This company is commonly known as Wogen Resources Limited. The company was founded 37 years ago and was given the registration number 02071596. The firm's registered office is in LONDON. You can find them at 4 The Sanctuary, Westminster, London, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | WOGEN RESOURCES LIMITED |
---|---|---|
Company Number | : | 02071596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1986 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Sanctuary, Westminster, London, SW1P 3JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Sanctuary, Westminster, London, SW1P 3JS | Secretary | 10 September 2008 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 31 August 2017 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 11 March 2014 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 24 March 2015 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 24 March 2015 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 31 August 2017 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 22 April 2014 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 25 July 2018 | Active |
11 Knox Close, Fleet, GU52 6TR | Secretary | 01 October 2007 | Active |
Staddlestones Beacon Hill, Penn, High Wycombe, HP10 8NJ | Secretary | - | Active |
Bassett House, 58 Bronsart Road, London, SW6 6AA | Director | 24 September 2001 | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 04 June 1997 | Active |
Fairacres, Broad Oaks, Brede, TN13 6DG | Director | - | Active |
46, Manor Drive North, New Malden, KT3 5NY | Director | 27 January 2009 | Active |
41 Dewhurst Road, London, W14 0ES | Director | - | Active |
4 The Sanctuary, Westminster, London, SW1P 3JS | Director | 10 September 2008 | Active |
30 Culverden Park, Tunbridge Wells, TN4 9QR | Director | 30 July 1998 | Active |
82 Muswell Road, London, N10 2BE | Director | - | Active |
10 Spencer Hill, London, SW19 4NY | Director | - | Active |
12 Heathside, 562 Finchley Road, London, NW11 5SB | Director | 30 July 1998 | Active |
11 Knox Close, Fleet, GU52 6TR | Director | 27 November 2006 | Active |
167, Blythe Road, London, W14 0HL | Director | 10 September 2008 | Active |
C/O Wogen Pacific Ltd, Beijing Rep., Office 12-F Building A Fuhua Mansion, 8 Chaoyangmen, North Ave, Beijing, Peoples Republic Of China, | Director | 13 December 2001 | Active |
Staddlestones, Beacon Hill, Penn, High Wycombe, HP10 8NJ | Director | 21 October 2009 | Active |
Staddlestones Beacon Hill, Penn, High Wycombe, HP10 8NJ | Director | - | Active |
Flat 3, 114 Alderney Street, London, SW1V 4HA | Director | 10 September 2008 | Active |
Conington Hall, Conington, CB3 8LT | Director | - | Active |
Mr Alexander Ackerl Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 4 The Sanctuary, London, SW1P 3JS |
Nature of control | : |
|
Wogen Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, The Sanctuary, London, England, SW1P 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.