WSP UK LIMITED

Address:
Wsp House, 70 Chancery Lane, London, WC2A 1AF

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
71122 Engineering related scientific and technical consulting activities

Office Location

Address WSP HOUSE
70 CHANCERY LANE
Post Town LONDON
Post Code WC2A 1AF

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2A 1AF
SIC Code 71122 - Engineering related scientific and technical consulting activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches