About

Registered Number: 01553201
Date of Incorporation: 26/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: C/O Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP,

 

Based in Wokingham in Berkshire, Wasp Membranes Ltd was setup in 1981, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Lee, Simon Robert, Klopfenstein, Vaughn Michael, Exton, Wayne Robert, Martyn, John Paul, Middleton, Roy Douglas, Starr, Tom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Simon Robert 13 June 2017 - 1
EXTON, Wayne Robert 12 April 2014 07 August 2015 1
MARTYN, John Paul 18 October 1999 30 June 2017 1
MIDDLETON, Roy Douglas 20 January 1997 27 April 2017 1
STARR, Tom N/A 20 January 1997 1
Secretary Name Appointed Resigned Total Appointments
KLOPFENSTEIN, Vaughn Michael 13 June 2017 26 November 2018 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 21 November 2019
AA01 - Change of accounting reference date 29 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 15 August 2018
RESOLUTIONS - N/A 08 August 2018
AA - Annual Accounts 07 August 2018
PSC05 - N/A 03 August 2018
AD01 - Change of registered office address 02 August 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 13 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 05 July 2017
PSC05 - N/A 27 June 2017
AP01 - Appointment of director 19 June 2017
AP03 - Appointment of secretary 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
AA01 - Change of accounting reference date 19 June 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 17 June 2015
AUD - Auditor's letter of resignation 11 December 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 26 April 2014
AP04 - Appointment of corporate secretary 25 April 2014
AD01 - Change of registered office address 25 April 2014
AAMD - Amended Accounts 11 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 10 June 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
AA - Annual Accounts 21 October 1999
363a - Annual Return 28 June 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 25 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 25 June 1996
AA - Annual Accounts 26 October 1995
363x - Annual Return 29 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363x - Annual Return 22 June 1994
288 - N/A 25 January 1994
AA - Annual Accounts 03 October 1993
287 - Change in situation or address of Registered Office 14 July 1993
363x - Annual Return 27 June 1993
AA - Annual Accounts 09 October 1992
363x - Annual Return 22 June 1992
AA - Annual Accounts 03 September 1991
363x - Annual Return 16 June 1991
AA - Annual Accounts 18 October 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 28 September 1990
353a - Register of members in non-legible form 28 September 1990
363 - Annual Return 22 June 1990
RESOLUTIONS - N/A 08 June 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 03 July 1989
288 - N/A 11 April 1989
288 - N/A 03 March 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 11 October 1988
RESOLUTIONS - N/A 26 September 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 21 July 1987
RESOLUTIONS - N/A 24 June 1987
363 - Annual Return 28 August 1986
288 - N/A 22 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.