Wyg Engineering Limited
Other engineering activities
Wyg Engineering Limited contacts: address, phone, fax, email, website, shedule
Address: Arndale Court Otley Road Headingley LS6 2UJ Leeds
Phone: +44-24 6665100
Fax: +44-24 6665100
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wyg Engineering Limited"? - send email to us!
Registration data Wyg Engineering Limited
Register date: 1985-11-15
Register number: 01959704
Type of company: Private Limited Company
Get full report form global database UK for Wyg Engineering LimitedOwner, director, manager of Wyg Engineering Limited
Timothy Arthur Holden Director. Address: Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ, United Kingdom. DoB: November 1959, British
Benjamin Warwick Whitworth Secretary. Address: Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom. DoB:
Gareth George Arber Secretary. Address: Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom. DoB:
Andrew James Gillespie Director. Address: Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom. DoB: May 1969, British
Glen Thorn Director. Address: Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom. DoB: February 1959, British
David Michael Kershaw Director. Address: Longwood Close, Birdcage Lane, Halifax, HX3 0JZ, England. DoB: August 1957, British
Richard Anthony Allen Director. Address: Gray's Lane, Moreton-In-Marsh, Gloucestershire, GL56 0LP, United Kingdom. DoB: December 1960, British
David James Laurens Crichton-miller Director. Address: Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom. DoB: January 1963, British
Graham Dudley Olver Director. Address: Otley Road, Headingley, Leeds, LS6 2UJ, United Kingdom. DoB: May 1961, British
David Charles Wilton Director. Address: 27 Kent Road, Harrogate, North Yorkshire, HG1 2LJ. DoB: October 1962, British
John William Jenkins Director. Address: Embercourt Drive, Backwell, Bristol, North Somerset, BS48 3HU. DoB: April 1961, British
Caroline Louise Farbridge Secretary. Address: Silk Mill Mews, Cookridge, Leeds, West Yorkshire, LS16 6SU. DoB:
Paul Christopher Hamer Director. Address: 25 Chesham Road, Wilmslow, Cheshire, SK9 6EZ. DoB: March 1969, British
Lawrence John Haynes Director. Address: Wissenden, Bethersden, Ashford, Kent, TN26 3EL. DoB: December 1952, British
Albert Olumuyiwa Williamson Taylor Director. Address: 5 Preston Road, Upper Leytonstone, London, E11 1NL. DoB: April 1959, British
Robin William Adams Director. Address: 27 The Drive, Rickmansworth, Hertfordshire, WD3 4EA. DoB: March 1955, British
Hanif Mohamed Kara Director. Address: 34 Barham Avenue, Borehamwood, Hertfordshire, WD6 3PN. DoB: August 1958, British
Noel Geoffrey Lax Director. Address: 5 Haweswater Close, Wetherby, West Yorkshire, LS22 6FG. DoB: February 1959, British
Paul Andrew Marshall Director. Address: 4 Bramble Drive, Chippenham, Wiltshire, SN15 3PH. DoB: March 1961, British
Andrew Ellingworth Director. Address: 11 High Oaks Road, Welwyn Garden City, Hertfordshire, AL8 7BJ. DoB: June 1967, British
Richard Anthony Fuller Director. Address: 27 Union Road, Rawtenstall, Rossendale, Lancashire, BB4 6SL. DoB: October 1959, British
Denis Patrick Connery Secretary. Address: 8 Hereford Road, Harrogate, North Yorkshire, HG1 2NP. DoB: March 1957, British
Simon Martin Director. Address: The Laurels 44 High Street, Saltford, Bristol, Avon, BS31 3EJ. DoB: June 1969, British
Richard James Coackley Director. Address: The Laurels 71tarvin Road, Littleton, Cheser, Cheshire, CH3 7DD. DoB: December 1954, British
Elizabeth Lina Zukowski Director. Address: 33 Fieldhead Avenue, Bury, Lancashire, BL8 2LX. DoB: June 1958, British
Jonathan Grant Rogers Director. Address: 16 Sandringham Close, Eastleigh, Hampshire, SO53 4LE. DoB: March 1963, British
