DAIFUKU AUTOMOTIVE U.K. LTD

Unit 5 Kingston Business Park Dunfermline Court Unit 5 Kingston Business Park Dunfermline Court, Milton Keynes, MK10 0BY, Bucks
StatusACTIVE
Company No.00939789
CategoryPrivate Limited Company
Incorporated02 Oct 1968
Age55 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

DAIFUKU AUTOMOTIVE U.K. LTD is an active private limited company with number 00939789. It was incorporated 55 years, 7 months, 13 days ago, on 02 October 1968. The company address is Unit 5 Kingston Business Park Dunfermline Court Unit 5 Kingston Business Park Dunfermline Court, Milton Keynes, MK10 0BY, Bucks.



People

MOLE, Ian

Secretary

ACTIVE

Assigned on 09 Feb 2005

Current time on role 19 years, 3 months, 6 days

MOLE, Ian

Director

Managing Director

ACTIVE

Assigned on 18 Oct 2004

Current time on role 19 years, 6 months, 28 days

SASAKI, Kan

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 14 days

STEGERT, Scott

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 14 days

KEELEY, Sean Patrick

Secretary

Finance Director/Company Secre

RESIGNED

Assigned on 07 Mar 1997

Resigned on 20 Aug 1998

Time on role 1 year, 5 months, 13 days

MAHONEY, Terence Patrick

Secretary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 09 Feb 2005

Time on role 5 years, 3 months, 1 day

NEWELL, Nancy Lee

Secretary

RESIGNED

Assigned on 20 Aug 1998

Resigned on 08 Nov 1999

Time on role 1 year, 2 months, 19 days

NEWELL, Nancy Lee

Secretary

Financial Director

RESIGNED

Assigned on 01 Sep 1993

Resigned on 07 Mar 1997

Time on role 3 years, 6 months, 6 days

SHOOLBRED, Rupert James

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 8 months, 13 days

BALL, Jonathan

Director

Executive

RESIGNED

Assigned on 23 Jul 2003

Resigned on 13 Jun 2008

Time on role 4 years, 10 months, 21 days

BARBOUR, David Sinclair

Director

Sales Director

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 14 days

BRENNAN, Terence Patrick

Director

V.P. & G.M

RESIGNED

Assigned on 08 Nov 1999

Resigned on 14 Mar 2003

Time on role 3 years, 4 months, 6 days

DICKSON, Thomas

Director

Field Operations Director

RESIGNED

Assigned on

Resigned on 20 Jan 1997

Time on role 27 years, 3 months, 25 days

DOYCHICH, John Steven

Director

Corporate Financial Officer

RESIGNED

Assigned on 13 Jun 2008

Resigned on 01 Apr 2019

Time on role 10 years, 9 months, 19 days

ELLENS, Daniel Scott

Director

Corporate Management

RESIGNED

Assigned on 01 Nov 2008

Resigned on 01 Apr 2017

Time on role 8 years, 4 months, 31 days

HODKINSON, Steven Francis

Director

V.P. & Cfo

RESIGNED

Assigned on 08 Nov 1999

Resigned on 07 May 2002

Time on role 2 years, 5 months, 29 days

ISHIMOTO, Haruki

Director

General Manager

RESIGNED

Assigned on 01 Apr 2019

Resigned on 01 Jan 2023

Time on role 3 years, 9 months

KEELEY, Sean Patrick

Director

Finance Director/Company Secre

RESIGNED

Assigned on 07 Mar 1997

Resigned on 20 Aug 1998

Time on role 1 year, 5 months, 13 days

KENT, Melvyn

Director

Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 18 Oct 2004

Time on role 4 years, 11 months, 10 days

MAHONEY, Terence Patrick

Director

Finance Controller

RESIGNED

Assigned on 08 Nov 1999

Resigned on 18 Oct 2004

Time on role 4 years, 11 months, 10 days

MOLE, Raymond Keith

Director

Director

RESIGNED

Assigned on 23 Aug 1996

Resigned on 18 Oct 2004

Time on role 8 years, 1 month, 26 days

NEWELL, Nancy Lee

Director

Financial Director

RESIGNED

Assigned on 01 Sep 1993

Resigned on 07 Mar 1997

Time on role 3 years, 6 months, 6 days

NISHIMURA, Akihiko

Director

President/Ceo

RESIGNED

Assigned on 09 Jul 2015

Resigned on 01 Apr 2019

Time on role 3 years, 8 months, 23 days

PIERSON, Robert Alfred

Director

Manager

RESIGNED

Assigned on 15 Apr 2003

Resigned on 01 Nov 2004

Time on role 1 year, 6 months, 16 days

SANDUSKY, Donald L

Director

Director

RESIGNED

Assigned on 02 Sep 1993

Resigned on 23 Aug 1996

Time on role 2 years, 11 months, 21 days

SARUHASHI, Takao

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2019

Resigned on 01 Jul 2022

Time on role 3 years, 2 months, 30 days

SHOOLBRED, Rupert James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 8 months, 13 days

SOBCZYK, John Stephen

Director

Corporate Vice President

RESIGNED

Assigned on 23 Aug 1996

Resigned on 21 Oct 1998

Time on role 2 years, 1 month, 29 days

STEWART, Brian Gerard

Director

Corporate Management

RESIGNED

Assigned on 01 Nov 2008

Resigned on 24 Apr 2015

Time on role 6 years, 5 months, 23 days

TAYLOR, Ronald Keith

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 2002

Time on role 21 years, 7 months, 15 days

WEBB, George Henry

Director

Chairman Director

RESIGNED

Assigned on

Resigned on 14 Mar 2003

Time on role 21 years, 2 months, 1 day

WEBB, Jervis Handy

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 14 days

WEBB, Susan M

Director

Executive

RESIGNED

Assigned on 15 Apr 2003

Resigned on 01 Nov 2008

Time on role 5 years, 6 months, 16 days

WOOLFORD, Robert Alan

Director

Plant Operations Director

RESIGNED

Assigned on

Resigned on 17 Jan 1998

Time on role 26 years, 3 months, 28 days

YATES, Terence Albert

Director

Company Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 18 Oct 2004

Time on role 4 years, 11 months, 10 days


Some Companies

CUPCLUB LIMITED

2 DARLEY DRIVE,NEW MALDEN,KT3 3AS

Number:09693923
Status:ACTIVE
Category:Private Limited Company

DRESS HOLDCO 4 LIMITED

55 KIMBER ROAD,LONDON,SW18 4NX

Number:09365004
Status:ACTIVE
Category:Private Limited Company

GUNKEL LIMITED

153 OLD NAZEING ROAD,BROXBOURNE,EN10 6QU

Number:06771990
Status:ACTIVE
Category:Private Limited Company

HANNAH WALLACE LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10993377
Status:ACTIVE
Category:Private Limited Company

KIRKS INDUSTRIAL SUPPLIES LIMITED

410 HOUGH FOLD WAY,BOLTON,BL2 3QA

Number:08348924
Status:ACTIVE
Category:Private Limited Company

MORRISONS HOLDINGS LIMITED

C/O ASTON ROSE ST ALBANS HOUSE,LONDON,SW1Y 4QX

Number:00228258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source