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 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 |
SIC Code | Industry |
---|---|
94910 | Activities of religious organizations |
Address |
TAPLOW COURT CLIVEDEN ROAD, TAPLOW |
Post Town | MAIDENHEAD |
County | BERKSHIRE |
Post Code | SL6 0ER |
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 |
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 |
Post Town | MAIDENHEAD |
Post Code | SL6 0ER |
SIC Code | 94910 - Activities of religious organizations |
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.