David Taylor Director. Address: 39 Dovecot Road, Edinburgh, Midlothian, EH12 7LF. DoB: October 1954, British
Neil Thomson Director. Address: 11 Easby Close, Gosforth, Tyne & Wear, NE3 5LW. DoB: June 1957, British
Philip David Jones Director. Address: 6 Castle Precinct, Cowbridge, Vale Of Glamorgan, CF71 7LX. DoB: September 1956, British
Andrew Dodds Director. Address: 7 Comice Grove, Crowle, Worcestershire, WR7 4SE. DoB: September 1968, British
James Alexander Scott Director. Address: 121 Hull Road, York, North Yorkshire, YO10 3JU. DoB: May 1961, British
Peter Hartley Kiernan Director. Address: 8 Whinmoor View, Silkstone, Barnsley, South Yorkshire, S75 4LL. DoB: December 1952, British
Denis Patrick Connery Director. Address: 8 Hereford Road, Harrogate, North Yorkshire, HG1 2NP. DoB: March 1957, British
John David Whittaker Director. Address: The Old Barn Sutton Hill, Bishop Sutton, Bristol, Avon, BS18 4UN. DoB: September 1951, British
Clive Drummond Anderson Director. Address: 33 Ramsdell Road, Elvetham Heath, Fleet, Hampshire, GU51 1DD. DoB: July 1965, British
Richard Timothy Hare Director. Address: 99 Crimple Meadows, Pannal, Harrogate, North Yorkshire, HG3 1EL. DoB: August 1962, British
John Vincent Deasy Director. Address: 7 The Avenue, Danbury, Essex, CM3 4QN. DoB: April 1959, British
Keith Robert Addison Director. Address: 276 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: September 1949, British
Robert Emilion Slota Director. Address: The Chestnuts, Lower Hall Drive, Honingham, Norfolk, NR9 5AR. DoB: September 1953, British
Clive Morris Director. Address: 20 The Drive, Buckhurst Hill, Essex, IG9 5RB. DoB: November 1953, British
John William Jenkins Director. Address: Embercourt Drive, Backwell, Bristol, North Somerset, BS48 3HU. DoB: April 1961, British
Richard George Mccaffrey Director. Address: Burneston Lea 8 Edgerton Road, West Park, Leeds, LS16 5JD. DoB: June 1951, British
Michael John Procter Director. Address: Fir Bank, Parkside, Bingley, West Yorkshire, BD16 3DG. DoB: July 1952, British
Terence Benson Wilson Director. Address: Old Brick House Compton Street, Compton, Winchester, Hampshire, SO21 2AT. DoB: September 1941, British
Barrington Butler Director. Address: Badgers Chart Lane, Brasted, Westerham, Kent, TN16 1LN. DoB: October 1944, British
Robert Hartley Director. Address: 7 Wigton Green, Leeds, West Yorkshire, LS17 8QR. DoB: March 1958, British
Philip Charles George Downie Director. Address: 76 Clifton Road, Bangor, County Down, BT20 5HY. DoB: March 1949, British
Kenneth Archibald Director. Address: 46 Barnton Park Gardens, Edinburgh, EH4 6HN. DoB: April 1944, British
Douglas Moncrieff Ford Director. Address: 9 Barforth Road, Nunhead, London, SE15 3PS. DoB: July 1954, British
Terry Richard Everall Director. Address: 1 Plockwood Cottages, Micklefield, Leeds, West Yorkshire, LS25 4BG. DoB: January 1948, British
Michael John Whitwell Director. Address: Nichols Farm Bury Lane, Doynton, Bath, Gloucestershire, BS15 5SR. DoB: June 1952, British
Michael John Dean Director. Address: 25 The Green, North Burlingham, Blofield, Norwich, NR13 4SY. DoB: March 1947, British
John Martin Rivett Director. Address: 54 Copse Avenue, West Wickham, Kent, BR4 9NR. DoB: November 1947, British
Michael Leonard Taylor Director. Address: 62 Pine Avenue, West Wickham, Kent, BR4 0LW. DoB: February 1947, British
Ian James Hagues Director. Address: Green Pastures, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE. DoB: October 1950, British
Terence Geoffrey Walsh Director. Address: 47 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LN. DoB: January 1939, British
Dr Sidney Keith Winter Director. Address: 6 Ash Close, Tarporley, Cheshire, CW6 0TY. DoB: February 1950, British
