Huyck.Wangner Uk Ltd was founded on 12 July 1999 with its registered office in Herne Bay, it's status at Companies House is "Active". The current directors of the business are listed as Paul Hastings Administrative Services Limited, Benton, Anthony Stewart, Gillson, Peter Leonard, Orban, Theodore, White, Andrew Michael. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTON, Anthony Stewart | 28 January 2000 | 24 August 2006 | 1 |
GILLSON, Peter Leonard | 23 November 1999 | 28 January 2000 | 1 |
ORBAN, Theodore | 18 October 2010 | 03 October 2012 | 1 |
WHITE, Andrew Michael | 21 August 2006 | 19 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | 20 April 2012 | 11 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
RESOLUTIONS - N/A | 03 March 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
AAMD - Amended Accounts | 30 January 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 28 July 2019 | |
RESOLUTIONS - N/A | 20 March 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 March 2019 | |
SH19 - Statement of capital | 20 March 2019 | |
CAP-SS - N/A | 20 March 2019 | |
SH01 - Return of Allotment of shares | 19 March 2019 | |
AA - Annual Accounts | 05 October 2018 | |
TM01 - Termination of appointment of director | 21 August 2018 | |
AP01 - Appointment of director | 21 August 2018 | |
CS01 - N/A | 16 July 2018 | |
TM02 - Termination of appointment of secretary | 11 July 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 29 July 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 18 July 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
MR04 - N/A | 01 July 2015 | |
AA - Annual Accounts | 12 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
AP01 - Appointment of director | 18 December 2014 | |
AP01 - Appointment of director | 29 August 2014 | |
TM01 - Termination of appointment of director | 22 August 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
AP01 - Appointment of director | 05 October 2012 | |
TM01 - Termination of appointment of director | 04 October 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AP01 - Appointment of director | 03 September 2012 | |
TM01 - Termination of appointment of director | 31 August 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AD01 - Change of registered office address | 23 April 2012 | |
AP04 - Appointment of corporate secretary | 23 April 2012 | |
TM02 - Termination of appointment of secretary | 20 April 2012 | |
TM01 - Termination of appointment of director | 19 April 2012 | |
AA - Annual Accounts | 05 October 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
AR01 - Annual Return | 01 August 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 June 2011 | |
AA - Annual Accounts | 29 December 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
AP01 - Appointment of director | 01 November 2010 | |
AR01 - Annual Return | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
RESOLUTIONS - N/A | 02 March 2009 | |
AA - Annual Accounts | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
363a - Annual Return | 04 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 02 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2007 | |
CERTNM - Change of name certificate | 15 June 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2006 | |
AA - Annual Accounts | 09 March 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 November 2005 | |
363a - Annual Return | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
RESOLUTIONS - N/A | 23 May 2005 | |
RESOLUTIONS - N/A | 23 May 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 May 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
AA - Annual Accounts | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 October 2004 | |
363a - Annual Return | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2004 | |
AA - Annual Accounts | 09 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 2003 | |
363a - Annual Return | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
AA - Annual Accounts | 01 November 2002 | |
363a - Annual Return | 19 September 2002 | |
MEM/ARTS - N/A | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
363a - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 14 August 2001 | |
RESOLUTIONS - N/A | 23 July 2001 | |
MEM/ARTS - N/A | 23 July 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 May 2001 | |
363a - Annual Return | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 April 2000 | |
225 - Change of Accounting Reference Date | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 20 December 1999 | |
288b - Notice of resignation of directors or secretaries | 20 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1999 | |
CERTNM - Change of name certificate | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
RESOLUTIONS - N/A | 19 November 1999 | |
RESOLUTIONS - N/A | 19 November 1999 | |
RESOLUTIONS - N/A | 19 November 1999 | |
RESOLUTIONS - N/A | 19 November 1999 | |
123 - Notice of increase in nominal capital | 19 November 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
CERTNM - Change of name certificate | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
287 - Change in situation or address of Registered Office | 09 November 1999 | |
353a - Register of members in non-legible form | 09 November 1999 | |
NEWINC - New incorporation documents | 12 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 May 2011 | Fully Satisfied |
N/A |
First lien debenture | 25 May 2010 | Fully Satisfied |
N/A |
Confirmatory debenture | 25 May 2010 | Fully Satisfied |
N/A |
Debenture | 19 May 2005 | Fully Satisfied |
N/A |
Debenture | 16 December 2002 | Fully Satisfied |
N/A |
Debenture | 03 December 1999 | Fully Satisfied |
N/A |