Based in London, Wogen Titanium Ltd was founded on 25 November 1948. The current directors of the organisation are Greenwood, Adam Charles Simon, Hannah, James Simpson. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANNAH, James Simpson | N/A | 31 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Adam Charles Simon | 30 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 13 March 2018 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AP03 - Appointment of secretary | 05 May 2017 | |
AP01 - Appointment of director | 05 May 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 30 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
MR04 - N/A | 03 March 2016 | |
AA - Annual Accounts | 30 June 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
TM02 - Termination of appointment of secretary | 26 May 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 09 March 2012 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 05 April 2009 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 17 March 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2005 | |
MISC - Miscellaneous document | 19 October 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 16 February 2005 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
363s - Annual Return | 23 March 2001 | |
AA - Annual Accounts | 25 January 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 October 2000 | |
CERTNM - Change of name certificate | 11 July 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 17 March 2000 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 17 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 1998 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 12 January 1998 | |
363s - Annual Return | 26 March 1997 | |
AA - Annual Accounts | 08 January 1997 | |
288b - Notice of resignation of directors or secretaries | 14 October 1996 | |
363s - Annual Return | 12 March 1996 | |
AA - Annual Accounts | 21 December 1995 | |
AA - Annual Accounts | 29 June 1995 | |
363s - Annual Return | 03 March 1995 | |
395 - Particulars of a mortgage or charge | 01 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 April 1994 | |
AA - Annual Accounts | 09 March 1994 | |
AA - Annual Accounts | 15 June 1993 | |
363s - Annual Return | 22 April 1993 | |
363s - Annual Return | 17 March 1992 | |
AA - Annual Accounts | 24 February 1992 | |
AA - Annual Accounts | 15 March 1991 | |
363a - Annual Return | 15 March 1991 | |
363 - Annual Return | 19 June 1990 | |
AA - Annual Accounts | 05 June 1990 | |
AA - Annual Accounts | 17 October 1989 | |
363 - Annual Return | 07 June 1989 | |
288 - N/A | 20 February 1989 | |
363 - Annual Return | 27 July 1988 | |
AA - Annual Accounts | 21 January 1988 | |
AA - Annual Accounts | 07 September 1987 | |
363 - Annual Return | 07 September 1987 | |
288 - N/A | 25 September 1986 | |
363 - Annual Return | 21 June 1986 | |
AA - Annual Accounts | 19 June 1986 | |
395 - Particulars of a mortgage or charge | 30 November 1956 | |
NEWINC - New incorporation documents | 25 November 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
English law debenture | 27 September 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 1995 | Fully Satisfied |
N/A |
Debenture | 06 June 1985 | Fully Satisfied |
N/A |