WYKO INTERNATIONAL LIMITED
WEST MIDLANDS FPT INTERNATIONAL LIMITED DMWSL 214 LIMITED

Hellopages » West Midlands » Dudley » B62 8WG

Company number 03472587
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address AMBER WAY, [HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David White as a director on 4 January 2016. The most likely internet sites of WYKO INTERNATIONAL LIMITED are www.wykointernational.co.uk, and www.wyko-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Wyko International Limited is a Private Limited Company. The company registration number is 03472587. Wyko International Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of Wyko International Limited is Amber Way Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director HOWELL, Michael William Davis has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LAINE, Patrick Charles has been resigned. Director LINK, Alan Wilfred has been resigned. Director LYNE, Colin Andrew has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director WHITE, David has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Resigned Directors

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 07 March 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 07 March 2002
Appointed Date: 27 November 1997

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Director
DIXON, Mark Robert Graham
Resigned: 19 December 2002
Appointed Date: 24 April 1998
60 years old

Director
HOWELL, Michael William Davis
Resigned: 07 March 2002
Appointed Date: 16 March 1998
78 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 07 March 2002
74 years old

Director
LAINE, Patrick Charles
Resigned: 01 April 2000
Appointed Date: 16 March 1998
71 years old

Director
LINK, Alan Wilfred
Resigned: 04 November 2003
Appointed Date: 07 March 2002
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 07 March 2002
70 years old

Director
MORRIS, Anthony Nigel
Resigned: 19 March 2004
Appointed Date: 07 March 2002
67 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WILSON, William Currie Neil
Resigned: 28 February 2010
Appointed Date: 23 December 2003
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 07 March 2002
79 years old

Director
25 NOMINEES LIMITED
Resigned: 16 March 1998
Appointed Date: 27 November 1997

Persons With Significant Control

Fpt Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYKO INTERNATIONAL LIMITED Events

21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
18 Jan 2016
Aud res sect 519
26 Nov 2015
Auditor's resignation
...
... and 105 more events
27 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
New director appointed
25 Mar 1998
New director appointed
17 Feb 1998
Company name changed dmwsl 214 LIMITED\certificate issued on 18/02/98
27 Nov 1997
Incorporation

WYKO INTERNATIONAL LIMITED Charges

3 September 2009
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and
Delivered: 17 September 2009
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 July 2008
Deed of admission to an omnibus letter of set-off
Delivered: 31 July 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 April 2008
Omnibus letter of set-off
Delivered: 23 April 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 November 2006
An omnibus letter of set-off
Delivered: 23 November 2006
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 May 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 2ND february 2006
Delivered: 15 June 2006
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 March 2002
Deed of charge and accession
Delivered: 21 March 2002
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
An agreement and deed of pledge
Delivered: 20 May 1998
Status: Satisfied on 27 March 2002
Persons entitled: The Royal Bank of Scotland PLC(The Security Trustee)
Description: The shares and any and all shares in the capital of fbv and…
30 April 1998
Share pledge agreement
Delivered: 20 May 1998
Status: Satisfied on 27 March 2002
Persons entitled: The Royal Bank of Scotland PLC(The Security Trustee)
Description: All the issued shares and all rights powers & privileges…
30 April 1998
Share pledge agreement
Delivered: 20 May 1998
Status: Satisfied on 27 March 2002
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Creditors
Description: First ranking security all of the shares in the french…
30 April 1998
Charge over shares
Delivered: 20 May 1998
Status: Satisfied on 27 March 2002
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Secured Parties
Description: The shares by way of a first equitable charge and by way of…
30 April 1998
Composite guarantee and debenture
Delivered: 12 May 1998
Status: Satisfied on 27 March 2002
Persons entitled: The Royal Bank of Scotland PLC(Security Trustee)
Description: Fixed and floating charges over the undertaking and all…