London
WC2A 1AF
Director Name | Bernard William Hampson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 32 Mearse Lane Barnt Green Birmingham West Midlands B45 8HL |
Director Name | Phillip David Meakin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | The Ashes Shortheath Moira Swadlincote Derbyshire DE12 6BL |
Secretary Name | Mr Andrew William Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Secretary Name | Mr Andrew William Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Director Name | Robert Adrian Escandon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(72 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 6 Hilly Plantation Norwich Norfolk NR7 0JL |
Secretary Name | Mrs Janine Stephanie Harris |
---|---|
Status | Resigned |
Appointed | 12 August 1993(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1995) |
Role | Financial Controller |
Correspondence Address | Lionheart 10 Station Road Blackwell Worcestershire B60 1PZ |
Director Name | Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(73 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 March 1994) |
Role | Consulting Engineer |
Correspondence Address | 11 Willowside London Colney St Albans Hertfordshire AL2 1DP |
Director Name | Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(73 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 March 1994) |
Role | Consulting Engineer |
Correspondence Address | 11 Willowside London Colney St Albans Hertfordshire AL2 1DP |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(74 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(74 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 October 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(74 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(85 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Website | www.wspgroup.com |
---|---|
Telephone | 0131 3442300 |
Telephone region | Edinburgh |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £1 | Ab Consulting LTD 79.98% Ordinary |
---|---|
1000 at £1 | Ab Consulting LTD 20.00% Deferred |
1 at £1 | Wsp Group LTD 0.02% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
20 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
18 September 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page) |
18 September 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page) |
18 September 2013 | Director's details changed for Christopher Cole on 1 September 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Christopher Cole on 1 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Christopher Cole on 1 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
26 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
7 November 2005 | Return made up to 18/09/05; full list of members (3 pages) |
7 November 2005 | Return made up to 18/09/05; full list of members (3 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 October 2002 | Return made up to 18/09/02; full list of members
|
7 October 2002 | Return made up to 18/09/02; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
6 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 October 1995 | Return made up to 18/09/95; full list of members
|
26 October 1995 | Return made up to 18/09/95; full list of members
|
28 July 1995 | Return made up to 18/09/94; no change of members
|
28 July 1995 | Return made up to 18/09/94; no change of members
|
11 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts, EN5 4DD (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts, EN5 4DD (1 page) |
8 August 1994 | Particulars of mortgage/charge (3 pages) |
8 August 1994 | Particulars of mortgage/charge (3 pages) |
11 February 1987 | Resolutions
|
25 March 1920 | Incorporation (20 pages) |
25 March 1920 | Incorporation (20 pages) |