About

Registered Number: 03544357
Date of Incorporation: 09/04/1998 (26 years ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Established in 1998, Wbn Ltd has its registered office in Milton Keynes, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSO, Bruce 28 April 2001 31 December 2008 1
CONDUTA, Jose Roberto 20 October 2003 31 December 2008 1
GLENNON, Colin 28 September 1998 28 April 2001 1
GUSTAFSSON, Per Birger Robert 28 April 2001 31 December 2008 1
KOPPITZ, Wolfgang 28 September 1998 28 April 2001 1
MEIJERS, Jaap 28 September 1998 16 November 2002 1
STERNGOLD, Andrew 28 September 1998 28 April 2001 1
STEWART, John Scott 28 September 1998 20 October 2003 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
CH03 - Change of particulars for secretary 23 April 2018
PSC04 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 01 May 2013
CH03 - Change of particulars for secretary 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 June 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AA - Annual Accounts 19 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 20 September 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 30 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
RESOLUTIONS - N/A 08 July 1999
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
225 - Change of Accounting Reference Date 16 March 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 14 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
CERTNM - Change of name certificate 12 June 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.