Established in 1989, Waldner Ltd has its registered office in Oxford. Currently we aren't aware of the number of employees at the the company. The business has 19 directors listed as Hoffmann, Joerg, Kilgour, Rhea, Fischer, Harry, Kilgour, Rhea, Springer, Steffen, Triance, Roland James, Triance, Roland James, Fischer, Harris Bernhard, Hobbs, Roger Melville, Kreuzer, Konrad, Liebsch, Juergen, Paul, Ingmar, Pratt, David Martin, Samuels, Charles Edward, Schaale, Stephan, Springer, Steffen, Triance, Roland James, Waiblinger, Heinz Uli, Dr, Zeuch, Jochen Werner in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILGOUR, Rhea | 13 November 2017 | - | 1 |
FISCHER, Harris Bernhard | 08 July 2002 | 01 July 2004 | 1 |
HOBBS, Roger Melville | 08 November 1995 | 26 April 1996 | 1 |
KREUZER, Konrad | 01 January 2002 | 15 August 2011 | 1 |
LIEBSCH, Juergen | 01 July 2002 | 19 June 2003 | 1 |
PAUL, Ingmar | 15 August 2011 | 30 June 2013 | 1 |
PRATT, David Martin | 31 July 2017 | 13 November 2017 | 1 |
SAMUELS, Charles Edward | 14 February 1997 | 31 January 2001 | 1 |
SCHAALE, Stephan | 01 November 2013 | 31 July 2017 | 1 |
SPRINGER, Steffen | 05 December 2003 | 13 July 2012 | 1 |
TRIANCE, Roland James | 15 August 2011 | 30 April 2016 | 1 |
WAIBLINGER, Heinz Uli, Dr | N/A | 13 July 2012 | 1 |
ZEUCH, Jochen Werner | 01 November 2013 | 16 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOFFMANN, Joerg | 04 April 2018 | - | 1 |
FISCHER, Harry | 19 June 2003 | 05 December 2003 | 1 |
KILGOUR, Rhea | 16 May 2014 | 07 December 2015 | 1 |
SPRINGER, Steffen | 29 January 2016 | 04 April 2018 | 1 |
TRIANCE, Roland James | 07 December 2015 | 29 January 2016 | 1 |
TRIANCE, Roland James | 13 July 2012 | 15 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 27 May 2019 | |
AA - Annual Accounts | 27 March 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
CS01 - N/A | 02 July 2018 | |
PSC05 - N/A | 02 July 2018 | |
AP03 - Appointment of secretary | 08 April 2018 | |
TM02 - Termination of appointment of secretary | 08 April 2018 | |
AA - Annual Accounts | 21 March 2018 | |
AP01 - Appointment of director | 26 November 2017 | |
TM01 - Termination of appointment of director | 26 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2017 | |
AP01 - Appointment of director | 13 August 2017 | |
TM01 - Termination of appointment of director | 13 August 2017 | |
CS01 - N/A | 13 August 2017 | |
PSC02 - N/A | 13 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 August 2017 | |
AA - Annual Accounts | 19 May 2017 | |
AR01 - Annual Return | 16 June 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AP03 - Appointment of secretary | 17 February 2016 | |
TM02 - Termination of appointment of secretary | 17 February 2016 | |
TM02 - Termination of appointment of secretary | 10 December 2015 | |
AP03 - Appointment of secretary | 10 December 2015 | |
AUD - Auditor's letter of resignation | 22 September 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AP03 - Appointment of secretary | 24 June 2014 | |
TM02 - Termination of appointment of secretary | 24 June 2014 | |
TM01 - Termination of appointment of director | 24 June 2014 | |
AP01 - Appointment of director | 29 November 2013 | |
AP01 - Appointment of director | 29 November 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 20 March 2013 | |
TM01 - Termination of appointment of director | 21 September 2012 | |
AP03 - Appointment of secretary | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
TM01 - Termination of appointment of director | 07 August 2012 | |
TM02 - Termination of appointment of secretary | 07 August 2012 | |
AR01 - Annual Return | 30 May 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
AP01 - Appointment of director | 30 May 2012 | |
AP01 - Appointment of director | 30 May 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 06 June 2009 | |
353 - Register of members | 06 June 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363s - Annual Return | 04 September 2008 | |
287 - Change in situation or address of Registered Office | 08 July 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363s - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 12 December 2005 | |
