WYKO OVERSEAS HOLDINGS
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8WG

Company number 02008294
Status Active
Incorporation Date 9 April 1986
Company Type Private Unlimited Company
Address AMBER WAY, HALEOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 27 September 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 OVERSEAS HOLDINGS are www.wykooverseas.co.uk, and www.wyko-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Wyko Overseas Holdings is a Private Unlimited Company. The company registration number is 02008294. Wyko Overseas Holdings has been working since 09 April 1986. The present status of the company is Active. The registered address of Wyko Overseas Holdings is Amber Way Haleowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Secretary ASHMAN, Jesse has been resigned. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary WHITE, David has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Director ASHMAN, Jesse has been resigned. Director BECKERS, Marc Tony August has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director FINNIGAN, Howard has been resigned. Director FREEMAN, Michael John has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director JONES, Clifford William has been resigned. Director JONES, Peter Michael has been resigned. Director LINK, Wilfred Alan has been resigned. Director LYNE, Colin Andrew has been resigned. Director POWELL, Martyn Richard has been resigned. Director SMITH, Ian has been resigned. Director WHITE, David has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. The company operates in "Non-trading company".


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
ASHMAN, Jesse
Resigned: 01 March 1995
Appointed Date: 03 August 1994

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
WHITE, David
Resigned: 03 August 1994

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 01 March 1995

Director
ASHMAN, Jesse
Resigned: 01 March 1995
72 years old

Director
BECKERS, Marc Tony August
Resigned: 25 September 2014
Appointed Date: 24 November 2011
74 years old

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
FINNIGAN, Howard
Resigned: 25 November 1999
Appointed Date: 05 April 1994
72 years old

Director
FREEMAN, Michael John
Resigned: 23 December 2003
82 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 03 August 1994
74 years old

Director
JONES, Clifford William
Resigned: 25 November 1999
72 years old

Director
JONES, Peter Michael
Resigned: 31 May 1995
76 years old

Director
LINK, Wilfred Alan
Resigned: 04 November 2003
Appointed Date: 27 September 1996
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 27 September 1996
70 years old

Director
POWELL, Martyn Richard
Resigned: 26 November 1999
Appointed Date: 27 September 1996
63 years old

Director
SMITH, Ian
Resigned: 24 November 1999
84 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: 01 March 1995
79 years old

Persons With Significant Control

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

WYKO OVERSEAS HOLDINGS Events

30 Sep 2016
Confirmation statement made on 27 September 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 126 more events
01 Nov 1987
Registered office changed on 01/11/87 from: 47 brunswick place london N1 6EE

01 Nov 1987
Secretary resigned;new secretary appointed

01 Nov 1987
Director resigned;new director appointed

18 Sep 1986
Company name changed rolltrain LIMITED\certificate issued on 18/09/86

09 Apr 1986
Certificate of incorporation

WYKO OVERSEAS HOLDINGS Charges

29 December 1999
Composite guarantee and debenture (third debenture)
Delivered: 10 January 2000
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries as Defined)
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Guarantee and debenture
Delivered: 18 August 1994
Status: Satisfied on 3 May 1997
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…