Having been setup in 1990, Wittur Ltd has its registered office in Mold, it has a status of "Active". We don't know the number of employees at Wittur Ltd. The companies directors are Green, Susan Carol, Bourdichon, Laurent, Piiroinen, Janne-pekka Sakari, Witt, Christian Volker, Drury, Jon Stuart, Drury, Sheila, Green, Susan Carol, Harding, John, Khuri, Robert, Lajugie, Fabrice De La Renaudie, Lencik, Michael, Taylor, Jill, Thompson, Matthew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURDICHON, Laurent | 04 March 2020 | - | 1 |
PIIROINEN, Janne-Pekka Sakari | 04 March 2020 | - | 1 |
DRURY, Jon Stuart | 22 July 1992 | 13 October 1997 | 1 |
DRURY, Sheila | 22 July 1992 | 13 October 1997 | 1 |
GREEN, Susan Carol | 31 May 2019 | 04 March 2020 | 1 |
HARDING, John | N/A | 31 October 1995 | 1 |
KHURI, Robert | 24 June 2008 | 27 October 2009 | 1 |
LAJUGIE, Fabrice De La Renaudie | 27 June 2017 | 30 July 2018 | 1 |
LENCIK, Michael | 22 March 2004 | 24 June 2008 | 1 |
TAYLOR, Jill | N/A | 14 November 1995 | 1 |
THOMPSON, Matthew | 27 October 2009 | 02 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Susan Carol | 12 April 2012 | - | 1 |
WITT, Christian Volker | 16 February 2010 | 12 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
AP01 - Appointment of director | 13 March 2020 | |
AP01 - Appointment of director | 06 March 2020 | |
TM01 - Termination of appointment of director | 06 March 2020 | |
CS01 - N/A | 29 November 2019 | |
MR04 - N/A | 18 October 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 27 November 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
AP01 - Appointment of director | 03 August 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 10 January 2018 | |
PSC02 - N/A | 10 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
PSC07 - N/A | 30 June 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 16 July 2015 | |
MR01 - N/A | 20 May 2015 | |
MR04 - N/A | 23 April 2015 | |
MR04 - N/A | 23 April 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 21 November 2013 | |
MR01 - N/A | 11 September 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AP03 - Appointment of secretary | 12 April 2012 | |
TM02 - Termination of appointment of secretary | 12 April 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AUD - Auditor's letter of resignation | 01 December 2011 | |
AR01 - Annual Return | 23 November 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 01 August 2011 | |
AA - Annual Accounts | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
RESOLUTIONS - N/A | 21 February 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 10 May 2010 | |
TM02 - Termination of appointment of secretary | 16 February 2010 | |
AP03 - Appointment of secretary | 16 February 2010 | |
AR01 - Annual Return | 20 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2009 | |
RESOLUTIONS - N/A | 30 October 2009 | |
MEM/ARTS - N/A | 30 October 2009 | |
AP01 - Appointment of director | 29 October 2009 | |
TM01 - Termination of appointment of director | 29 October 2009 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 30 December 2008 | |
AA - Annual Accounts | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
RESOLUTIONS - N/A | 25 September 2007 | |
RESOLUTIONS - N/A | 08 September 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 12 January 2007 | |
CERTNM - Change of name certificate | 02 October 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 07 November 2005 | |
AA - Annual Accounts | 25 February 2005 | |
RESOLUTIONS - N/A | 29 January 2005 | |
RESOLUTIONS - N/A | 29 January 2005 | |
RESOLUTIONS - N/A | 29 January 2005 | |
123 - Notice of increase in nominal capital | 29 January 2005 | |
363s - Annual Return | 04 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 May 2004 | |
395 - Particulars of a mortgage or charge | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
363s - Annual Return | 10 December 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 04 October 2002 | |
363s - Annual Return | 12 December 2001 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 24 September 1999 | |
287 - Change in situation or address of Registered Office | 11 May 1999 | |
363s - Annual Return | 02 December 1998 | |
AA - Annual Accounts | 02 November 1998 | |
395 - Particulars of a mortgage or charge | 24 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1998 | |
363s - Annual Return | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
287 - Change in situation or address of Registered Office | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
AA - Annual Accounts | 05 July 1997 | |
395 - Particulars of a mortgage or charge | 28 April 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 30 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1996 | |
395 - Particulars of a mortgage or charge | 01 May 1996 | |
RESOLUTIONS - N/A | 24 November 1995 | |
363s - Annual Return | 24 November 1995 | |
288 - N/A | 24 November 1995 | |
288 - N/A | 24 November 1995 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 04 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 10 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1994 | |
RESOLUTIONS - N/A | 07 March 1994 | |
RESOLUTIONS - N/A | 07 March 1994 | |
123 - Notice of increase in nominal capital | 07 March 1994 | |
363s - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 18 October 1993 | |
395 - Particulars of a mortgage or charge | 06 October 1993 | |
363s - Annual Return | 01 September 1993 | |
AA - Annual Accounts | 21 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 September 1992 | |
287 - Change in situation or address of Registered Office | 07 September 1992 | |
288 - N/A | 10 August 1992 | |
288 - N/A | 10 August 1992 | |
288 - N/A | 10 August 1992 | |
288 - N/A | 04 December 1991 | |
363b - Annual Return | 04 December 1991 | |
288 - N/A | 22 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 May 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 21 February 1991 | |
RESOLUTIONS - N/A | 07 February 1991 | |
288 - N/A | 07 February 1991 | |
288 - N/A | 07 February 1991 | |
287 - Change in situation or address of Registered Office | 07 February 1991 | |
CERTNM - Change of name certificate | 23 January 1991 | |
CERTNM - Change of name certificate | 23 January 1991 | |
NEWINC - New incorporation documents | 20 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2015 | Fully Satisfied |
N/A |
A registered charge | 06 September 2013 | Fully Satisfied |
N/A |
Debenture | 11 February 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 24 April 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 April 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 15 March 1998 | Fully Satisfied |
N/A |
Debenture | 25 April 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 25 April 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 October 1993 | Fully Satisfied |
N/A |