W.I.S. (EDUCATION) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 3UF
Company number 02737083
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address GOVERNORS' OFFICE GREEN HOUSE, 158 NORTHGATE, WAKEFIELD, YORKSHIRE, WF1 3UF
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of W.I.S. (EDUCATION) LIMITED are www.wiseducation.co.uk, and www.w-i-s-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. W I S Education Limited is a Private Limited Company. The company registration number is 02737083. W I S Education Limited has been working since 04 August 1992. The present status of the company is Active. The registered address of W I S Education Limited is Governors Office Green House 158 Northgate Wakefield Yorkshire Wf1 3uf. . PERRY, Laurence is a Secretary of the company. LAWTON, Claire Louise is a Director of the company. YOUNG, David Andrew is a Director of the company. Secretary CLIFF, Guy Hamilton has been resigned. Secretary HEMSLEY, Richard Colwyn has been resigned. Secretary LONG, John Rodney has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOUSFIELD, Martin Richard has been resigned. Director NEARY, Geoffrey has been resigned. Director NEARY, Geoffrey has been resigned. Director SWAINE, Gordon Trevor has been resigned. Director TURNER, Robert Malcolm has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
PERRY, Laurence
Appointed Date: 13 August 2007

Director
LAWTON, Claire Louise
Appointed Date: 12 February 2009
59 years old

Director
YOUNG, David Andrew
Appointed Date: 14 October 2010
67 years old

Resigned Directors

Secretary
CLIFF, Guy Hamilton
Resigned: 10 October 1996
Appointed Date: 04 August 1992

Secretary
HEMSLEY, Richard Colwyn
Resigned: 13 August 2007
Appointed Date: 14 March 2000

Secretary
LONG, John Rodney
Resigned: 02 March 1999
Appointed Date: 10 October 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 August 1992
Appointed Date: 04 August 1992

Director
BOUSFIELD, Martin Richard
Resigned: 07 January 2006
Appointed Date: 23 April 1998
78 years old

Director
NEARY, Geoffrey
Resigned: 15 October 2009
Appointed Date: 10 February 2006
84 years old

Director
NEARY, Geoffrey
Resigned: 16 October 2003
Appointed Date: 04 August 1992
84 years old

Director
SWAINE, Gordon Trevor
Resigned: 12 February 1998
Appointed Date: 04 August 1992
99 years old

Director
TURNER, Robert Malcolm
Resigned: 14 October 2010
Appointed Date: 16 October 2003
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 August 1992
Appointed Date: 04 August 1992

Persons With Significant Control

Wakefield Grammar School Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.I.S. (EDUCATION) LIMITED Events

12 Jan 2017
Full accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
13 Feb 2016
Full accounts made up to 31 July 2015
18 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

19 Jan 2015
Full accounts made up to 31 July 2014
...
... and 70 more events
20 Aug 1992
New secretary appointed

20 Aug 1992
New director appointed

20 Aug 1992
New director appointed

20 Aug 1992
New secretary appointed

04 Aug 1992
Incorporation