WEIDMULLER LIMITED
LEICESTER,LE19 1TP WEIDMULLER UK GROUP LIMITED WEIDMULLER LIMITED

Hellopages » Leicestershire » Blaby » LE19 1TP
Company number 00641676
Status Active
Incorporation Date 10 November 1959
Company Type Private Limited Company
Address KLIPPON HOUSE CENTURION COURT OFFICE PARK, MERIDIAN EAST, MERIDIAN BUSINESS PARK, LEICESTER,LE19 1TP, LE19 1TP
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Termination of appointment of Peter Köhler as a director on 28 February 2017; Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WEIDMULLER LIMITED are www.weidmuller.co.uk, and www.weidmuller.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to South Wigston Rail Station is 3.1 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weidmuller Limited is a Private Limited Company. The company registration number is 00641676. Weidmuller Limited has been working since 10 November 1959. The present status of the company is Active. The registered address of Weidmuller Limited is Klippon House Centurion Court Office Park Meridian East Meridian Business Park Leicester Le19 1tp Le19 1tp. . FINNEGAN, Martin Leslie is a Secretary of the company. ALVAREZ-TOBAR, Jose Carlos is a Director of the company. GOODWIN, Simon John is a Director of the company. GROSS, Josef is a Director of the company. TIMMERMANN, Jörg is a Director of the company. Secretary THORNDYCRAFT, Ian Malcolm has been resigned. Director BASTON, David James has been resigned. Director BELZ, Joachim, Dr has been resigned. Director BLACKMORE, Paul Martin has been resigned. Director BOENSCH, Christof, Dr has been resigned. Director BORST, Thomas has been resigned. Director BRIEL, Volpert has been resigned. Director CASH, Anthony Michael has been resigned. Director CROTAZ, Barry Leonard has been resigned. Director DILLY, Werner Wilhelm has been resigned. Director GREENWELL, Peter Ernest has been resigned. Director HAGEN, Thomas has been resigned. Director HEALEY, Richard Andrew Marquis has been resigned. Director JONES, Thomas Peter has been resigned. Director KLEINERT, Felix Maria has been resigned. Director KÖHLER, Peter, Dr has been resigned. Director RUMPF, Carsten has been resigned. Director SCHUBL, Wolfgang has been resigned. Director THOMAS, William Edward has been resigned. Director VOGELSANG, Harald has been resigned. Director WOLGRAM, Mario Michael Peter has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
FINNEGAN, Martin Leslie
Appointed Date: 09 March 2012

Director
ALVAREZ-TOBAR, Jose Carlos
Appointed Date: 07 April 2016
74 years old

Director
GOODWIN, Simon John
Appointed Date: 23 February 2016
60 years old

Director
GROSS, Josef
Appointed Date: 17 June 2014
55 years old

Director
TIMMERMANN, Jörg
Appointed Date: 23 February 2016
54 years old

Resigned Directors

Secretary
THORNDYCRAFT, Ian Malcolm
Resigned: 09 March 2012

Director
BASTON, David James
Resigned: 23 February 2016
Appointed Date: 17 June 2014
62 years old

Director
BELZ, Joachim, Dr
Resigned: 30 May 2011
Appointed Date: 17 February 2009
68 years old

Director
BLACKMORE, Paul Martin
Resigned: 09 April 2002
Appointed Date: 18 July 2001
69 years old

Director
BOENSCH, Christof, Dr
Resigned: 24 June 2002
Appointed Date: 27 April 2001
63 years old

Director
BORST, Thomas
Resigned: 07 March 2001
Appointed Date: 01 September 2000
69 years old

Director
BRIEL, Volpert
Resigned: 07 April 2016
Appointed Date: 16 March 2010
70 years old

Director
CASH, Anthony Michael
Resigned: 31 December 1998
83 years old

Director
CROTAZ, Barry Leonard
Resigned: 01 September 2000
Appointed Date: 01 January 1992
81 years old

Director
DILLY, Werner Wilhelm
Resigned: 17 February 2009
Appointed Date: 01 August 2002
61 years old

Director
GREENWELL, Peter Ernest
Resigned: 07 February 1995
78 years old

Director
HAGEN, Thomas
Resigned: 03 March 2003
Appointed Date: 01 May 2000
63 years old

Director
HEALEY, Richard Andrew Marquis
Resigned: 31 December 1996
Appointed Date: 01 February 1994
78 years old

Director
JONES, Thomas Peter
Resigned: 06 January 1994
78 years old

Director
KLEINERT, Felix Maria
Resigned: 31 December 1998
Appointed Date: 01 October 1996
67 years old

Director
KÖHLER, Peter, Dr
Resigned: 28 February 2017
Appointed Date: 30 May 2011
67 years old

Director
RUMPF, Carsten
Resigned: 18 July 2001
Appointed Date: 01 September 2000
62 years old

Director
SCHUBL, Wolfgang
Resigned: 30 April 2000
Appointed Date: 01 February 1999
76 years old

Director
THOMAS, William Edward
Resigned: 01 February 1999
Appointed Date: 01 February 1997
81 years old

Director
VOGELSANG, Harald
Resigned: 23 February 2016
Appointed Date: 16 March 2010
63 years old

Director
WOLGRAM, Mario Michael Peter
Resigned: 01 February 1999
83 years old

Persons With Significant Control

Weidmuller Ag & Co Kg
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WEIDMULLER LIMITED Events

03 Mar 2017
Termination of appointment of Peter Köhler as a director on 28 February 2017
24 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Appointment of Mr Jose Carlos Alvarez-Tobar as a director on 7 April 2016
07 Apr 2016
Termination of appointment of Volpert Briel as a director on 7 April 2016
...
... and 144 more events
04 Nov 1986
Return made up to 10/10/86; full list of members

15 Oct 1986
New director appointed

09 Jan 1981
Annual return made up to 22/12/80
08 Jan 1981
Annual return made up to 22/12/80
10 Nov 1959
Incorporation

WEIDMULLER LIMITED Charges

23 July 2007
Deed of charge over credit balances
Delivered: 30 July 2007
Status: Satisfied on 1 November 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re weidmuller limited current account…
17 October 1990
Legal charge
Delivered: 24 October 1990
Status: Satisfied on 4 March 1993
Persons entitled: Suma (Norwest) Limited
Description: Land at gemini business park, callands, warrington cheshire…