WSP DEVELOPMENT AND TRANSPORTATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02382309. The registration start date is May 10, 1989. The current status is Active - Proposal to Strike off.
Company Number | 02382309 |
Company Name | WSP DEVELOPMENT AND TRANSPORTATION LIMITED |
Registered Address |
Wsp House 70 Chancery Lane London WC2A 1AF |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1989-05-10 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2016 |
Accounts Last Update | 31/12/2014 |
Returns Due Date | 15/10/2016 |
Returns Last Update | 17/09/2015 |
Confirmation Statement Due Date | 19/09/2017 |
Confirmation Statement Last Update | 05/09/2016 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
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 |
---|---|---|---|---|---|
NOBLE, Andrew Christopher John | Director () | 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, United Kingdom, WC2A 1AF | / 30 November 2006 |
British / |
|
BRAMBLE, Ian Charles Paul | Secretary (Resigned) | 59 Westfield Road, Surbiton, Surrey, KT6 4EJ | / 12 February 1999 |
/ |
|
FRASER, Andrew William Campbell | Secretary (Resigned) | 18 Pilgrim Close, Park Street, St Albans, Hertfordshire, AL2 2JD | / |
/ |
|
MARTIN, Christopher Charles | Secretary (Resigned) | Ground Floor Flat 27 Garfield Road, Chingford, London, E4 7DG | / 31 December 1995 |
/ |
|
PAUL, Malcolm Stephen | Secretary (Resigned) | Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL | / 30 November 2006 |
/ |
|
PAUL, Malcolm Stephen | Secretary (Resigned) | Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL | / 30 March 1994 |
/ |
|
WATSON, Shirley | Secretary (Resigned) | The Chaff House, Church Lane Emberton, Olney, Buckinghamshire, MK46 5DD | / 1 January 2004 |
British / |
Chartered Civil Engineer |
WESTON, Nikolas William | Secretary (Resigned) | Wsp House, 70 Chancery Lane, London, WC2A 1AF | / 10 August 2015 |
/ |
|
BLADES, David Colin | Director (Resigned) | 13 Park Lane, Hartford, Northwich, Cheshire, CW8 1PZ | June 1959 / 6 January 2006 |
British / |
Development Consultancy |
BOWER, Tom Daniel | Director (Resigned) | 19 Montpelier Street, Brighton, East Sussex, BN1 3DJ | October 1972 / 11 January 2008 |
British / United Kingdom |
Commercial Director |
BRAMBLE, Ian Charles Paul | Director (Resigned) | 59 Westfield Road, Surbiton, Surrey, KT6 4EJ | October 1962 / 1 January 1999 |
British / England |
Accountant |
BROOKS, Jason | Director (Resigned) | 29 Two Gate Meadow, Overton, Hampshire, RG25 3TG | May 1962 / 1 September 2003 |
British / |
Civil Engineer |
BULL, Keith | Director (Resigned) | Marguerite House, Sherfield Road, Bramley, Hampshire, RG26 5AG | September 1944 / 1 August 1997 |
British / |
Consulting Engineer |
COLE, Christopher | Director (Resigned) | Wsp House, 70 Chancery Lane, London, United Kingdom, WC2A 1AF | August 1946 / 17 December 2007 |
British / England |
Chartered Engineer |
CROSS, Anthony Keith | Director (Resigned) | 34 Hillsborough Road, Bognor Regis, West Sussex, PO21 2DX | January 1958 / 1 January 2006 |
British / |
Transport Person |
D'ALTON, Michael Richard | Director (Resigned) | 7 Honeysuckle Close, Yateley, Hampshire, GU46 6LL | November 1961 / 1 January 2006 |
British / |
Transport Planner |
