About

Registered Number: 01840405
Date of Incorporation: 13/08/1984 (39 years and 8 months ago)
Company Status: Liquidation
Registered Address: Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA

 

Established in 1984, W+d Uk Ltd are based in Hampshire, it's status is listed as "Liquidation". We don't currently know the number of employees at W+d Uk Ltd. There are 18 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Guy Joseph Charles N/A 25 January 2012 1
ALLERT, Lutz-Henrich 15 February 2013 30 June 2014 1
ANTONINI, Giuseppe 20 May 1999 28 June 2001 1
BARTOLONI-ST OMER, Ettore N/A 30 September 1991 1
BULFON, Alessandro 28 April 2009 25 January 2012 1
ESPELUND, Erik Johannes 30 September 1991 30 September 1994 1
FAZZI, Mario 30 September 1994 30 October 2001 1
FINOCCKI, Guido 30 October 2001 28 April 2009 1
JOST, Thorsten 25 January 2012 22 April 2016 1
KIRSCHKE, Stefan Georg 25 January 2012 31 August 2012 1
LANGFELD, Uwe 30 September 1994 20 May 1999 1
LIVI, Mario 23 July 2007 26 February 2010 1
PERINI, Fabio N/A 30 September 1994 1
RADICIONI, Matteo 26 February 2010 25 January 2012 1
VERONESI, Sandro 30 September 1991 03 March 1994 1
WAPNIEWSKI, Achim, Dr 25 January 2012 04 April 2012 1
WEICKENMEIER, Martin 06 September 2001 23 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SZENTESI, Gary 22 April 2016 - 1

Filing History

Document Type Date
LIQ03 - N/A 22 January 2020
AD01 - Change of registered office address 29 November 2019
AD01 - Change of registered office address 14 December 2018
RESOLUTIONS - N/A 11 December 2018
LIQ01 - N/A 11 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 June 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 06 July 2016
AP03 - Appointment of secretary 24 June 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 July 2015
MR04 - N/A 27 December 2014
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
CERTNM - Change of name certificate 25 January 2012
RESOLUTIONS - N/A 25 January 2012
CONNOT - N/A 25 January 2012
MEM/ARTS - N/A 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 02 July 2003
RESOLUTIONS - N/A 21 January 2003
AA - Annual Accounts 25 November 2002
MISC - Miscellaneous document 02 August 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
CERTNM - Change of name certificate 24 September 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 19 June 2000
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 12 August 1997
395 - Particulars of a mortgage or charge 19 July 1996
287 - Change in situation or address of Registered Office 07 July 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 17 May 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
363s - Annual Return 12 June 1994
288 - N/A 09 June 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 27 July 1992
288 - N/A 14 November 1991
288 - N/A 14 November 1991
AA - Annual Accounts 18 October 1991
363b - Annual Return 16 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
363 - Annual Return 25 November 1986
287 - Change in situation or address of Registered Office 18 October 1986
395 - Particulars of a mortgage or charge 09 September 1986
AA - Annual Accounts 28 August 1986
MISC - Miscellaneous document 13 August 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 September 2011 Fully Satisfied

N/A

Rent deposit deed 12 July 1996 Fully Satisfied

N/A

Mortgage 08 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.