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

Hellopages » West Yorkshire » Leeds » LS6 2UJ

Company number 03195485
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address ARNDALE COURT OTLEY ROAD, HEADINGLEY, LEEDS, LS6 2UJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Appointment of Mr Jesper Damgaard as a director on 1 February 2017; Director's details changed for Mr Paul Christopher Hamer on 5 December 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of WYG INTERNATIONAL LIMITED are www.wyginternational.co.uk, and www.wyg-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Wyg International Limited is a Private Limited Company. The company registration number is 03195485. Wyg International Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Wyg International Limited is Arndale Court Otley Road Headingley Leeds Ls6 2uj. . MURDOCH, Andrew James is a Secretary of the company. WHITWORTH, Benjamin Warwick is a Secretary of the company. ANDERSON, Clive Drummond is a Director of the company. BROOKES, Karen Joy is a Director of the company. CLARKSON, Iain Geoffrey is a Director of the company. COOK, Keith John is a Director of the company. DAMGAARD, Jesper is a Director of the company. HAMER, Paul Christopher is a Director of the company. LAMOND, Gordon Nicoll Ritchie is a Director of the company. TEKINDAG, Faruk Cengiz, Dr is a Director of the company. Secretary CONNERY, Denis Patrick has been resigned. Secretary COWLES, Lyn has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED 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 BURNS, Jonathan Stewart, Dr has been resigned. Director CONNERY, Denis Patrick has been resigned. Director COWLES, Lyn has been resigned. Director CUMMINS, Sean Vincent has been resigned. Director DAVIES, Cyril Jeffrey has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DZIURDZIK, Andrzej Staniskaw has been resigned. Director FAWKES, David Owen has been resigned. Director FORD, David Charles has been resigned. Director HARTLEY, Robert has been resigned. Director HAYNES, Lawrence John has been resigned. Director HEWER, Colin Stuart has been resigned. Director KEANE, Adrian Spencer has been resigned. Director LAMOND, Gordon Nicoll Ritchie has been resigned. Director LOTT, John Brian has been resigned. Director MCCORMICK, Stephen John has been resigned. Director MILLER, Joseph has been resigned. Director O'DONOGHUE, Stephen John has been resigned. Director OLVER, Graham Dudley has been resigned. Director PARISON, Neil has been resigned. Director PARRY, Michael John, Dr has been resigned. Director PURVIS, John George has been resigned. Director TOPPER, John Michael has been resigned. Director WHITE, Claire Christina has been resigned. Director WILTON, David Charles has been resigned. Director YATES, Robert Clifford has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MURDOCH, Andrew James
Appointed Date: 19 July 2016

Secretary
WHITWORTH, Benjamin Warwick
Appointed Date: 26 July 2013

Director
ANDERSON, Clive Drummond
Appointed Date: 19 July 2016
60 years old

Director
BROOKES, Karen Joy
Appointed Date: 19 July 2016
62 years old

Director
CLARKSON, Iain Geoffrey
Appointed Date: 07 June 2016
58 years old

Director
COOK, Keith John
Appointed Date: 01 April 2003
67 years old

Director
DAMGAARD, Jesper
Appointed Date: 01 February 2017
60 years old

Director
HAMER, Paul Christopher
Appointed Date: 01 July 2008
56 years old

Director
LAMOND, Gordon Nicoll Ritchie
Appointed Date: 19 July 2016
71 years old

Director
TEKINDAG, Faruk Cengiz, Dr
Appointed Date: 19 July 2016
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
Appointed Date: 07 June 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 June 1996
Appointed Date: 08 May 1996

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: 01 April 1998
90 years old

Director
BURNS, Jonathan Stewart, Dr
Resigned: 01 July 2008
Appointed Date: 11 February 2008
67 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: 23 November 1998
70 years old

Director
CUMMINS, Sean Vincent
Resigned: 07 June 2016
Appointed Date: 05 December 2011
63 years old

Director
DAVIES, Cyril Jeffrey
Resigned: 01 April 2008
Appointed Date: 01 April 1998
81 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 June 1996
Appointed Date: 08 May 1996

Director
DZIURDZIK, Andrzej Staniskaw
Resigned: 31 October 2016
Appointed Date: 10 February 2006
64 years old

Director
FAWKES, David Owen
Resigned: 01 July 2008
Appointed Date: 17 March 2008
66 years old

Director
FORD, David Charles
Resigned: 30 June 2010
Appointed Date: 01 April 2003
66 years old

