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