Founded in 2000, Weartech International Ltd are based in London. The current directors of this organisation are listed as Mcmillin, Daniel, Harris, Amanda Jane, Allman, Geoffrey, Blankenship, George, Estall, David John, Iyer, Sankar Padmanabha, Konieczny, Michael Gerald Konieczny, Sanchez, Enrique Mejia, Thomas, Dean Mansel in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMILLIN, Daniel | 16 February 2018 | - | 1 |
ALLMAN, Geoffrey | 06 March 2012 | 16 February 2018 | 1 |
BLANKENSHIP, George | 06 March 2012 | 31 May 2020 | 1 |
ESTALL, David John | 12 February 2001 | 06 March 2012 | 1 |
IYER, Sankar Padmanabha | 19 April 2001 | 06 March 2012 | 1 |
KONIECZNY, Michael Gerald Konieczny | 12 February 2001 | 06 March 2012 | 1 |
SANCHEZ, Enrique Mejia | 02 December 2009 | 06 March 2012 | 1 |
THOMAS, Dean Mansel | 01 February 2010 | 06 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Amanda Jane | 02 December 2009 | 06 March 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 23 June 2020 | |
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
AD01 - Change of registered office address | 26 March 2019 | |
CS01 - N/A | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
AA - Annual Accounts | 28 November 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
AA - Annual Accounts | 15 February 2018 | |
CS01 - N/A | 13 December 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 09 October 2014 | |
MR04 - N/A | 07 April 2014 | |
MR04 - N/A | 07 April 2014 | |
MR04 - N/A | 07 April 2014 | |
MR04 - N/A | 07 April 2014 | |
MR04 - N/A | 07 April 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AR01 - Annual Return | 03 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
AA01 - Change of accounting reference date | 04 September 2012 | |
AA01 - Change of accounting reference date | 24 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AA01 - Change of accounting reference date | 17 May 2012 | |
AUD - Auditor's letter of resignation | 27 March 2012 | |
AA01 - Change of accounting reference date | 15 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP04 - Appointment of corporate secretary | 13 March 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
TM02 - Termination of appointment of secretary | 13 March 2012 | |
AD01 - Change of registered office address | 13 March 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AD01 - Change of registered office address | 06 January 2012 | |
AD01 - Change of registered office address | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
AA - Annual Accounts | 11 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
AP01 - Appointment of director | 18 June 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 10 January 2010 | |
AP03 - Appointment of secretary | 10 December 2009 | |
TM02 - Termination of appointment of secretary | 10 December 2009 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
RESOLUTIONS - N/A | 27 August 2009 | |
363a - Annual Return | 13 February 2009 | |
287 - Change in situation or address of Registered Office | 13 February 2009 | |
AA - Annual Accounts | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 01 April 2007 | |
363a - Annual Return | 13 December 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 11 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2004 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 15 April 2002 | |
RESOLUTIONS - N/A | 10 January 2002 | |
123 - Notice of increase in nominal capital | 10 January 2002 | |
287 - Change in situation or address of Registered Office | 08 January 2002 | |
363s - Annual Return | 18 December 2001 | |
225 - Change of Accounting Reference Date | 23 August 2001 | |
CERTNM - Change of name certificate | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
287 - Change in situation or address of Registered Office | 25 April 2001 | |
NEWINC - New incorporation documents | 04 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 06 July 2011 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 2010 | Fully Satisfied |
N/A |
Debenture | 10 September 2010 | Fully Satisfied |
N/A |
Debenture | 25 November 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 08 January 2009 | Fully Satisfied |
N/A |
Floating charge (all assets) | 08 January 2009 | Fully Satisfied |
N/A |
Debenture | 05 November 2004 | Fully Satisfied |
N/A |