About

Registered Number: 02349613
Date of Incorporation: 20/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Ash House Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 1995 Outstanding

N/A

Mortgage debenture 06 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.