WSP GROUP LIMITED

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

WSP GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02136404. The registration start date is June 1, 1987. The current status is Active.

Company Overview

Company Number 02136404
Company Name WSP GROUP 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 1987-06-01
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 10
Mortgage Satisfied 10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

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
/
DOLLIN, Paul Kenneth Edward Director (Active) Wsp House, 70 Chancery Lane, London, WC2A 1AF March 1971 /
1 June 2010
British /
England
None
NOBLE, Andrew Christopher John Director (Active) Wsp House, 70 Chancery Lane, London, WC2A 1AF December 1961 /
20 October 2014
British /
England
Chartered Accountant
BISSET, Graham Ferguson Secretary (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF /
30 August 2005
British /
FRASER, Andrew William Campbell Secretary (Resigned) 18 Pilgrim Close, Park Street, St Albans, Hertfordshire, AL2 2JD /
9 November 1993
/
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 /
14 March 1994
/
PHILLIPS, Mark Secretary (Resigned) 20 The Chase, Crawley, West Sussex, RH10 6HW /
/
WESTON, Nikolas William Secretary (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF /
1 October 2015
/
AKESSON, Jan Gunnar Director (Resigned) Mariatorget 7, Se118 48 Stockholm, Sweden, FOREIGN May 1964 /
29 May 2001
Swedish /
Director
APPLEGREN, Rikard Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF August 1965 /
1 June 2010
Swedish /
Sweden
None
BARLOW, Ian Edward Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF September 1951 /
1 September 2011
British /
England
Chartered Accountant
BROWN, Caroline Anne, Dr Director (Resigned) 5 Avenue Road, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 5NS June 1962 /
1 July 2003
British And Irish /
United Kingdom
Director
BYLES, Peter Scott Director (Resigned) 11 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA January 1947 /
British /
Consulting Engineer
CASSONI, Maria Luisa Director (Resigned) 125 Providence Square, Bermondsey Wall West, London, SE1 2ED December 1951 /
1 January 2006
British /
England
Chartered Accountant
COLE, Christopher Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF August 1946 /
British /
England
Director
CURLEY, Graham Director (Resigned) 12 Dove House Green, Weybridge, Surrey, KT13 9NE March 1942 /
British /
United Kingdom
Director
DAVIES, David Huw Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF February 1956 /
1 January 2011
British /
United Kingdom
Company Director
ERSEUS, Thomas Erik Torsten Director (Resigned) Salthomsgatan 36 A, Se426 76, Vastra Frolunda, Sweden December 1963 /
29 May 2001
Swedish /
Director
FORD, Brian Director (Resigned) Grange Cote Kildwick Grange, Kildwick, Keighley, West Yorkshire, BD20 9AD February 1937 /
9 November 1993
British /
Consulting Engineer
GILL, Peter Richard Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF October 1955 /
2 March 2009
British /
Uk
Chartered Accountant
HAYWARD, Anthony Brian Director (Resigned) Westway School Lane, Barrow Gurney, Bristol, Avon, BS19 3RZ August 1936 /
British /
Director
JENKINS, Derek Arthur Director (Resigned) Fairfield 149 Welcomes Road, Kenley, Surrey, CR8 5HB July 1946 /
British /
England
Director
KARLSSON, Anders Carl Ingvar Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF October 1950 /
1 January 2009
Swedish /
France
Director
MCLACHLAN, Stuart James Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF August 1967 /
1 January 2006
British /
England
Consultant
PAUL, Malcolm Stephen Director (Resigned) Henmead Hall, Staplefield Road, Cuckfield, Haywards Heath, West Sussex, United Kingdom, RH17 5HY August 1951 /
British /
United Kingdom
Director
PHILLIPS, Mark Director (Resigned) 20 The Chase, Crawley, West Sussex, RH10 6HW February 1941 /
British /
Director
ROLLINS, Mark Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF August 1962 /
1 January 2006
British /
United Kingdom
Director
SHEAVILLS, Ernest Michael Director (Resigned) Coombe House, 8 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD June 1945 /
1 January 2006
British /
Property Director
STEPHENS, Christopher Berkeley Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF April 1948 /
1 January 2003
British /
England
H R Director
TETLEY, Andrew David Rycroft Director (Resigned) 25 Ridgeway, Epsom, Surrey, KT19 8LD January 1946 /
7 April 1997
British /
Civil Engineer
THORNE, Anthony David Director (Resigned) Wsp House, 70 Chancery Lane, London, WC2A 1AF August 1950 /
1 January 2011
British /
United Kingdom
Director
TURNER, David John Director (Resigned) Swallows Barn, Boxhill Farm Barns, Old Reigate Road, Dorking, Surrey, RH4 1NS December 1936 /
1 July 1997
British /
England
Chartered Surveyor
WATTS, Edward Director (Resigned) 37 Langton Way, London, SE3 7TJ March 1940 /
1 July 1993
British /
Chartered Surveyor
WELCH, Peter John Director (Resigned) Ploughmans, Mill Hill, Edenbridge, Kent, TN8 5DD April 1951 /
1 March 1995
British /
United Kingdom
Consulting Engineer

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2A 1AF
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on WSP GROUP 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