David Paul Ellyatt Director. Address: Long Meadows Rudby In Cleveland, Hutton Rudby, Yorkshire, Cleveland, TS15 0JE. DoB: July 1950, British
John George Purvis Director. Address: 4 Castle Hill Close, Pannal Ash, Harrogate, North Yorkshire, HG2 9JH. DoB: October 1947, British
Walter Whiting Director. Address: 11 Hangmans Lane, Welwyn, Hertfordshire, AL6 0TJ. DoB: August 1933, British
Alan John Higgs Director. Address: Greystones Eastgate, Bramhope, Leeds, West Yorkshire, LS16 9AU. DoB: August 1943, British
William Richard Brayson Director. Address: 5 Birk Crag Court, Harrogate, North Yorkshire, HG3 2GH. DoB: May 1946, British
Alan Kippax Director. Address: 63 Valley Drive, Yarm, Cleveland, TS15 9JQ. DoB: June 1938, British
Lawrence Hall Secretary. Address: 59 Yewdale Road, Harrogate, North Yorkshire, HG2 8NE. DoB: December 1953, British
Jobs in Wyg Engineering Limited vacancies. Career and practice on Wyg Engineering Limited. Working and traineeship
Director. From GBP 6300
Tester. From GBP 3000
Package Manager. From GBP 1300
Manager. From GBP 2800
Plumber. From GBP 1600
Plumber. From GBP 2000
Cleaner. From GBP 1100
Responds for Wyg Engineering Limited on FaceBook
Read more comments for Wyg Engineering Limited. Leave a respond Wyg Engineering Limited in social networks. Wyg Engineering Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wyg Engineering Limited on google map
Other similar UK companies as Wyg Engineering Limited: Als Scaffolding Services Ltd | Form New Co Ltd | River International Group Co., Ltd | Thomson Publishing Investments Limited | The Westgate Healthcare Foundation
01959704 is a reg. no. for Wyg Engineering Limited. This company was registered as a Private Limited Company on November 15, 1985. This company has been in this business for thirty one years. This company may be contacted at Arndale Court Otley Road Headingley in Leeds. The main office postal code assigned to this location is LS6 2UJ. This company has a history in business name changing. Previously it had two other names. Before 2008 it was run as White Young Green Consulting and up to that point its registered company name was White Young Consulting Group. This company is registered with SIC code 71129 , that means Other engineering activities. Its most recent records cover the period up to 2015-03-31 and the most recent annual return was filed on 2015-10-04. Ever since it started in this field 31 years ago, it has sustained its praiseworthy level of prosperity.
We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Allerdale Borough, with over 45 transactions from worth at least 500 pounds each, amounting to £111,375 in total. The company also worked with the Hampshire County Council (30 transactions worth £109,956 in total) and the Newcastle City Council (46 transactions worth £78,656 in total). Wyg Engineering was the service provided to the Allerdale Borough Council covering the following areas: Coastal Protection And Inland Flooding, General Fund and Planning And Development was also the service provided to the Hampshire County Council Council covering the following areas: Hired And Contracted Services, Appointed By Cty Architects and Management Consultants Fees.
When it comes to this specific business, all of director's responsibilities have so far been met by Timothy Arthur Holden and Andrew James Gillespie. As for these two people, Andrew James Gillespie has worked for the business for the longest time, having become a vital part of the Management Board since 6 years ago. Furthermore, the director's tasks are constantly bolstered by a secretary - Benjamin Warwick Whitworth, from who was recruited by the business in 2011.
