I.G.CONSULTANTS LIMITED
SHEFFIELD I.G.C. HOLDINGS LIMITED WAKECO (390) LIMITED

Hellopages » South Yorkshire » Sheffield » S10 5BY

Company number 06728161
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address REDLANDS 3-5, TAPTON HOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 5BY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Director's details changed for Mr John Sanders Everingham on 3 October 2016. The most likely internet sites of I.G.CONSULTANTS LIMITED are www.igconsultants.co.uk, and www.i-g-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. I G Consultants Limited is a Private Limited Company. The company registration number is 06728161. I G Consultants Limited has been working since 20 October 2008. The present status of the company is Active. The registered address of I G Consultants Limited is Redlands 3 5 Tapton House Road Sheffield South Yorkshire S10 5by. . EVERINGHAM, John Sanders is a Director of the company. Director WARE, David William Barclay has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
EVERINGHAM, John Sanders
Appointed Date: 05 March 2009
59 years old

Resigned Directors

Director
WARE, David William Barclay
Resigned: 05 March 2009
Appointed Date: 20 October 2008
76 years old

Persons With Significant Control

Mr John Sanders Everingham
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

I.G.CONSULTANTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Oct 2016
Director's details changed for Mr John Sanders Everingham on 3 October 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1

...
... and 14 more events
09 Mar 2009
Appointment terminated director david ware
09 Mar 2009
Director appointed john sanders everingham
09 Mar 2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
06 Mar 2009
Company name changed wakeco (390) LIMITED\certificate issued on 09/03/09
20 Oct 2008
Incorporation