
/
OGURA, Masahiro Secretary (Resigned) Flat 10 382 Uxbridge Road, Ealing, London, W5 3LH /
1 April 2003
/
OTSUKA, Hitoshi Secretary (Resigned) Bruggener Weg 12, Dusseldorf, Germany /
16 June 2008
/
TSURUTA, Hiroyuki Secretary (Resigned) 1c Brompton Place, London, SW3 1QE /
1 April 2002
/
ABE, Yoshio Director (Resigned) 49 Corring Way, Ealing, London, W5 3AB December 1956 /
1 May 2005
Japanese /
Managing Director
BENNIGSEN, John Albert Director (Resigned) Woodstock, Lasham Village, Alton, Hampshire, GU34 5SJ March 1935 /
5 January 1998
British /
Director
DAMGAARD-IVERSEN, Karsten Director (Resigned) 1 Zilverstraat, Zoetermeer 2718 Rp, Netherlands January 1956 /
1 October 2006
Danish /
Managing Director
FUKUSHIMA, Masato Director (Resigned) 9 Jasmine House, Woburn Hill Park, Weybridge, KT15 2NZ May 1955 /
15 February 2008
Japanese /
Deputy Managing Director
HACHISU, Kenji Director (Resigned) Tiergarten Strasse 36, Dusseldorf, Nordrhein-Westfalen 40237, Germany, FOREIGN May 1949 /
1 April 2001
Japanese /
President
HACHISU, Kenji Director (Resigned) 23 Lakeside Grange, Oatlands, Weybridge, Surrey, KT13 9ZE May 1949 /
5 January 1998
Japanese /
Managing Director
HAMAYA, Toshio Director (Resigned) Gladiolenstr 8, Dusseldorf, 40474, Germany, FOREIGN December 1950 /
1 April 2001
Japanese /
President
HASHIMOTO, Noriaki Director (Resigned) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1EZ January 1959 /
22 June 2012
Japanese /
United Kingdom
Corporate Vice President
HASHIMOTO, Noriaki Director (Resigned) Hammfelddamm 8, Neuss, D 41460, Germany January 1959 /
25 June 2007
Japanese /
President
HAYASHI, Masaaki Director (Resigned) 2 Lennox House, 22 Clevedon Road, East Twickenham, Middlesex, TW1 2TA February 1947 /
1 June 2002
Japanese /
President
IHORI, Masayuki Director (Resigned) Flat 14 Balmoral Court, 20 Queens Terrace, London, NW8 6DU September 1940 /
4 January 1999
Japanese /
President & Chief Executive Of
INOUE, Yukio Director (Resigned) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ January 1962 /
1 June 2014
Japanese /
United Kingdom
Director
ISHII, Takahiro Director (Resigned) Holm Oak 22 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BB September 1944 /
1 January 2000
Japanese /
President
ISHIKAWA, Junichi Director (Resigned) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1EZ January 1964 /
1 August 2013
Japanese /
Uk
General Manager
IWAMA, Koji Director (Resigned) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1EZ July 1951 /
1 April 2010
Japanese /
United Kingdom
Corporate Vice President
KAI, Hiroyuki Director (Resigned) 6th Floor, 100 Ludgate Hill, London, EC4M 7RE April 1955 /
10 April 2009
Japanese /
Japan
Company Executive
KANEDA, Kazuharu Director (Resigned) 42 Eastfields Road, Acton, London, W3 0AG January 1948 /
17 December 1997
Japanese /
Vice President And Director
KURIHARA, Mitsuhiro Director (Resigned) Ahornstrasse 1, 40667 Meerbusch, Germany July 1955 /
1 June 2005
Japanese /
President
MAEDA, Yoshihiro Director (Resigned) Tiergartenstrasse 36, Dusseldorf, Germany, 40237 October 1948 /
5 January 1998
Japanese /
President
MATSUDA, Hisashi Director (Resigned) Gladiolenstrasse 8, Dusseldorf, Germany, 40474 June 1947 /
4 November 1998
Japanese /
Business Executive
MIURA, Tetsuo Director (Resigned) Flat 19 5th Floor Boydell Court, Saint Johns Wood Park, London, NW8 6NJ August 1947 /
1 January 2001
Japanese /
Vice President & Director
MURATO, Hidehito Director (Resigned) 3 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1EZ March 1959 /
30 September 2015
Japanese /
England
Corporate Vice President
NIIKURA, Satoshi Director (Resigned) 6th Floor, 100 Ludgate Hill, London, EC4M 7RE July 1952 /
16 June 2008
Japanese /
Gbr
President & Ceo
NOMI, Masaaki Director (Resigned) Gladiolenstr 8, 40474 Dusseldorf, Germany, FOREIGN October 1947 /
5 January 1998
Japanese /
President
NONAKA, Hijatsugu Director (Resigned) Tiergartenstrasse 36, Dusseldorf, Nordhein-Westfalen 40237, Germany, FOREIGN January 1947 /
4 November 1998
Japanese /
Business Executive

Competitor

Search similar business entities

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

Improve Information

Please provide details on TOSHIBA OF EUROPE 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