INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED
LEEDS IMC ECONOMIC & ENERGY CONSULTING LIMITED IMC ECONOMIC & ENERGY CONSULTANTS LIMITED INTERNATIONAL ECONOMIC AND ENERGY CONSULTANTS LIMITED

Hellopages » West Yorkshire » Leeds » LS6 2UJ

Company number 02281002
Status Active
Incorporation Date 27 July 1988
Company Type Private Limited Company
Address ARNDALE COURT OTLEY ROAD, HEADINGLEY, LEEDS, LS6 2UJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED are www.internationaleconomicenergyconsulting.co.uk, and www.international-economic-energy-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. International Economic Energy Consulting Limited is a Private Limited Company. The company registration number is 02281002. International Economic Energy Consulting Limited has been working since 27 July 1988. The present status of the company is Active. The registered address of International Economic Energy Consulting Limited is Arndale Court Otley Road Headingley Leeds Ls6 2uj. . WHITWORTH, Benjamin Warwick is a Director of the company. Secretary CONNERY, Denis Patrick has been resigned. Secretary COWLES, Lyn has been resigned. Secretary FARBRIDGE, Caroline Louise has been resigned. Secretary HARTLEY, Robert has been resigned. Secretary WATSON, Diane has been resigned. Director BACHARACH, John Paul Leonard has been resigned. Director BACHARACH, John Paul Leonard has been resigned. Director CONNERY, Denis Patrick has been resigned. Director COWLES, Lyn has been resigned. Director COWLES, Lyn has been resigned. Director DAVIES, Cyril Jeffrey has been resigned. Director HARTLEY, Robert has been resigned. Director HOWARD, Andrew has been resigned. Director KEANE, Adrian Spencer has been resigned. Director LOTT, John Brian has been resigned. Director OLVER, Graham Dudley has been resigned. Director PURVIS, John George has been resigned. Director ROBINS, Neil Stewart has been resigned. Director YATES, Robert Clifford has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITWORTH, Benjamin Warwick
Appointed Date: 03 May 2011
60 years old

Resigned Directors

Secretary
CONNERY, Denis Patrick
Resigned: 05 November 2008
Appointed Date: 01 July 2006

Secretary
COWLES, Lyn
Resigned: 01 February 1999

Secretary
FARBRIDGE, Caroline Louise
Resigned: 15 October 2010
Appointed Date: 05 November 2008

Secretary
HARTLEY, Robert
Resigned: 01 July 2006
Appointed Date: 11 June 2004

Secretary
WATSON, Diane
Resigned: 11 June 2004
Appointed Date: 01 February 1999

Director
BACHARACH, John Paul Leonard
Resigned: 01 July 2008
Appointed Date: 27 June 2000
90 years old

Director
BACHARACH, John Paul Leonard
Resigned: 01 April 1998
90 years old

Director
CONNERY, Denis Patrick
Resigned: 05 November 2008
Appointed Date: 11 June 2004
68 years old

Director
COWLES, Lyn
Resigned: 24 December 2008
Appointed Date: 27 June 2000
70 years old

Director
COWLES, Lyn
Resigned: 01 February 1999
Appointed Date: 01 April 1998
70 years old

Director
DAVIES, Cyril Jeffrey
Resigned: 01 April 2008
Appointed Date: 27 June 2000
81 years old

Director
HARTLEY, Robert
Resigned: 14 April 2009
Appointed Date: 11 June 2004
67 years old

Director
HOWARD, Andrew
Resigned: 24 May 2010
Appointed Date: 31 July 2009
59 years old

Director
KEANE, Adrian Spencer
Resigned: 11 June 2004
Appointed Date: 01 February 1999
63 years old

Director
LOTT, John Brian
Resigned: 11 June 2004
82 years old

Director
OLVER, Graham Dudley
Resigned: 03 May 2011
Appointed Date: 24 May 2010
64 years old

Director
PURVIS, John George
Resigned: 17 September 2007
Appointed Date: 11 June 2004
77 years old

Director
ROBINS, Neil Stewart
Resigned: 07 August 2009
Appointed Date: 05 November 2008
47 years old

Director
YATES, Robert Clifford
Resigned: 11 November 1998
73 years old

Persons With Significant Control

Wyg International Projects Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 6 September 2016 with updates
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

15 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 115 more events
19 Dec 1988
Secretary resigned;new secretary appointed
19 Dec 1988
Director resigned;new director appointed

12 Dec 1988
Wd 30/11/88 ad 26/10/88--------- £ si 98@1=98 £ ic 2/100
10 Nov 1988
Registered office changed on 10/11/88 from: fountain precinct balm green sheffield S1 1RZ
27 Jul 1988
Incorporation

INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Charges

24 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 22 March 2007
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…