This company is commonly known as Hitachi Information Control Systems Europe Ltd.. The company was founded 23 years ago and was given the registration number 04007016. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Solstice House, Middleton Drive, Bradford-on-avon, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD. |
---|---|---|
Company Number | : | 04007016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solstice House, Middleton Drive, Bradford-on-avon, Wiltshire, England, BA15 1GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sefton Park, Bells Hill, Stoke Poges, England, SL2 4HD | Secretary | 18 October 2013 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 26 July 2017 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 26 July 2017 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 31 July 2012 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 01 August 2015 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 25 April 2023 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 31 January 2017 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 22 April 2021 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 22 April 2021 | Active |
Clatterford Lodge, 66 Clatterford Road, Newport, PO30 1NZ | Secretary | 05 May 2006 | Active |
8 Elm Grove, Swainswick, Bath, BA1 7AZ | Secretary | 06 November 2002 | Active |
The Firs, Station Road, Bere Alston, Yelverton, PL20 7EN | Secretary | 02 June 2000 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Secretary | 16 October 2006 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Secretary | 01 September 2010 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 02 June 2000 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 01 August 2015 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, United Kingdom, BA15 1AB | Director | 31 December 2012 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 01 August 2007 | Active |
Bars Hill House, Bath Road, Cowes, PO31 7QN | Director | 05 May 2006 | Active |
The Birches, 32 Belcombe Road, Bradford On Avon, BA15 1LZ | Director | 02 June 2000 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, United Kingdom, BA15 1AB | Director | 31 December 2012 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 24 April 2018 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 01 April 2014 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 14 May 2015 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 21 June 2011 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 26 April 2016 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 22 December 2006 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 16 October 2018 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 01 April 2014 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 01 April 2013 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 05 May 2006 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB | Director | 06 June 2014 | Active |
Manvers House, Kingston Road, Bradford-On-Avon, United Kingdom, BA15 1AB | Director | 31 December 2012 | Active |
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB | Director | 01 April 2018 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 31 July 2000 | Active |
Hitachi Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitebrook Park, Lower Cookham Road, Maidenhead, England, SL6 8YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Address | Change sail address company with old address new address. | Download |
2022-06-16 | Officers | Change person secretary company with change date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.