This company is commonly known as Wassen International Limited. The company was founded 50 years ago and was given the registration number 01154116. The firm's registered office is in LONDON. You can find them at 10 Aldersgate Street, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | WASSEN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01154116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1974 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Aldersgate Street, London, England, EC1A 4HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG | Director | 14 May 2018 | Active |
Vital Health Foods, Lavender Lane, Kuils River 7580, South Africa, | Director | 30 August 2017 | Active |
Barinor Vineyard South, 99 Jip De Jager Avenue, Cape Town, South Africa, 0007530 | Director | 02 November 2022 | Active |
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF | Secretary | 31 October 2007 | Active |
Cinderford Hellingley, Hailsham, BN27 4HL | Secretary | - | Active |
Croft Cottage Birtley Road, Bramley, Guildford, GU5 0JA | Secretary | 19 May 1999 | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB | Secretary | 28 February 2011 | Active |
2 Dairy Cottages, Manor Farm Church Road, Great Barton, IP31 2QR | Secretary | 22 December 1997 | Active |
7 Sutherland Avenue, Petts Wood, BR5 1QX | Secretary | 21 July 1999 | Active |
Garden Flat 4 Camden Terrace, London, NW1 9BP | Secretary | 29 February 1996 | Active |
30 Woodlands Road, Epsom, KT18 7HW | Secretary | 12 January 2001 | Active |
Beirnfels, Old Odiham Road, Alton, GU34 4BW | Secretary | 27 May 2004 | Active |
10, Aldersgate Street, London, England, EC1A 4HJ | Director | 24 February 2016 | Active |
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF | Director | 20 January 1999 | Active |
104 Tressillian Road, Brockley, London, SE4 1XX | Director | 26 January 2000 | Active |
Long Roof, All Saints Lane, Clevedon, BS21 6AU | Director | 09 May 2002 | Active |
Croft Cottage Birtley Road, Bramley, Guildford, GU5 0JA | Director | 26 March 1998 | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB | Director | 28 February 2011 | Active |
10, Aldersgate Street, London, England, EC1A 4HJ | Director | 28 February 2011 | Active |
40 Westville Road, Thames Ditton, KT7 0UJ | Director | 01 October 2007 | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB | Director | 01 January 2009 | Active |
Whitegates, Oatlands Drive, Weybridge, KT13 9LR | Director | - | Active |
White Gates, Oatlands Drive, Weybridge, KT13 9LR | Director | - | Active |
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB | Director | 01 January 2012 | Active |
33 Avenue Georges Mandel, Paris, France, 75116 | Director | 26 March 1998 | Active |
Vital Health Foods, Vital Health Foods, Lavender Lane, Kuils River, South Africa, | Director | 24 January 2017 | Active |
Dancote, Cockernhoe Green, Luton, LU2 8PY | Director | 22 December 1997 | Active |
12 Melzi D Eril, 20145 Milan, Italy, FOREIGN | Director | 14 February 1997 | Active |
1 Oakdene, Copleigh Drive, Tadworth, KT20 6BN | Director | 03 May 2001 | Active |
Lowood, Sanctuary Lane, Storrington, RH20 3JE | Director | 01 October 2007 | Active |
11 Lymden Gardens, Reigate, RH2 7HX | Director | 26 March 1998 | Active |
Beirnfels, Old Odiham Road, Alton, GU34 4BW | Director | 27 May 2004 | Active |
Szalamandra House 3 Donigers Dell, Swanmore, Hampshire, SO32 2TL | Director | 03 November 1998 | Active |
Bramshaw, Colley Lane, Reigate, RH2 9DD | Director | - | Active |
Vital Health Foods, Lavender Lane, Kuils River 7580, South Africa, | Director | 30 August 2017 | Active |
Mr Greg James Heron | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG |
Nature of control | : |
|
Wassen Group Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 Waterside Business Park, Livingstone Road, Livingstone Road, Hessle, England, HU13 0EG |
Nature of control | : |
|
Mr Paul Leaf-Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts amended with accounts type full. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.