This company is commonly known as Wengen-three. The company was founded 30 years ago and was given the registration number 02906880. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WENGEN-THREE |
---|---|---|
Company Number | : | 02906880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1994 |
End of financial year | : | 31 January 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Durhamgate, Butchers Race, Spennymoor, DL16 6HL | Secretary | 12 September 2016 | Active |
Durhamgate, Butchers Race, Spennymoor, United Kingdom, DL16 6HL | Director | 01 June 2022 | Active |
Durhamgate, Butchers Race, Spennymoor, DL16 6HL | Director | 01 May 2009 | Active |
15 Phillimore Gardens, London, W8 7QG | Secretary | 13 May 2000 | Active |
Ardetzenbergstrasse 27, Feldkirch, Austria, | Secretary | 05 March 2002 | Active |
5 Oaklands Avenue, Esher, KT10 8HX | Secretary | 25 April 1994 | Active |
29 Rutherford Way, Bushey Heath, WD23 1NJ | Secretary | 20 October 2000 | Active |
96 Marlborough, Walton Street, London, SW3 2JY | Secretary | 23 October 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 10 March 1994 | Active |
55, Baker Street, London, England, W1U 7EU | Corporate Secretary | 28 January 2004 | Active |
97, Copthall Road West, Ickenham, Uxbridge, England, UB10 8HT | Director | 01 October 2018 | Active |
-, Raueneggstrabe 43, Ravensburg, Germany, 88212 | Director | 01 October 2010 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 10 March 1994 | Active |
Willow House, Tysoe Road, Lower Tysoe, Warwick, England, CV35 0BN | Director | 13 October 2014 | Active |
62 Church Hill, Loughton, IG10 1LB | Director | 23 October 2000 | Active |
15 Phillimore Gardens, London, W8 7QG | Director | 14 April 2000 | Active |
33 Old Hill Road, Westport, Connecticut, 06880 | Director | 10 May 1994 | Active |
90 Hamilton Terrace, London, NW8 9UL | Director | 14 April 2000 | Active |
Ardetzenbergstrasse 27, Feldkirch, Austria, | Director | 14 April 2000 | Active |
40 Grove Road, Havant, PO9 1AR | Director | 20 October 2000 | Active |
27 Fife Road, East Sheen, London, SW14 7EJ | Director | 25 April 1994 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 10 March 1994 | Active |
Widbrook House, Cookham, SL6 9RD | Director | 25 April 1994 | Active |
7, Chadelworth Way, Kingston Bagpuize, Abingdon, England, OX13 5FT | Director | 08 May 2018 | Active |
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT | Director | 30 April 2004 | Active |
Schirnerstr.24, Grevenbroich, Germany, | Director | 30 April 2004 | Active |
93 Larkhall Rise, Clapham, London, SW4 6HR | Director | 25 April 1994 | Active |
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR | Director | 20 October 2000 | Active |
Summerhayes Lunghurst Road, Woldingham, Caterham, CR3 7EJ | Director | 25 April 1994 | Active |
Boedelestrasse 8, Dornbirn, Austria, | Director | 14 April 2000 | Active |
Wengen-Two | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Baker Street, London, England, W1U 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Appoint person secretary company with name date. | Download |
2016-09-21 | Officers | Termination secretary company with name termination date. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Officers | Appoint person director company with name date. | Download |
2014-10-14 | Officers | Termination director company with name termination date. | Download |
2014-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-08 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.