Company number 01617754
Status Active
Incorporation Date 26 February 1982
Company Type Private Limited Company
Address 5 BLACKLANDS WAY, ABINGDON BUSINESS PARK, ABINGDON OXFORDSHIRE, OX14 1DY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 016177540004, created on 5 August 2016; Auditor's resignation. The most likely internet sites of MICHAEL WEINIG (UK) LIMITED are www.michaelweiniguk.co.uk, and www.michael-weinig-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Culham Rail Station is 3.2 miles; to Didcot Parkway Rail Station is 5 miles; to Oxford Rail Station is 5.8 miles; to Cholsey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Weinig Uk Limited is a Private Limited Company.
The company registration number is 01617754. Michael Weinig Uk Limited has been working since 26 February 1982.
The present status of the company is Active. The registered address of Michael Weinig Uk Limited is 5 Blacklands Way Abingdon Business Park Abingdon Oxfordshire Ox14 1dy. . REEVES, Peter Thomas is a Secretary of the company. CUTHBERTSON, Malcolm Stuart is a Director of the company. SCHMIDT, Kurt Gerald is a Director of the company. Secretary BUTLER, Terence Alexander Sidney has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director BUCHANAN, Malcolm has been resigned. Director FORBES, Neil has been resigned. Director HUGHES, Barry has been resigned. Director HUNDSDOERFER, Rainer Ernst Gustav has been resigned. Director KURA, Dieter has been resigned. Director OSBORNE, Christopher John has been resigned. Director WACHTER, Karl has been resigned. Director WEBER, Stephan has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 14 October 1996
Director
BUCHANAN, Malcolm
Resigned: 30 November 2004
Appointed Date: 01 February 1996
86 years old
Director
FORBES, Neil
Resigned: 30 September 2011
Appointed Date: 01 November 2008
70 years old
Director
WEBER, Stephan
Resigned: 07 April 2014
Appointed Date: 01 January 2012
62 years old
MICHAEL WEINIG (UK) LIMITED Events
21 Nov 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Registration of charge 016177540004, created on 5 August 2016
27 Jun 2016
Auditor's resignation
06 Jun 2016
Resignation of an auditor
26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
...
... and 100 more events
15 Oct 1987
Full accounts made up to 31 December 1986
26 Nov 1986
Registered office changed on 26/11/86 from: unit A1 watlington industrial estate watlington oxfordshire OX9 5LU
30 Oct 1986
Full accounts made up to 31 December 1985
30 Oct 1986
Return made up to 23/10/86; full list of members
26 Feb 1982
Certificate of incorporation
5 August 2016
Charge code 0161 7754 0004
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
19 January 2010
Deed of charge over credit balances
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 January 2002
Deed of charge over credit balances
Delivered: 31 January 2002
Status: Satisfied
on 5 January 2006
Persons entitled: Barclays Bank PLC
Description: High interest business account number 30212431. the charge…
23 November 1994
Deed of charge over credit balances
Delivered: 29 November 1994
Status: Satisfied
on 5 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…