W W CONSULTING INTERNATIONAL LIMITED
CREWE SUREBRAND LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6EA

Company number 04829373
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 7-9 MACON COURT, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6EA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 14 October 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of W W CONSULTING INTERNATIONAL LIMITED are www.wwconsultinginternational.co.uk, and www.w-w-consulting-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and three months. W W Consulting International Limited is a Private Limited Company. The company registration number is 04829373. W W Consulting International Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of W W Consulting International Limited is 7 9 Macon Court Crewe Cheshire United Kingdom Cw1 6ea. The company`s financial liabilities are £352.74k. It is £14.55k against last year. The cash in hand is £440.6k. It is £-27.5k against last year. And the total assets are £537.26k, which is £-94.63k against last year. EMERTON, Janet is a Secretary of the company. EMERTON, Janet is a Director of the company. EMERTON, Michael James is a Director of the company. Secretary SMITH, Alexander Turnbull has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MACLEOD, Angus has been resigned. Director SMITH, Alexander Turnbull has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


w w consulting international Key Finiance

LIABILITIES £352.74k
+4%
CASH £440.6k
-6%
TOTAL ASSETS £537.26k
-15%
All Financial Figures

Current Directors

Secretary
EMERTON, Janet
Appointed Date: 30 May 2007

Director
EMERTON, Janet
Appointed Date: 30 May 2007
69 years old

Director
EMERTON, Michael James
Appointed Date: 30 May 2007
70 years old

Resigned Directors

Secretary
SMITH, Alexander Turnbull
Resigned: 30 May 2007
Appointed Date: 11 July 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 July 2003
Appointed Date: 11 July 2003

Director
MACLEOD, Angus
Resigned: 30 May 2007
Appointed Date: 11 July 2003
81 years old

Director
SMITH, Alexander Turnbull
Resigned: 30 May 2007
Appointed Date: 11 July 2003
83 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Mrs Janet Emerton
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Michael James Emerton
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

W W CONSULTING INTERNATIONAL LIMITED Events

14 Oct 2016
Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 14 October 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
31 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 482

25 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
05 Sep 2003
Director resigned
05 Sep 2003
Secretary resigned
05 Sep 2003
New secretary appointed;new director appointed
05 Sep 2003
New director appointed
11 Jul 2003
Incorporation

W W CONSULTING INTERNATIONAL LIMITED Charges

23 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Debenture
Delivered: 17 September 2003
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…