WSP ENERGY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02862489. The registration start date is October 14, 1993. The current status is Active.
Company Number | 02862489 |
Company Name | WSP ENERGY 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 | 1993-10-14 |
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 | 11/11/2016 |
Returns Last Update | 14/10/2015 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
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 September 2005 |
British / |
|
FRASER, Andrew William Campbell | Secretary (Resigned) | 18 Pilgrim Close, Park Street, St Albans, Hertfordshire, AL2 2JD | / 8 December 1993 |
/ |
|
PAUL, Malcolm Stephen | Secretary (Resigned) | Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL | / 30 March 1994 |
/ |
|
PAUL, Malcolm Stephen | Secretary (Resigned) | Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL | / 14 October 1993 |
/ |
|
BOWNASS, David Arthur | Director (Resigned) | 8 Dorney Close, Earlsdon, Coventry, West Midlands, CV5 6AN | November 1960 / 25 October 2006 |
British / |
Engineer |
BYLES, Peter Scott | Director (Resigned) | 11 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | January 1947 / 8 December 1993 |
British / |
Consulting Engineer |
COLE, Christopher | Director (Resigned) | Wsp House, 70 Chancery Lane, London, United Kingdom, WC2A 1AF | August 1946 / 14 October 1993 |
British / England |
Director |
FENNER, Sean Frederick | Director (Resigned) | Ivy House 8 Devon Lane, Bottesford, Nottinghamshire, NG13 0BZ | January 1941 / 8 December 1993 |
British / |
Consulting Engineer |
FORD, Brian | Director (Resigned) | Grange Cote Kildwick Grange, Kildwick, Keighley, West Yorkshire, BD20 9AD | February 1937 / 8 December 1993 |
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 |
Chartered Accountant |
HAYWARD, Anthony Brian | Director (Resigned) | Westway School Lane, Barrow Gurney, Bristol, Avon, BS19 3RZ | August 1936 / 8 December 1993 |
British / |
Consulting Engineer |
LIEBENBERG, Charles | Director (Resigned) | Flat 36 43 Bartholomew Close, London, EC1A 7HN | July 1964 / 25 October 2006 |
British / |
Investor |
PAUL, Malcolm Stephen | Director (Resigned) | Henmead Hall, Staplefield Road, Cuckfield, Haywards Heath, West Sussex, United Kingdom, RH17 5HY | August 1951 / 14 October 1993 |
British / United Kingdom |
Director |
PITTS, John, Dr | Director (Resigned) | 3 Fellows Yard, Plumtree, Nottingham, Nottinghamshire, NG12 5NS | September 1947 / 8 December 1993 |
British / |
Consulting Engineer |
SHARRATT, Peter | Director (Resigned) | Dartmouth Road, London, NW2 4ES | February 1960 / 25 October 2006 |
British / England |
Consultant |
STUBBS, Chris | Director (Resigned) | 127 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NT | April 1967 / 25 October 2006 |
British / |
Consultancy |
WYATT, Martin John | Director (Resigned) | 11 Willowside, London Colney, St Albans, Hertfordshire, AL2 1DP | March 1950 / 8 December 1993 |
British / |
Consulting Engineer |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 14 October 1993 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 26 Church Street, London, NW8 8EP | / 14 October 1993 |
/ |
Post Town | LONDON |
Post Code | WC2A 1AF |
SIC Code | 99999 - Dormant Company |
Please provide details on WSP ENERGY 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.