FENNER, Sean Frederick | Director (Resigned) | Ivy House 8 Devon Lane, Bottesford, Nottinghamshire, NG13 0BZ | January 1941 / |
British / |
Consulting Engineer |
FORD, Brian | Director (Resigned) | Grange Cote Kildwick Grange, Kildwick, Keighley, West Yorkshire, BD20 9AD | February 1937 / |
British / |
Consulting Engineer |
FOX, Dean | Director (Resigned) | Rookery Nook Cottage, Ivinghoe Aston, Leighton Buzzard, LU7 9DG | July 1957 / 1 February 1999 |
British / |
Consulting Engineer |
GILL, Peter Richard | Director (Resigned) | Wsp House, 70 Chancery Lane, London, United Kingdom, WC2A 1AF | October 1955 / 6 May 2009 |
British / Uk |
Charted Accountant |
HASWELL, Brian Ronald | Director (Resigned) | 148 Foley Road West, Sutton Coldfield, West Midlands, B74 3NT | August 1937 / |
British / |
Consulting Engineer |
HUNTER-YEATS, David John | Director (Resigned) | 22 Hollyhook Close, Crowthorne, Berkshire, RG45 6TX | December 1947 / 1 July 1997 |
British / |
Chartered Engineer |
HUTCHINGS, Richard George | Director (Resigned) | 5a Mavins Road, Farnham, Surrey, GU9 8JT | March 1954 / 1 January 2004 |
British / |
Chartered Civil Engineer |
HUTCHINS, James Michael | Director (Resigned) | 16 Sevington Park, Maidstone, Kent, ME15 9SB | June 1953 / 1 January 2001 |
British / |
Consulting Engineer |
KELLEWAY, Roger Charles | Director (Resigned) | 1 Cherry Close, Hook, Hampshire, RG27 9RL | January 1947 / 1 August 1997 |
British / England |
Consulting Engineer |
LIDDELL, Ian George | Director (Resigned) | 39 Middle Mead, Hook, Hampshire, RG27 9TE | June 1964 / 1 January 2004 |
British / |
Chartered Civil Engineer |
NAYSMITH, Mark William | Director (Resigned) | Wsp House, 70 Chancery Lane, London, United Kingdom, WC2A 1AF | December 1966 / 2 January 2002 |
British / Scotland |
Civil Engineer |
NICHOLSON, Francis John | Director (Resigned) | Hillside House, Bowling Alley, Crondall, Farnham, Surrey, GU10 5RL | November 1952 / 1 January 2006 |
British / United Kingdom |
Local Gov'Ment Services |
PAUL, Malcolm Stephen | Director (Resigned) | Henmead Hall, Staplefield Road, Cuckfield, Haywards Heath, West Sussex, United Kingdom, RH17 5HY | August 1951 / 30 November 2006 |
British / United Kingdom |
Chartered Accountant |
PAUL, Malcolm Stephen | Director (Resigned) | Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL | August 1951 / 30 March 1994 |
British / |
Chartered Accountant |
PENDERGAST, Dennis | Director (Resigned) | 2 Chestnut Road, Long Ashton, Bristol, North Somerset, BS41 9HR | January 1948 / 1 August 1997 |
British / |
Consulting Engineer |
POTTS, Simon John Shaw | Director (Resigned) | 3 Bramhall Drive, Rickleton, Washington, Tyne & Wear, NE38 9DE | January 1959 / 1 January 2001 |
British / |
Chartered Townplanner |
REEVES, Barry Thomas | Director (Resigned) | 40 Clifton Crescent, Solihull, West Midlands, B91 3LQ | November 1937 / |
British / |
Consulting Engineer |
SHEEHAN, Michael | Director (Resigned) | 58 Jerrymoor Hill, Finchampstead, Berkshire, RG40 4UG | April 1956 / 1 January 1998 |
British / |
Consultant Engineer |
Post Town | LONDON |
Post Code | WC2A 1AF |
Category | transport |
SIC Code | 99999 - Dormant Company |
Category + Posttown | transport + LONDON |
Please provide details on WSP DEVELOPMENT AND TRANSPORTATION 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.