287 - Change in situation or address of Registered Office | 08 August 2005 | |
363s - Annual Return | 05 August 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
128(4) - Notice of assignment of name or new name to any class of shares | 29 June 2005 | |
123 - Notice of increase in nominal capital | 29 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 11 August 2004 | |
288b - Notice of resignation of directors or secretaries | 11 August 2004 | |
AA - Annual Accounts | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
363s - Annual Return | 13 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
AA - Annual Accounts | 03 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
363s - Annual Return | 20 June 2002 | |
RESOLUTIONS - N/A | 23 May 2002 | |
RESOLUTIONS - N/A | 23 May 2002 | |
AA - Annual Accounts | 05 February 2002 | |
CERTNM - Change of name certificate | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
363s - Annual Return | 04 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
AA - Annual Accounts | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
363s - Annual Return | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
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 | 07 April 2000 | |
AA - Annual Accounts | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 18 January 1999 | |
363s - Annual Return | 12 June 1998 | |
AA - Annual Accounts | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 1997 | |
288b - Notice of resignation of directors or secretaries | 05 December 1997 | |
395 - Particulars of a mortgage or charge | 19 June 1997 | |
363s - Annual Return | 10 June 1997 | |
287 - Change in situation or address of Registered Office | 21 April 1997 | |
AUD - Auditor's letter of resignation | 15 April 1997 | |
AA - Annual Accounts | 12 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 February 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1996 | |
363s - Annual Return | 03 July 1996 | |
288 - N/A | 19 May 1996 | |
AA - Annual Accounts | 06 March 1996 | |
288 - N/A | 13 November 1995 | |
363s - Annual Return | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 09 May 1995 | |
AA - Annual Accounts | 27 January 1995 | |
287 - Change in situation or address of Registered Office | 17 October 1994 | |
363s - Annual Return | 12 June 1994 | |
AA - Annual Accounts | 25 February 1994 | |
363s - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 04 May 1993 | |
363s - Annual Return | 05 June 1992 | |
395 - Particulars of a mortgage or charge | 23 April 1992 | |
AA - Annual Accounts | 20 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 1991 | |
363b - Annual Return | 16 June 1991 | |
395 - Particulars of a mortgage or charge | 29 May 1991 | |
395 - Particulars of a mortgage or charge | 05 April 1991 | |
AA - Annual Accounts | 05 December 1990 | |
363a - Annual Return | 05 December 1990 | |
287 - Change in situation or address of Registered Office | 03 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1990 | |
395 - Particulars of a mortgage or charge | 15 February 1990 | |
MEM/ARTS - N/A | 23 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
123 - Notice of increase in nominal capital | 28 September 1989 | |
RESOLUTIONS - N/A | 14 September 1989 | |
288 - N/A | 14 September 1989 | |
288 - N/A | 14 September 1989 | |
288 - N/A | 14 September 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 September 1989 | |
CERTNM - Change of name certificate | 01 September 1989 | |
CERTNM - Change of name certificate | 01 September 1989 | |
287 - Change in situation or address of Registered Office | 02 August 1989 | |
288 - N/A | 02 August 1989 | |
NEWINC - New incorporation documents | 24 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2006 | Outstanding |
N/A |
Debenture | 16 June 1997 | Outstanding |
N/A |
Single debenture | 01 May 1995 | Fully Satisfied |
N/A |
Deposit agreement | 08 April 1992 | Fully Satisfied |
N/A |
Counter indemnity & charge on deposit. | 17 May 1991 | Fully Satisfied |
N/A |
Single debenture | 26 March 1991 | Fully Satisfied |
N/A |
Counter indemnity and charge on deposit dated 30TH january 1990 | 30 January 1990 | Fully Satisfied |
N/A |