MANN + HUMMEL W.T.H INVESTMENTS LIMITED

MANN + HUMMEL W.T.H INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMANN + HUMMEL W.T.H INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01136129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANN + HUMMEL W.T.H INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MANN + HUMMEL W.T.H INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Vokes Air Limited
    Farrington Road
    BB11 5SY Burnley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of MANN + HUMMEL W.T.H INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.T.H.INVESTMENTS LIMITEDSep 26, 1973Sep 26, 1973

    What are the latest accounts for MANN + HUMMEL W.T.H INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MANN + HUMMEL W.T.H INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of George Henry Black as a director on Feb 23, 2017

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 14, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    12 pagesAA

    Certificate of change of name

    Company name changed W.T.H.investments LIMITED\certificate issued on 28/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2014

    Change company name resolution on Mar 04, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Steffen Schneider as a director

    3 pagesAP01

    Termination of appointment of Thomas Blomqvist as a secretary

    2 pagesTM02

    Termination of appointment of Thomas Blomqvist as a director

    2 pagesTM01

    Annual return made up to Dec 14, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Fabio Ferrari as a director

    1 pagesTM01

    Appointment of George Henry Black as a director

    2 pagesAP01

    Who are the officers of MANN + HUMMEL W.T.H INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNEIDER, Steffen
    C/O Vokes Air Limited
    Farrington Road
    BB11 5SY Burnley
    Lancashire
    Director
    C/O Vokes Air Limited
    Farrington Road
    BB11 5SY Burnley
    Lancashire
    GermanyGerman185882550001
    BLOMQVIST, Thomas
    Stureparken 11 4th Floor
    Stockholm 114 26
    Sweden
    Secretary
    Stureparken 11 4th Floor
    Stockholm 114 26
    Sweden
    Swedish132005410001
    SOHAL, Balkar
    5 North Park
    NG18 4PA Mansfield
    Nottinghamshire
    Secretary
    5 North Park
    NG18 4PA Mansfield
    Nottinghamshire
    British122186580001
    M.R. SERVICES LIMITED
    C/O Vokes-Air Limited
    Farrington Road
    BB11 5SY Burnley
    Lancashire
    Secretary
    C/O Vokes-Air Limited
    Farrington Road
    BB11 5SY Burnley
    Lancashire
    55567600012
    BLACK, George Henry
    Ravelston Terrace
    EH4 3TP Edinburgh
    14/19
    Director
    Ravelston Terrace
    EH4 3TP Edinburgh
    14/19
    UkBritish151256750001
    BLOMQVIST, Thomas
    Stureparken 11 4th Floor
    Stockholm 114 26
    Sweden
    Director
    Stureparken 11 4th Floor
    Stockholm 114 26
    Sweden
    Swedish132005410001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Director
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Canadian105172080001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritish45397090001
    DIGHE, Ian Robert
    Warden Hill
    Stockbridge Road
    SO22 5JH Winchester
    Hampshire
    Director
    Warden Hill
    Stockbridge Road
    SO22 5JH Winchester
    Hampshire
    United KingdomBritish1250930002
    DOHERTY, James Patrick
    950 S E 82nd Street Road
    Ocala
    Florida 34480
    Director
    950 S E 82nd Street Road
    Ocala
    Florida 34480
    Irish105328280001
    FERRARI, Fabio
    Lot Chirouzanches 05240
    La Salle Les Alps
    France
    Director
    Lot Chirouzanches 05240
    La Salle Les Alps
    France
    French132005120001
    FITCHFORD, Andrew Michael John
    The Old House
    The Green
    B94 5AJ Tanworth In Arden
    Warwickshire
    Director
    The Old House
    The Green
    B94 5AJ Tanworth In Arden
    Warwickshire
    British99141670001
    GOPSILL, Michael Clement
    Wood Cottage
    Norton Road Iverley
    Stourbridge
    West Midlands
    Director
    Wood Cottage
    Norton Road Iverley
    Stourbridge
    West Midlands
    British32481900001
    HAZLEHURST, Ian James
    Malvern Park Farm
    Widney Manor Road
    B91 3JG Solihull
    West Midlands
    Director
    Malvern Park Farm
    Widney Manor Road
    B91 3JG Solihull
    West Midlands
    British43476760001
    HUMPHREYS, Paul Justin
    The Wendy House 3 Elf Meadow
    Poulton
    GL7 5HQ Cirencester
    Gloucestershire
    Director
    The Wendy House 3 Elf Meadow
    Poulton
    GL7 5HQ Cirencester
    Gloucestershire
    British33223550001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    LADENBERGER, Daniel Timothy
    24 Portland Place
    Saint Louis
    Missouri 63108
    Usa
    Director
    24 Portland Place
    Saint Louis
    Missouri 63108
    Usa
    American110032170001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican110636870001
    MCHUGH, Eamonn Joseph
    41 Woodlands Road
    IG1 1JL Ilford
    Essex
    Director
    41 Woodlands Road
    IG1 1JL Ilford
    Essex
    British1369960001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican61807850002
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmerican103500870001
    WALKER, Craig Allen
    Bruhnstrasse 2a
    FOREIGN 40225 Dusseldorf
    Germany
    Director
    Bruhnstrasse 2a
    FOREIGN 40225 Dusseldorf
    Germany
    Usa109340980001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    American95572300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0