WAAGNER-BIRO UK STAGE SYSTEMS LIMITED
BARNSLEY TELESTAGE ASSOCIATES PLC TELE-STAGE ASSOCIATES (U.K.) LIMITED

Hellopages » South Yorkshire » Barnsley » S75 2BY

Company number 02112745
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address C / O QUALTER HALL & CO LTD, PO BOX 8, 16 JOHNSON STREET, BARNSLEY, SOUTH YORKSHIRE, S75 2BY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 450,003 . The most likely internet sites of WAAGNER-BIRO UK STAGE SYSTEMS LIMITED are www.waagnerbiroukstagesystems.co.uk, and www.waagner-biro-uk-stage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Waagner Biro Uk Stage Systems Limited is a Private Limited Company. The company registration number is 02112745. Waagner Biro Uk Stage Systems Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Waagner Biro Uk Stage Systems Limited is C O Qualter Hall Co Ltd Po Box 8 16 Johnson Street Barnsley South Yorkshire S75 2by. . WILD, George is a Secretary of the company. KONTRUS, Alexander is a Director of the company. RASER, Erich is a Director of the company. Secretary FORD, Raymond Harry has been resigned. Secretary HARDY, Margaret Letitia has been resigned. Secretary HEIDEN, Dagmar has been resigned. Secretary JONSSON, Ian Kenneth has been resigned. Secretary O'NEILL, Mary Elizabeth has been resigned. Director DIRNBACHER, Wolf has been resigned. Director FORBESTER, Iain has been resigned. Director GAUSTER, Wolfgang has been resigned. Director HARDY, Margaret Letitia has been resigned. Director HARDY, Qanthan Sikafi has been resigned. Director JOST, Thomas has been resigned. Director KLAMBAUER, Gerhard has been resigned. Director KOCH, Karl, Di has been resigned. Director KRISTOF, Walter Stefan has been resigned. Director MAEDER, Hans Friedrich, Dr has been resigned. Director PRAUS, Alfred Franz has been resigned. Director STAUFER, Wolfgang has been resigned. Director TETZLAFF, Helmuth Franz has been resigned. Director WURZINGER, Helmut has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WILD, George
Appointed Date: 04 October 2012

Director
KONTRUS, Alexander
Appointed Date: 04 October 2012
54 years old

Director
RASER, Erich
Appointed Date: 04 October 2012
67 years old

Resigned Directors

Secretary
FORD, Raymond Harry
Resigned: 29 September 2000
Appointed Date: 14 January 1998

Secretary
HARDY, Margaret Letitia
Resigned: 14 January 1998

Secretary
HEIDEN, Dagmar
Resigned: 05 December 2006
Appointed Date: 07 July 2005

Secretary
JONSSON, Ian Kenneth
Resigned: 07 July 2005
Appointed Date: 29 September 2000

Secretary
O'NEILL, Mary Elizabeth
Resigned: 01 January 2011
Appointed Date: 05 December 2006

Director
DIRNBACHER, Wolf
Resigned: 03 October 2000
Appointed Date: 16 March 1999
71 years old

Director
FORBESTER, Iain
Resigned: 30 November 2004
Appointed Date: 06 July 2001
68 years old

Director
GAUSTER, Wolfgang
Resigned: 30 March 2009
Appointed Date: 22 February 2007
84 years old

Director
HARDY, Margaret Letitia
Resigned: 14 January 1998
81 years old

Director
HARDY, Qanthan Sikafi
Resigned: 31 December 2000
85 years old

Director
JOST, Thomas
Resigned: 31 March 2005
Appointed Date: 18 March 2003
54 years old

Director
KLAMBAUER, Gerhard
Resigned: 30 March 2012
Appointed Date: 30 March 2009
65 years old

Director
KOCH, Karl, Di
Resigned: 10 December 1998
Appointed Date: 14 January 1998
74 years old

Director
KRISTOF, Walter Stefan
Resigned: 31 December 2000
Appointed Date: 14 January 1998
81 years old

Director
MAEDER, Hans Friedrich, Dr
Resigned: 22 February 2007
Appointed Date: 20 December 2000
85 years old

Director
PRAUS, Alfred Franz
Resigned: 24 January 2003
Appointed Date: 25 January 2000
72 years old

Director
STAUFER, Wolfgang
Resigned: 04 October 2012
Appointed Date: 23 March 2005
59 years old

Director
TETZLAFF, Helmuth Franz
Resigned: 30 July 2004
Appointed Date: 25 October 2000
76 years old

Director
WURZINGER, Helmut
Resigned: 22 February 2007
Appointed Date: 30 July 2004
61 years old

Persons With Significant Control

Waagner Biro Austria Stage Systems Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAAGNER-BIRO UK STAGE SYSTEMS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Mar 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 450,003

06 May 2015
Full accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 450,003

...
... and 159 more events
28 Aug 1987
Company name changed spaceworld LIMITED\certificate issued on 01/09/87

28 Aug 1987
Company name changed\certificate issued on 28/08/87
27 Jul 1987
Memorandum and Articles of Association
16 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1987
Certificate of Incorporation

WAAGNER-BIRO UK STAGE SYSTEMS LIMITED Charges

10 December 1995
Mortgage debenture
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1994
Deposit agreement
Delivered: 15 November 1994
Status: Satisfied on 18 February 2004
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
7 July 1993
Deposit agreement
Delivered: 16 July 1993
Status: Satisfied on 18 February 2004
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
8 August 1989
Mortgage debenture
Delivered: 11 August 1989
Status: Satisfied on 18 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 June 1989
Rent deposit deed
Delivered: 13 June 1989
Status: Satisfied on 18 February 2004
Persons entitled: Dencora Securities Limited
Description: The sum for the time being standing credited to a deposit…