WACKER NEUSON LIMITED

Address:
Wn Place, Beacon Way, Stafford, Staffordshire, ST18 0DG, England

WACKER NEUSON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00721483. The registration start date is April 13, 1962. The current status is Active.

Company Overview

Company Number 00721483
Company Name WACKER NEUSON LIMITED
Registered Address Wn Place
Beacon Way
Stafford
Staffordshire
ST18 0DG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1962-04-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46140 Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Location

Address WN PLACE
BEACON WAY
Post Town STAFFORD
County STAFFORDSHIRE
Post Code ST18 0DG
Country ENGLAND

Companies with the same post code

Entity Name Office Address
AUTO TECH CENTRE STAFFORD LTD Unit 11 Simwood Court, Beacon Way, Stafford, ST18 0DG, United Kingdom
E.S.HAULAGE ( STAFFORD ) LIMITED Unit 3 Simwood Court Becon Way, Becon Business Park, Stafford, ST18 0DG, United Kingdom
BRUTE STATUS LIMITED Unit 10, Simwood Court Beacon Business Park, Beacon Way, Stafford, ST18 0DG, England
PATW LTD Unit 9 Simwood Court, Beacon Business Park, Beacon Way, Stafford, Staffordshire, ST18 0DG, United Kingdom
SCELL-IT (UK) LIMITED Unit 20a Beacon Business Park, Beacon Way, Weston Road, Stafford, ST18 0DG, England
BAG MARKET LIMITED 12 Simwood Court, Beacon Way, Stafford, ST18 0DG, England
ELYSIAN UPHOLSTERY LIMITED Unit 10, Simwood Court Beacon Business Park, Beacon Way, Stafford, ST18 0DG, England

Companies with the same post town

Entity Name Office Address
AA PAEDS LTD 19 Milford Road, Stafford, ST17 0JY, England
CHICKENDIPPERSTUDIOS LIMITED 10 Poplar Way, Stafford, ST17 9LN, England
COVEN PUB CO LTD The Littleton Arms St Michaels Square, Penkridge, Stafford, Staffordshire, ST19 5AL, United Kingdom
DEWICK SUBSTATION SERVICES LTD 18 Salisbury Road, Stafford, ST16 3SF, England
EAGLESKY SERVICES LTD 28 Meadowbank Avenue, Stafford, ST18 0HE, United Kingdom
NET ZERO PEOPLE LIMITED 5 Caspian Way, Wheaton Aston, Stafford, ST19 9PR, England
THIRD EYE AIRWAVE LTD 24 Garth Road, Stafford, ST17 9JD, England
THE COCK AT STOWE LIMITED The Cock Station Road, Stowe-by-chartley, Stafford, Staffordshire, ST18 0LF, United Kingdom
HCJ PROPERTY LTD 1 The Priory, Stafford, ST18 0ZH, England
IPL SERVICING LTD 30 Borona Way, Stafford, ST16 3TD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TEBBITTS, Jon Marc Secretary (Active) Wn Place, Beacon Way, Stafford, Staffordshire, England, ST18 0DG /
14 June 2016
/
HARRISON, Richard Frederick Director (Active) Wn Place, Beacon Way, Stafford, Staffordshire, England, ST18 0DG May 1960 /
30 January 2012
British /
Great Britain
Director
BRINKMANN, Gerald Gunter Secretary (Resigned) 35 Parkside, London, NW7 2LN /
/
HARRISON, Richard Frederick Secretary (Resigned) Unit N, Beacon Business Park, Weston Road, Stafford, England, ST18 0WL /
30 January 2012
/
HOWELLS, Andrew John Secretary (Resigned) Froyz Hall, Carters Hill, Toppesfield, Essex, Uk, CO9 4LZ /
1 October 2001
/
BRINKMANN, Gerald Gunter Director (Resigned) 35 Parkside, London, NW7 2LN September 1941 /
German /
Director
HOWELLS, Andrew John Director (Resigned) Froyz Hall, Carters Hill, Toppesfield, Essex, Uk, CO9 4LZ May 1967 /
22 March 2002
British /
England
Director
KRUEGER, Andreas Franz Gunter Director (Resigned) Lea Road, Waltham Cross, Hertfordshire, EN9 1AW March 1957 /
30 January 2012
German /
Germany
Director
MAYER, Richard Johann Director (Resigned) Albrecht-Durer Ring 26, Holzkirchen, 83607, Germany March 1962 /
21 June 2005
German /
Germany
Company Director
VAINES, Jonathan David Director (Resigned) Lea Road, Waltham Cross, Hertfordshire, EN9 1AW April 1965 /
1 April 2011
British /
United Kingdom
Company Director
WACKER, Ulrich, Dr Director (Resigned) Wartaweil 59, 82211 Herrsching O A, Germany April 1950 /
German /
Director

Competitor

Improve Information

Please provide details on WACKER NEUSON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches