SOKA GAKKAI INTERNATIONAL - UK

Address:
Taplow Court, Cliveden Road, Taplow, Maidenhead, Berkshire, SL6 0ER

SOKA GAKKAI INTERNATIONAL - UK is a business entity registered at Companies House, UK, with entity identifier is 05114516. The registration start date is April 28, 2004. The current status is Active.

Company Overview

Company Number 05114516
Company Name SOKA GAKKAI INTERNATIONAL - UK
Registered Address Taplow Court
Cliveden Road, Taplow
Maidenhead
Berkshire
SL6 0ER
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-04-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-26
Returns Last Update 2016-04-28
Confirmation Statement Due Date 2021-05-12
Confirmation Statement Last Update 2020-04-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address TAPLOW COURT
CLIVEDEN ROAD, TAPLOW
Post Town MAIDENHEAD
County BERKSHIRE
Post Code SL6 0ER

Companies with the same post town

Entity Name Office Address
EIH SERVICES LTD Wits End, Kings Lane, Maidenhead, Berkshire, SL6 9AY, United Kingdom
FOOTPRINTS REAL ESTATE LTD Unit 2 Taplow Road, Taplow, Maidenhead, SL6 0JQ, England
MOORES BUILDING LTD Pegasus Lower Road, Cookham, Maidenhead, SL6 9EL, England
CLUBHAUS CO LTD 3 Archer Close, Maidenhead, SL6 6LH, England
JUST IN KACE LTD P.O.Box 5090, Justinkace Ltd, Po Box 5090, Maidenhead, SL60 1PE, United Kingdom
ELIACTION HOLDINGS LTD Unit 4 Pocketts Yard High Street, Cookham, Maidenhead, SL6 9SL, England
EXPRESS PRECISION COMPONENTS LIMITED 3 Windsor Road, Maidenhead, SL6 1UZ, England
PADEON LTD 2a Arch Cottage Amerden Lane, Taplow, Maidenhead, SL6 0EA, England
BOLT BRICKWORK LTD 1 Baldwins Place, Maidenhead, SL6 5BP, England
WISECURVE LTD Picket Post Old Mill Lane, Bray, Maidenhead, SL6 2BD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HIRAYAMA, Toni-Ann Secretary (Active) Taplow Court, Cliveden Road, Taplow, Maidenhead, Berkshire, SL6 0ER /
25 January 2017
/
BALL, Stephanie Jane Director (Active) Southgate House, South Street, Wincanton, Somerset, BA9 9DW April 1949 /
18 August 2008
British /
United Kingdom
Project Manager
FUJII, Kazuo Director (Active) Taplow Court, Cliveden Road, Taplow, Maidenhead, Berkshire, SL6 0ER November 1947 /
28 April 2004
Japanese /
England
Vice General Director
HARRAP, Robert Philip Director (Active) Taplow Court, Cliveden Road, Taplow, Maidenhead, Berkshire, SL6 0ER May 1965 /
18 August 2008
British /
England
General Director
HARROW, Fiona Jane Director (Active) 54 Valnay Street, London, SW17 8PT November 1967 /
28 April 2004
British /
United Kingdom
Civil Servant
PETERS-SMITH, Jennie Yolande Elizabeth Director (Active) Taplow Court, Cliveden Road, Taplow, Maidenhead, Berkshire, SL6 0ER September 1968 /
16 September 2011
British /
England
Account Manager (Banking)
SAMUELS, Robert Anthony Director (Active) 3 Hatters Lane, High Wycombe, Buckinghamshire, HP13 7NR July 1950 /
28 April 2004
British /
United Kingdom
Executive Advisor
THORNTON, Susan Director (Active) Taplow Court, Cliveden Road, Taplow, Maidenhead, Berkshire, SL6 0ER January 1945 /
28 April 2004
British /
England
Retired
WILLIAMS, Paul Stephen Director (Active) 17 Worthy Lane, Winchester, Hampshire, United Kingdom, SO23 7AB September 1958 /
12 October 2011
British /
England
Chief Executive Of A Charity
WILSON, Sachiyo Director (Active) 50 Wrentham Avenue, London, NW10 3HA June 1951 /
18 August 2008
Japanese /
United Kingdom
Housewife
JARVIS, William Stuart Secretary (Resigned) 59 Days Lane, Biddenham, Bedford, Bedfordshire, MK40 4AE /
28 April 2004
/
REES WILLIAMS, Carolyn Elizabeth Secretary (Resigned) 17 Worthy Lane, Winchester, Hampshire, SO23 7AB /
15 April 2005
British /
BAYNES, Richard Leonard Bryden Director (Resigned) Flat 7 Berry Hill Court, Berry Hill Taplow, Maidenhead, Berkshire, SL6 0EH September 1941 /
18 August 2008
British /
United Kingdom
Retired
BUTLER, Thomas Anthony Director (Resigned) 22 Bramley Road, Ealing, London, W5 4SS April 1945 /
28 April 2004
British /
United Kingdom
Managing Director
JARVIS, William Stuart Director (Resigned) 59 Days Lane, Biddenham, Bedford, Bedfordshire, MK40 4AE December 1944 /
28 April 2004
British /
Translator
MINAI, Tadashi Director (Resigned) 42 Haven Green Court, Haven Green, London, W5 2UY May 1941 /
28 April 2004
Japanese /
Journalist
PRITCHARD, Suzanne Barbara Director (Resigned) 101 Windsor Road, Leyton, London, E10 5LP March 1957 /
28 April 2004
British /
Sales Advisor

Competitor

Search similar business entities

Post Town MAIDENHEAD
Post Code SL6 0ER
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on SOKA GAKKAI INTERNATIONAL - UK 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