Wieland Electric Ltd was founded on 20 February 1989 with its registered office in Elstead. The companies directors are listed as Gleisberg, Dieter, Redfern, Mark, Oakden, David Ian, Revd, Forster, Rudiger, Gair, Frank, Kaster, Gerhard, Dr, Krajowsky, Hanno, Paulsen, John, Robers, Franz Erich, Schaarschmidt, Ulrich Wolfgang, Dr, Stafford, Frederick Peter in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLEISBERG, Dieter | 01 February 2020 | - | 1 |
REDFERN, Mark | 20 February 2004 | - | 1 |
FORSTER, Rudiger | 16 January 2001 | 16 January 2006 | 1 |
GAIR, Frank | 25 June 2001 | 31 October 2002 | 1 |
KASTER, Gerhard, Dr | 09 May 2000 | 24 November 2000 | 1 |
KRAJOWSKY, Hanno | N/A | 01 October 2008 | 1 |
PAULSEN, John | 01 March 2009 | 24 May 2012 | 1 |
ROBERS, Franz Erich | N/A | 31 March 1997 | 1 |
SCHAARSCHMIDT, Ulrich Wolfgang, Dr | 19 March 2013 | 31 January 2020 | 1 |
STAFFORD, Frederick Peter | 09 October 1995 | 24 October 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OAKDEN, David Ian, Revd | 10 April 1997 | 09 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
CS01 - N/A | 03 September 2020 | |
PSC07 - N/A | 14 August 2020 | |
AD01 - Change of registered office address | 30 April 2020 | |
AP01 - Appointment of director | 20 February 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
CS01 - N/A | 04 September 2019 | |
PSC04 - N/A | 04 September 2019 | |
AD01 - Change of registered office address | 02 July 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 15 June 2016 | |
CH01 - Change of particulars for director | 13 November 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AP01 - Appointment of director | 03 April 2013 | |
AR01 - Annual Return | 03 September 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 09 September 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
TM02 - Termination of appointment of secretary | 19 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363s - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 21 May 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 26 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 April 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
363s - Annual Return | 07 November 2002 | |
RESOLUTIONS - N/A | 05 November 2002 | |
RESOLUTIONS - N/A | 05 November 2002 | |
RESOLUTIONS - N/A | 05 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 2002 | |
123 - Notice of increase in nominal capital | 05 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 02 November 2001 | |
AA - Annual Accounts | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
AA - Annual Accounts | 02 February 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 October 2000 | |
363s - Annual Return | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
363s - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 22 October 1998 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 26 October 1997 | |
AA - Annual Accounts | 30 September 1997 | |
288b - Notice of resignation of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
288b - Notice of resignation of directors or secretaries | 15 April 1997 | |
363s - Annual Return | 27 September 1996 | |
AA - Annual Accounts | 17 July 1996 | |
288 - N/A | 30 October 1995 | |
395 - Particulars of a mortgage or charge | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
363x - Annual Return | 28 September 1995 | |
AA - Annual Accounts | 19 May 1995 | |
AA - Annual Accounts | 18 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 September 1994 | |
363s - Annual Return | 05 September 1994 | |
287 - Change in situation or address of Registered Office | 18 November 1993 | |
AA - Annual Accounts | 18 November 1993 | |
363x - Annual Return | 18 November 1993 | |
363s - Annual Return | 22 September 1992 | |
AA - Annual Accounts | 10 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 1992 | |
363b - Annual Return | 10 September 1991 | |
RESOLUTIONS - N/A | 27 June 1991 | |
RESOLUTIONS - N/A | 27 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1991 | |
123 - Notice of increase in nominal capital | 27 June 1991 | |
AA - Annual Accounts | 21 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 March 1991 | |
288 - N/A | 05 February 1991 | |
288 - N/A | 05 February 1991 | |
288 - N/A | 01 February 1991 | |
363 - Annual Return | 20 September 1990 | |
AA - Annual Accounts | 08 June 1990 | |
395 - Particulars of a mortgage or charge | 15 November 1989 | |
RESOLUTIONS - N/A | 22 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 1989 | |
123 - Notice of increase in nominal capital | 22 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1989 | |
288 - N/A | 05 June 1989 | |
RESOLUTIONS - N/A | 31 March 1989 | |
288 - N/A | 31 March 1989 | |
CERTNM - Change of name certificate | 20 March 1989 | |
287 - Change in situation or address of Registered Office | 10 March 1989 | |
NEWINC - New incorporation documents | 20 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 October 1995 | Outstanding |
N/A |
Mortgage debenture | 06 November 1989 | Fully Satisfied |
N/A |