WSP UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01383511. The registration start date is August 11, 1978. The current status is Active.
Company Number | 01383511 |
Company Name | WSP UK LIMITED |
Registered Address |
Wsp House 70 Chancery Lane London WC2A 1AF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1978-08-11 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-15 |
Returns Last Update | 2016-05-18 |
Confirmation Statement Due Date | 2021-06-01 |
Confirmation Statement Last Update | 2020-05-18 |
Mortgage Charges | 8 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
71122 | Engineering related scientific and technical consulting activities |
Address |
WSP HOUSE 70 CHANCERY LANE |
Post Town | LONDON |
Post Code | WC2A 1AF |
Entity Name | Office Address |
---|---|
AB CONSULTING LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP HOLDING UK LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP GROUP HOLDINGS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
BATTLE OF THE CONSTRUCTION INDUSTRY BANDS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
SMITH CARTER UK LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP MANAGEMENT CONSULTANTS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
GMA PLANNING LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF, England |
PB POWER LTD | Wsp House, 70 Chancery Lane, London, WC2A 1AF, England |
WSP EUROPEAN HOLDINGS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP CEL LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SEWELL, Karen Anne | Secretary (Active) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | / 15 December 2016 |
/ |
|
NAYSMITH, Mark William | Director (Active) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | December 1966 / 11 January 2008 |
British / Scotland |
Civil Engineer |
NOBLE, Andrew Christopher John | Director (Active) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | December 1961 / 17 March 2010 |
British / England |
Finance Director |
ROGERSON, Michael Patrick | Director (Active) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | December 1966 / 23 February 2011 |
British / England |
Chartered Structural Engineer |
BISSET, Graham Ferguson | Secretary (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | / 30 November 2006 |
British / |
|
BROCKLEHURST, David Michael | Secretary (Resigned) | Waterloo House, Kemerton Road, Bredon, Gloucestershire, GL20 7LZ | / 1 January 2003 |
/ |
|
MARTIN, Christopher Charles | Secretary (Resigned) | Ground Floor Flat 27 Garfield Road, Chingford, London, E4 7DG | / 30 November 1998 |
/ |
|
PARTRIDGE, Sally | Secretary (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | / 31 January 2016 |
/ |
|
PAUL, Malcolm Stephen | Secretary (Resigned) | Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL | / 7 February 2000 |
/ |
|
PEATTIE, Gordon | Secretary (Resigned) | 147 Cheam Road, Sutton, Surrey, SM1 2BP | / 2 January 2001 |
/ |
|
PHILLIPS, Mark | Secretary (Resigned) | 20 The Chase, Crawley, West Sussex, RH10 6HW | / |
/ |
|
STILL, Marie Irene Jane | Secretary (Resigned) | 17 Albert Grove, London, SW20 8PZ | / 12 February 1999 |
/ |
|
WESTON, Nikolas William | Secretary (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | / 1 October 2015 |
/ |
|
ALEXANDER, Stuart John | Director (Resigned) | 51 Victoria Avenue, Surbiton, Surrey, KT6 5DN | January 1940 / 1 January 2003 |
British / England |
Chartered Engineer |
AMBROSE, Christopher Edward | Director (Resigned) | Bramleys, Tower House Lane, Wraxall, Bristol, BS48 1JP | December 1941 / 1 October 2000 |
British / United Kingdom |
Consulting Engineers |
BEALL, Kenneth Howard | Director (Resigned) | 19 Heathside Place, Epsom, Surrey, KT18 5TX | February 1960 / |
British / England |
Director |
BOWER, Tom Daniel | Director (Resigned) | 19 Montpelier Street, Brighton, East Sussex, BN1 3DJ | October 1972 / 16 December 2002 |
British / United Kingdom |
Director |
BOWNASS, David Arthur | Director (Resigned) | 8 Dorney Close, Earlsdon, Coventry, West Midlands, CV5 6AN | November 1960 / 1 July 2004 |
British / |
Chartered Engineer |
BROCKLEHURST, David Michael | Director (Resigned) | Waterloo House, Kemerton Road, Bredon, Gloucestershire, GL20 7LZ | July 1946 / 1 January 2003 |
British / |
Chartered Engineer |
BUCK, Michael David | Director (Resigned) | 2 Bunbury Way, Epsom, Surrey, KT17 4JP | December 1953 / 1 January 1999 |
British / |
Consulting Engineer |
CAMPBELL, Stephen Alan | Director (Resigned) | 15 Boissy Close, St. Albans, Hertfordshire, AL4 0UE | November 1960 / 1 October 2002 |
British / |
Engineer |
CLIFFORD, Gavin Francis James | Director (Resigned) | 30 Birkdale Close, Tytherington, Macclesfield, Cheshire, SK10 2UA | September 1967 / 1 January 2006 |
British / United Kingdom |
Chartered Engineer |
COLE, Christopher | Director (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | August 1946 / 1 January 1999 |
British / England |
Chartered Engineer |
COLE, Christopher | Director (Resigned) | 10 Meade Court, Walton Street, Walton On The Hill, Surrey, KT20 7RN | August 1946 / |
British / |
Director |
COOKSEY, Thomas Henry | Director (Resigned) | 8 Mallard Close, Brundall, Norwich, Norfolk, NR13 5PR | May 1954 / 1 July 2004 |
British / |
Chartered Engineer |
CRYER, Nicholas John | Director (Resigned) | Chantry House, 27 Church Road, Abbots Leigh, Bristol, BS8 3QP | February 1967 / 1 January 2001 |
British / England |
Consulting Engineer |
DOLLIN, Paul Kenneth Edward | Director (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | March 1971 / 29 July 2010 |
British / England |
None |
DONACHIE, Fiona Jane | Director (Resigned) | 30 Western Gales Way, Normanton, West Yorkshire, WF6 1UA | October 1975 / 1 January 2003 |
British / |
H R Director |
FESTA, Giovanni Antonio | Director (Resigned) | 12 Cresswells Mead, Holyport, Berkshire, SL6 2YP | September 1965 / 1 January 2003 |
British / |
Consulting Engineers |
GILL, Peter Richard | Director (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | October 1955 / 6 May 2009 |
British / Uk |
Chartered Accountant |
GRAY, David | Director (Resigned) | 191 Edinburgh Road, Garrowhill, Glasgow, G69 6RQ | March 1953 / 30 August 2004 |
British / |
Chartered Engineer |
GREENBECK, John Michael Howard | Director (Resigned) | 53 Kenton Lane, Newcastle Upon Tyne, NE3 3BS | September 1962 / 20 January 2003 |
British / United Kingdom |
Consultant Engineer |
HANN, Matthew | Director (Resigned) | 1 Prospect Villas, Wetherby, West Yorkshire, LS22 6PL | December 1966 / 1 January 2006 |
British / |
Chartered Engineer |
HARVEY, John Russell | Director (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | April 1959 / 11 January 2008 |
British / England |
Chartered Civil Engineer |
HINTON, John David | Director (Resigned) | 34 Lakeside Drive, Bromley, Kent, BR2 8QG | January 1955 / 1 January 2003 |
British / |
Director |
Post Town | LONDON |
Post Code | WC2A 1AF |
SIC Code | 71122 - Engineering related scientific and technical consulting activities |
Please provide details on WSP UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.