WENGEN-ONE LIMITED - LONDON
Company Profile | Company Filings |
Overview
WENGEN-ONE LIMITED is a Private Limited Company from LONDON and has the status: Active.
WENGEN-ONE LIMITED was incorporated 24 years ago on 14/01/2000 and has the registered number: 03909720. The accounts status is FULL and accounts are next due on 31/01/2025.
WENGEN-ONE LIMITED was incorporated 24 years ago on 14/01/2000 and has the registered number: 03909720. The accounts status is FULL and accounts are next due on 31/01/2025.
WENGEN-ONE LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
55 BAKER STREET
LONDON
W1U 7EU
This Company Originates in : United Kingdom
Previous trading names include:
WENGEN ACQUISITION LTD (until 07/05/2004)
WENGEN ACQUISITION LTD (until 07/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER COLIN WHITEHEAD | Secretary | 2016-09-12 | CURRENT | ||
CLAIRE THERESE THOMSON | Sep 1970 | British | Director | 2009-05-01 | CURRENT |
EMANUEL HAGSPIEL | Feb 1984 | Austrian | Director | 2022-06-01 | CURRENT |
MR MARK LEONARD JAMES RUSSELL | Apr 1980 | British | Director | 2018-05-08 UNTIL 2018-10-01 | RESIGNED |
DOMNIN DE KERDANIEL | Jul 1967 | British | Secretary | 2000-02-07 UNTIL 2000-10-20 | RESIGNED |
PETER GEORG KLEINITZER | Jun 1949 | Austrian | Secretary | 2002-03-05 UNTIL 2004-01-28 | RESIGNED |
MICHAEL ALAN WOODCOCK | Jul 1943 | Secretary | 2000-10-23 UNTIL 2002-03-05 | RESIGNED | |
HELEN THOMAS | Secretary | 2000-10-20 UNTIL 2001-11-27 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2000-01-14 UNTIL 2000-02-07 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2000-01-14 UNTIL 2000-02-07 | RESIGNED | ||
JOHANNES PETER HUTH | May 1960 | German | Director | 2000-02-07 UNTIL 2000-10-20 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2000-01-14 UNTIL 2000-02-07 | RESIGNED | ||
MR CLIVE GRAEME WATSON | Feb 1958 | British | Director | 2000-10-20 UNTIL 2001-05-10 | RESIGNED |
THOMAS SPITZENPFEIL | Dec 1962 | German | Director | 2004-04-30 UNTIL 2010-09-30 | RESIGNED |
LINDSAY JOHN SMALL | Mar 1953 | British | Director | 2004-04-30 UNTIL 2009-05-01 | RESIGNED |
JURG ZUMTOBEL | Aug 1936 | Austrian | Director | 2000-10-23 UNTIL 2004-04-30 | RESIGNED |
MR PETER ROBERT MAYNE | Jul 1955 | British | Director | 2000-10-20 UNTIL 2001-08-31 | RESIGNED |
MR DAVID ANTHONY LAYBOURN | Apr 1951 | British | Director | 2000-10-23 UNTIL 2001-05-10 | RESIGNED |
PETER GEORG KLEINITZER | Jun 1949 | Austrian | Director | 2000-10-23 UNTIL 2004-04-30 | RESIGNED |
DR JOHANNES GEORG BURTSCHER | Sep 1969 | Austrian | Director | 2001-07-11 UNTIL 2001-09-04 | RESIGNED |
EDWARD GILHULY | Oct 1959 | British | Director | 2000-02-07 UNTIL 2000-10-20 | RESIGNED |
MR PETER GRAHAM CROSSLEY | Oct 1950 | British | Director | 2000-10-23 UNTIL 2001-09-04 | RESIGNED |
MR PAUL MARCUS COGGINS | May 1969 | British | Director | 2014-10-13 UNTIL 2018-05-08 | RESIGNED |
MR MARTIN ANTON BRANDT | May 1960 | German | Director | 2010-10-01 UNTIL 2014-10-13 | RESIGNED |
MR MATTHEW JAMES BOUCHER | Jul 1972 | British | Director | 2018-10-01 UNTIL 2022-06-01 | RESIGNED |
ST JOHN'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 2004-01-28 UNTIL 2016-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zumtobel Group Ag | 2016-04-06 | Donbirn 6850 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |