You are here: bizstats.co.uk > a-z index > W list > WY list

Wyg International Limited LEEDS


Wyg International started in year 1996 as Private Limited Company with registration number 03195485. The Wyg International company has been functioning successfully for 28 years now and its status is converted / closed. The firm's office is based in Leeds at Arndale Court Otley Road. Postal code: LS6 2UJ. Since 1st July 2005 Wyg International Limited is no longer carrying the name Imc Consulting.

Wyg International Limited Address / Contact

Office Address Arndale Court Otley Road
Office Address2 Headingley
Town Leeds
Post code LS6 2UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195485
Date of Incorporation Wed, 8th May 1996
Date of Dissolution Thu, 25th Jan 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Wed, 25th Sep 2019
Last confirmation statement dated Mon, 11th Sep 2017

Company staff

Jesper D.

Position: Director

Appointed: 01 February 2017

Andrew M.

Position: Secretary

Appointed: 19 July 2016

Faruk T.

Position: Director

Appointed: 19 July 2016

Iain C.

Position: Director

Appointed: 07 June 2016

Benjamin W.

Position: Secretary

Appointed: 26 July 2013

Keith C.

Position: Director

Appointed: 01 April 2003

Clive A.

Position: Director

Appointed: 19 July 2016

Resigned: 18 April 2017

Gordon L.

Position: Director

Appointed: 19 July 2016

Resigned: 18 April 2017

Karen B.

Position: Director

Appointed: 19 July 2016

Resigned: 18 April 2017

Sean C.

Position: Director

Appointed: 05 December 2011

Resigned: 07 June 2016

Graham O.

Position: Director

Appointed: 03 August 2009

Resigned: 31 August 2015

Claire W.

Position: Director

Appointed: 01 March 2009

Resigned: 27 July 2012

David W.

Position: Director

Appointed: 10 February 2009

Resigned: 02 December 2011

Caroline F.

Position: Secretary

Appointed: 05 November 2008

Resigned: 15 October 2010

Paul H.

Position: Director

Appointed: 01 July 2008

Resigned: 18 April 2017

David F.

Position: Director

Appointed: 17 March 2008

Resigned: 01 July 2008

Jonathan B.

Position: Director

Appointed: 11 February 2008

Resigned: 01 July 2008

Michael P.

Position: Director

Appointed: 14 August 2007

Resigned: 01 July 2008

Neil P.

Position: Director

Appointed: 01 August 2007

Resigned: 05 January 2012

Lawrence H.

Position: Director

Appointed: 18 June 2007

Resigned: 05 January 2009

Denis C.

Position: Secretary

Appointed: 01 July 2006

Resigned: 05 November 2008

Andrzej D.

Position: Director

Appointed: 10 February 2006

Resigned: 31 October 2016

Gordon L.

Position: Director

Appointed: 09 November 2005

Resigned: 17 May 2016

Denis C.

Position: Director

Appointed: 11 June 2004

Resigned: 05 November 2008

John P.

Position: Director

Appointed: 11 June 2004

Resigned: 17 September 2007

Robert H.

Position: Director

Appointed: 11 June 2004

Resigned: 14 April 2009

Robert H.

Position: Secretary

Appointed: 11 June 2004

Resigned: 01 July 2006

David F.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2010

Joseph M.

Position: Director

Appointed: 18 May 1999

Resigned: 01 July 2008

Adrian K.

Position: Director

Appointed: 05 February 1999

Resigned: 11 June 2004

Diane W.

Position: Secretary

Appointed: 01 February 1999

Resigned: 11 June 2004

Stephen O.

Position: Director

Appointed: 01 January 1999

Resigned: 08 November 2006

Stephen M.

Position: Director

Appointed: 01 January 1999

Resigned: 01 July 2008

Colin H.

Position: Director

Appointed: 01 January 1999

Resigned: 13 February 2008

Lyn C.

Position: Director

Appointed: 23 November 1998

Resigned: 24 December 2008

John T.

Position: Director

Appointed: 27 May 1998

Resigned: 10 November 1998

John B.

Position: Director

Appointed: 01 April 1998

Resigned: 01 July 2008

Cyril D.

Position: Director

Appointed: 01 April 1998

Resigned: 01 April 2008

John L.

Position: Director

Appointed: 07 June 1996

Resigned: 11 June 2004

Robert Y.

Position: Director

Appointed: 07 June 1996

Resigned: 11 November 1998

Lyn C.

Position: Secretary

Appointed: 07 June 1996

Resigned: 01 February 1999

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 08 May 1996

Resigned: 07 June 1996

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 08 May 1996

Resigned: 07 June 1996

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 May 1996

Resigned: 07 June 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Wyg Group Limited from Leeds, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wyg Group Limited

Arndale Centre Otley Road, Headingley, Leeds, LS6 2UJ, England

Legal authority England & Wales
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 06595608
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Imc Consulting July 1, 2005
Imc Economic And Energy Consultants May 20, 1998
Broomco (1087) June 17, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 7th, November 2017
Free Download (38 pages)

Company search

Advertisements