WSP ENERGY LIMITED

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

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

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
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
/

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2A 1AF
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

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

Trending Searches