WOGEN GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 3JS

Company number 01069389
Status Active
Incorporation Date 1 September 1972
Company Type Private Limited Company
Address 4 THE SANCTUARY, WESTMINSTER, LONDON, SW1P 3JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2,245,250.05 . The most likely internet sites of WOGEN GROUP LIMITED are www.wogengroup.co.uk, and www.wogen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wogen Group Limited is a Private Limited Company. The company registration number is 01069389. Wogen Group Limited has been working since 01 September 1972. The present status of the company is Active. The registered address of Wogen Group Limited is 4 The Sanctuary Westminster London Sw1p 3js. . GREENWOOD, Adam Charles Simon is a Secretary of the company. BROUSSE, Damian Alexander is a Director of the company. CRAIG, John Gordon Buckingham is a Director of the company. WATKINS, Peter Howard is a Director of the company. Secretary GORMAN, Jeremy Philip has been resigned. Secretary WATKINS, Peter Howard has been resigned. Director BRACKENBURY, Ian Mills has been resigned. Director COX, John Francis Brinkman has been resigned. Director FRENCH, Nicholas John has been resigned. Director HUNTER, Douglas Morris has been resigned. Director HUTCHINSON, Michael John has been resigned. Director KERR, Allan Jasper has been resigned. Director MUNRO, David John Charles has been resigned. Director NELSON, Richard Campbell has been resigned. Director POULTER, Neil has been resigned. Director SHEARER, Anthony Presley has been resigned. Director TING, Norman Nang has been resigned. Director WILLIAMS, Colin Campbell has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREENWOOD, Adam Charles Simon
Appointed Date: 19 April 2010

Director
BROUSSE, Damian Alexander
Appointed Date: 03 August 2005
58 years old

Director
CRAIG, John Gordon Buckingham
Appointed Date: 16 September 2015
59 years old

Director

Resigned Directors

Secretary
GORMAN, Jeremy Philip
Resigned: 19 April 2010
Appointed Date: 06 October 2005

Secretary
WATKINS, Peter Howard
Resigned: 06 October 2005

Director
BRACKENBURY, Ian Mills
Resigned: 15 June 2006
95 years old

Director
COX, John Francis Brinkman
Resigned: 30 September 1996
93 years old

Director
FRENCH, Nicholas John
Resigned: 16 May 1997
72 years old

Director
HUNTER, Douglas Morris
Resigned: 09 October 2009
Appointed Date: 09 December 1996
77 years old

Director
HUTCHINSON, Michael John
Resigned: 02 October 2009
Appointed Date: 01 June 2008
78 years old

Director
KERR, Allan Jasper
Resigned: 16 September 2015
Appointed Date: 21 July 1993
74 years old

Director
MUNRO, David John Charles
Resigned: 08 March 2007
Appointed Date: 06 October 2005
70 years old

Director
NELSON, Richard Campbell
Resigned: 12 March 2008
Appointed Date: 23 September 2005
82 years old

Director
POULTER, Neil
Resigned: 24 April 2015
Appointed Date: 01 October 2007
57 years old

Director
SHEARER, Anthony Presley
Resigned: 02 October 2009
Appointed Date: 01 December 2005
76 years old

Director
TING, Norman Nang
Resigned: 09 October 2009
Appointed Date: 03 August 2005
64 years old

Director
WILLIAMS, Colin Campbell
Resigned: 09 October 2009
83 years old

Persons With Significant Control

Mr Alexander Ackerl Williams
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOGEN GROUP LIMITED Events

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,245,250.05

03 Mar 2016
Satisfaction of charge 3 in full
12 Jan 2016
Satisfaction of charge 010693890004 in full
...
... and 182 more events
20 Jan 1987
Return made up to 12/03/86; full list of members

14 Mar 1984
New secretary appointed
28 Aug 1982
New secretary appointed
20 Sep 1972
New secretary appointed
01 Sep 1972
Incorporation

WOGEN GROUP LIMITED Charges

18 December 2015
Charge code 0106 9389 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Not applicable…
28 August 2015
Charge code 0106 9389 0004
Delivered: 3 September 2015
Status: Satisfied on 12 January 2016
Persons entitled: Bnp Paribas S.A. (The Security Trustee)
Description: Contains fixed charge…
7 December 2011
Debenture
Delivered: 12 December 2011
Status: Satisfied on 3 March 2016
Persons entitled: Bnp Paribas S.A. (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 September 2005
English law debenture
Delivered: 7 October 2005
Status: Satisfied on 12 December 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over all assets present and…
27 May 1986
A registered charge
Delivered: 10 June 1986
Status: Satisfied on 24 January 1990
Description: All goods which all now or shall herein of & all by or on…