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

Director
HAYNES, Lawrence John
Resigned: 05 January 2009
Appointed Date: 18 June 2007
72 years old

Director
HEWER, Colin Stuart
Resigned: 13 February 2008
Appointed Date: 01 January 1999
64 years old

Director
KEANE, Adrian Spencer
Resigned: 11 June 2004
Appointed Date: 05 February 1999
63 years old

Director
LAMOND, Gordon Nicoll Ritchie
Resigned: 17 May 2016
Appointed Date: 09 November 2005
71 years old

Director
LOTT, John Brian
Resigned: 11 June 2004
Appointed Date: 07 June 1996
82 years old

Director
MCCORMICK, Stephen John
Resigned: 01 July 2008
Appointed Date: 01 January 1999
72 years old

Director
MILLER, Joseph
Resigned: 01 July 2008
Appointed Date: 18 May 1999
79 years old

Director
O'DONOGHUE, Stephen John
Resigned: 08 November 2006
Appointed Date: 01 January 1999
75 years old

Director
OLVER, Graham Dudley
Resigned: 31 August 2015
Appointed Date: 03 August 2009
64 years old

Director
PARISON, Neil
Resigned: 05 January 2012
Appointed Date: 01 August 2007
68 years old

Director
PARRY, Michael John, Dr
Resigned: 01 July 2008
Appointed Date: 14 August 2007
80 years old

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

Director
TOPPER, John Michael
Resigned: 10 November 1998
Appointed Date: 27 May 1998
79 years old

Director
WHITE, Claire Christina
Resigned: 27 July 2012
Appointed Date: 01 March 2009
58 years old

Director
WILTON, David Charles
Resigned: 02 December 2011
Appointed Date: 10 February 2009
62 years old

Director
YATES, Robert Clifford
Resigned: 11 November 1998
Appointed Date: 07 June 1996
73 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 07 June 1996
Appointed Date: 08 May 1996

Persons With Significant Control

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

WYG INTERNATIONAL LIMITED Events

03 Feb 2017
Appointment of Mr Jesper Damgaard as a director on 1 February 2017
11 Jan 2017
Director's details changed for Mr Paul Christopher Hamer on 5 December 2016
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Nov 2016
Termination of appointment of Andrzej Staniskaw Dziurdzik as a director on 31 October 2016
08 Sep 2016
Confirmation statement made on 6 September 2016 with updates
...
... and 186 more events
31 Jul 1996
Secretary resigned;director resigned
31 Jul 1996
Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
31 Jul 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
14 Jun 1996
Company name changed broomco (1087) LIMITED\certificate issued on 17/06/96
08 May 1996
Incorporation

WYG INTERNATIONAL LIMITED Charges

17 July 2015
Charge code 0319 5485 0012
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 March 2014
Charge code 0319 5485 0011
Delivered: 27 March 2014
Status: Satisfied on 29 June 2015
Persons entitled: Bnp Paribas Bank Polska S.A.
Description: Notification of addition to or amendment of charge…
24 March 2014
Charge code 0319 5485 0010
Delivered: 26 March 2014
Status: Satisfied on 14 October 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
13 December 2011
Charge over account and deposit moneys
Delivered: 21 December 2011
Status: Satisfied on 3 July 2014
Persons entitled: Fortis Bank (A Societe Anonyme Incorporated in Belgium and Acting Through Its UK Branch)
Description: The account with iban reference number: GB 14 geba 4052…
30 August 2011
Charge over a cash collateral account and all current accounts
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Ing Bank N.V.Amsterdam
Description: The charge cover cash collateral for the amount of the…
22 January 2010
Share pledge agreement
Delivered: 1 February 2010
Status: Satisfied on 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: A first degree pledge in the amount of eur 10,080 on and…
8 December 2009
Debenture
Delivered: 15 December 2009
Status: Satisfied on 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 October 2009
Debenture
Delivered: 3 November 2009
Status: Satisfied on 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2003
Counter indemnity
Delivered: 14 January 2004
Status: Satisfied on 18 June 2005
Persons entitled: Crown Agents Financial Services Limited
Description: The amount from time to time standing to the credit of the…
24 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 21 February 2006
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Deposit agreement
Delivered: 11 November 2003
Status: Satisfied on 21 February 2006
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: By way of first fixed charge all its rights in respect of…
13 July 1998
Mortgage debenture
Delivered: 3 August 1998
Status: Satisfied on 7 January 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…