Wasp Membranes Limited WOKINGHAM


Wasp Membranes started in year 1981 as Private Limited Company with registration number 01553201. The Wasp Membranes company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Wokingham at C/o Rockwell Collins 730 Wharfedale Road. Postal code: RG41 5TP.

The company has 3 directors, namely Nathan W., Andrew M. and Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 13 June 2017 and Nathan W. has been with the company for the least time - from 8 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wasp Membranes Limited Address / Contact

Office Address C/o Rockwell Collins 730 Wharfedale Road
Office Address2 Winnersh
Town Wokingham
Post code RG41 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553201
Date of Incorporation Thu, 26th Mar 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Nathan W.

Position: Director

Appointed: 08 August 2022

Andrew M.

Position: Director

Appointed: 26 November 2018

Simon L.

Position: Director

Appointed: 13 June 2017

Christopher P.

Position: Director

Appointed: 18 September 2020

Resigned: 08 August 2022

Steven B.

Position: Director

Appointed: 26 November 2018

Resigned: 18 September 2020

Vaughn K.

Position: Director

Appointed: 13 August 2018

Resigned: 26 November 2018

Vaughn K.

Position: Secretary

Appointed: 13 June 2017

Resigned: 26 November 2018

Tommy P.

Position: Director

Appointed: 10 August 2015

Resigned: 25 July 2018

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2014

Resigned: 13 June 2017

Wayne E.

Position: Director

Appointed: 12 April 2014

Resigned: 07 August 2015

Eric H.

Position: Director

Appointed: 01 January 2000

Resigned: 01 January 2000

John M.

Position: Secretary

Appointed: 18 October 1999

Resigned: 12 April 2014

John M.

Position: Director

Appointed: 18 October 1999

Resigned: 30 June 2017

Roy M.

Position: Director

Appointed: 20 January 1997

Resigned: 27 April 2017

Tom S.

Position: Director

Appointed: 30 May 1992

Resigned: 20 January 1997

Colin M.

Position: Director

Appointed: 30 May 1992

Resigned: 01 January 2000

Michael A.

Position: Secretary

Appointed: 30 May 1992

Resigned: 18 October 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Swap from Wokingham, England. The abovementioned PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swap

C/O Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England

Legal authority United Kingdom
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01183279
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search