Wienerberger Limited PARK CHEADLE


Wienerberger started in year 2004 as Private Limited Company with registration number 05299520. The Wienerberger company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Park Cheadle at Wienerberger House Brooks. Postal code: SK8 3SA. Since 13th January 2005 Wienerberger Limited is no longer carrying the name Wienerberger (UK).

At the moment there are 4 directors in the the firm, namely Simon N., Paul I. and Jennifer H. and others. In addition one secretary - Michael G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wienerberger Limited Address / Contact

Office Address Wienerberger House Brooks
Office Address2 Drive Cheadle Royal Business
Town Park Cheadle
Post code SK8 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299520
Date of Incorporation Mon, 29th Nov 2004
Industry Manufacture of bricks, tiles and construction products, in baked clay
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Simon N.

Position: Director

Appointed: 16 November 2023

Paul I.

Position: Director

Appointed: 16 November 2023

Jennifer H.

Position: Director

Appointed: 02 March 2023

Keith B.

Position: Director

Appointed: 01 September 2017

Michael G.

Position: Secretary

Appointed: 26 June 2014

Johan V.

Position: Director

Appointed: 01 October 2018

Resigned: 16 November 2023

Keith B.

Position: Director

Appointed: 19 November 2013

Resigned: 19 November 2013

Christof D.

Position: Director

Appointed: 07 February 2013

Resigned: 01 October 2018

Paul S.

Position: Director

Appointed: 01 August 2008

Resigned: 02 March 2023

Alan B.

Position: Director

Appointed: 05 September 2007

Resigned: 12 May 2008

Bert K.

Position: Director

Appointed: 22 January 2007

Resigned: 07 February 2013

Kaye F.

Position: Secretary

Appointed: 01 January 2007

Resigned: 26 June 2014

Harald S.

Position: Director

Appointed: 09 March 2005

Resigned: 01 September 2017

Nigel L.

Position: Director

Appointed: 29 November 2004

Resigned: 05 September 2007

Stuart R.

Position: Director

Appointed: 29 November 2004

Resigned: 05 September 2007

Wayne R.

Position: Secretary

Appointed: 29 November 2004

Resigned: 31 December 2006

David S.

Position: Director

Appointed: 29 November 2004

Resigned: 05 September 2007

Willy V.

Position: Director

Appointed: 29 November 2004

Resigned: 05 September 2007

Philip M.

Position: Director

Appointed: 29 November 2004

Resigned: 25 April 2005

George H.

Position: Director

Appointed: 29 November 2004

Resigned: 22 April 2005

Heimo S.

Position: Director

Appointed: 29 November 2004

Resigned: 28 November 2011

Patrick F.

Position: Director

Appointed: 29 November 2004

Resigned: 05 September 2007

John J.

Position: Director

Appointed: 29 November 2004

Resigned: 05 September 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Wienerberger Ag from Wienerberg City, Austria. This PSC is categorised as "a plc", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Wienerberger Ag

Twin Towers A-1100 Vienna, Wienerbergstrasse 11, Wienerberg City, Austria

Legal authority Austrian
Legal form Plc
Country registered Austria
Place registered Austrian Register Of Companies
Registration number Wie
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Wienerberger (UK) January 13, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
Free Download (45 pages)

Company search

Advertisements