Company NameNissan International Finance (Europe) Limited
Company StatusDissolved
Company Number02134666
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Simon Christopher Elliot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(13 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Cedars
Whickham
Newcastle Upon Tyne
NE16 5TH
Secretary NameMr John Andrew Thompson
NationalityBritish
StatusCurrent
Appointed31 January 2001(13 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence Address8 Berkley Close
Killingworth
Tyne & Wear
NE12 0FT
Director NameDominique Jean Werner Marie Thormann
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2003(16 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address17 Avenue Franco Russe
Paris
75007
Foreign
Director NameYasuhiko Shindo
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed24 September 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address7 Rue Sextius Michel
Paris
75015
France
Director NameKoichi Takagi
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed30 January 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1996)
RoleManaging Director
Correspondence Address17-1 Ginza 6 Chome
Chuo-Ku
Tokyo
10423
Director NameKoji Honda
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed30 January 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleManager
Correspondence Address50 Ashbourne Road
Ealing
London
W5 3DJ
Secretary NameYosuke Uchida
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressFlat 8 Denmark House 6 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameTakao Miyashita
Date of BirthMay 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed03 February 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleGeneral Manager
Correspondence Address17-1 Ginza 6
6 Chome
Chuo-Ky
Tokyo
Japan
Director NameMasataka Matsumura
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleGeneral Manager Nissan Motor C
Correspondence Address22-305 1 Bancho
Chiyoda-Ku
Tokyo
Japan
Director NameYasunori Kato
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1995(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1999)
RoleManaging Director
Correspondence Address79 Corringway
Ealing
London
W5 3HB
Secretary NameToshiya Yamaguchi
NationalityJapanese
StatusResigned
Appointed01 July 1995(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 July 1999)
RoleCompany Director
Correspondence Address236 West Barnes Lane
New Malden
Surrey
KT3 6LT
Director NameKanemitsu Anraku
Date of BirthApril 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1996(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 1999)
RoleCompany Director
Correspondence Address3-7-10 Nakameguro
Meguro-Ku
Tokyo 153
Japan
Director NameShinichi Narita
Date of BirthMay 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1996(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 1997)
RoleDeputy General Manager
Correspondence Address3-15-17 Yamanone
Zushi-Shi
Kanagawa-Ken
249
Director NameKazuo Matsuzaki
Date of BirthJuly 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1997(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 1999)
RoleCompany Director
Correspondence Address4-2-1 Ryokuen
Izumi Yokohama
Kanagawa
Director NameShozo Hirata
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2000)
RoleFinance
Correspondence Address1-13-29 Kataseyama Fujisawa Shi
Kangawa Ken
251-0033
Foreign
Japan
Director NameThierry Moulonguet
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1999(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2000)
RoleCfo Nissan Motor Co Ltd
Correspondence Address1-2-11 Sadohara Cho
Ichigaya Shinjuku Ku
Tokyo
Foreign
Japan
Director NameKoji Sakurai
Date of BirthJuly 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2001)
RoleManaging Director
Correspondence Address79 Corringway
London
W5 3HB
Secretary NameTomoitsu Izu
NationalityJapanese
StatusResigned
Appointed12 July 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleGeneral Manager
Correspondence Address11 Sheridan Court
Belsize Road
London
NW6 4RY
Director NameAkira Sato
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2000(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 February 2001)
RoleFinance,Nissan Motor Co Ltd.
Correspondence Address4-17-28 Sengendai-Nishi
Koshigaya City 343-0041
Saitma Ken
Japan
Director NameTsutomu Takamiya
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2000(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 February 2001)
RoleFinance,Nissan Europe
Correspondence AddressCouperuslaan 3
Uithoorn
1422bc
The Netherlands
Director NameAkio Kameyama
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address35 Rue De Longchamp
Neuilly Sur Seine
Paris
92200
Foreign
Director NameHitoshi Kawaguchi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 2001(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address12 Avenue De Recteur Poincare
Paris
75016
Foreign

Location

Registered AddressHawdon Bell & Co
4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£8,305,000
Net Worth£8,224,000
Cash£17,159,000
Current Liabilities£318,868,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Registered office changed on 11/03/05 from: washington road sunderland tyne & wear SR5 3NS (1 page)
8 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2005Declaration of solvency (3 pages)
16 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
24 January 2004Director's particulars changed (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
4 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Director's particulars changed (2 pages)
30 September 2002Director's particulars changed (1 page)
12 February 2002Return made up to 30/01/02; full list of members (7 pages)
1 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 March 2001Re-registration of Memorandum and Articles (12 pages)
1 March 2001Application for reregistration from PLC to private (1 page)
1 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2001Return made up to 30/01/01; full list of members (7 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Secretary's particulars changed (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Registered office changed on 16/02/01 from: 5 arlington street london SW1A 1RD (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
21 February 2000Return made up to 30/01/00; full list of members (7 pages)
22 September 1999Director's particulars changed (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
9 April 1999Full accounts made up to 31 December 1998 (17 pages)
6 February 1999Return made up to 30/01/99; full list of members (6 pages)
22 April 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
22 April 1998Us$ nc 15000000/0 23/03/98 (1 page)
15 April 1998Us$ ic 10150000/0 23/03/98 us$ sr 10150000@1=10150000 (1 page)
11 March 1998Full accounts made up to 31 December 1997 (13 pages)
26 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 31 December 1996 (13 pages)
5 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
31 March 1996Full accounts made up to 31 December 1995 (15 pages)
30 January 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (15 pages)