About

Registered Number: 02352212
Date of Incorporation: 24/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH

 

Wieland Nemco Ltd was founded on 24 February 1989 with its registered office in London, it's status at Companies House is "Active". This organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at Wieland Nemco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAL, Gordon Leonard N/A 30 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
RESOLUTIONS - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 March 2016
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
363a - Annual Return 02 March 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 03 August 2002
363a - Annual Return 07 March 2002
AA - Annual Accounts 01 August 2001
363a - Annual Return 02 March 2001
AA - Annual Accounts 28 July 2000
363a - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 25 November 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 26 July 1998
363a - Annual Return 06 April 1998
AA - Annual Accounts 17 July 1997
363a - Annual Return 30 May 1997
363a - Annual Return 25 March 1996
AA - Annual Accounts 11 January 1996
288 - N/A 09 April 1995
363x - Annual Return 09 March 1995
AA - Annual Accounts 26 January 1995
288 - N/A 07 July 1994
363x - Annual Return 03 March 1994
AA - Annual Accounts 25 February 1994
363x - Annual Return 01 March 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 21 December 1992
288 - N/A 13 October 1992
AA - Annual Accounts 17 March 1992
363x - Annual Return 17 March 1992
288 - N/A 12 April 1991
288 - N/A 12 April 1991
AA - Annual Accounts 10 April 1991
363x - Annual Return 10 April 1991
363 - Annual Return 09 May 1990
AA - Annual Accounts 30 April 1990
288 - N/A 20 October 1989
288 - N/A 13 September 1989
288 - N/A 26 July 1989
CERTNM - Change of name certificate 21 July 1989
RESOLUTIONS - N/A 18 July 1989
RESOLUTIONS - N/A 18 July 1989
RESOLUTIONS - N/A 18 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
123 - Notice of increase in nominal capital 18 July 1989
RESOLUTIONS - N/A 21 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
287 - Change in situation or address of Registered Office 03 April 1989
NEWINC - New incorporation documents 24 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.