London
WC2A 1AF
Director Name | Graham Curley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dove House Green Weybridge Surrey KT13 9NE |
Director Name | Mr Anthony Brian Hayward |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Engineer |
Correspondence Address | Westway School Lane Barrow Gurney Bristol Avon BS19 3RZ |
Director Name | Ewan Anderson Macgregor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 1993) |
Role | Engineer |
Correspondence Address | 87 Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP |
Director Name | Leslie Harold Meaton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 1992) |
Role | Engineer |
Correspondence Address | 24 Hill View Henleaze Bristol Avon BS9 4PY |
Director Name | Alec Edward Weston |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Engineer |
Correspondence Address | The Croft 39 Wellsway Keynsham Bristol Avon BS18 1HU |
Secretary Name | Ralph Edward Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Tarquin Brinsea Road Congresbury Bristol Avon BS19 5JF |
Secretary Name | Robert Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Hillcrest 68 St Marys Grove Nailsea Bristol BS19 2NJ |
Director Name | Robert Anthony Swift |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | Hillcrest 68 St Marys Grove Nailsea Bristol BS19 2NJ |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (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 | 31 December 1998(26 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 October 2014) |
Role | Chartered 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 | 31 December 1998(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 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(33 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(37 years, 1 month 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 |
---|
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 |
99 at £1 | Parsons Brown Holdings LTD 97.06% Ordinary |
---|---|
3 at £1 | Wsp Group PLC 2.94% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 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 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
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 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
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) |
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) |
8 July 2013 | Director's details changed for Christopher Cole on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Christopher Cole on 1 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Director's details changed for Christopher Cole on 1 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
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) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 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) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 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) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 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) |
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) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 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 buchanan house 24-30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 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
|
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) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 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) |
10 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
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) |
5 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 06/07/04; 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) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Return made up to 06/07/03; full list of members
|
25 July 2003 | Return made up to 06/07/03; full list of members
|
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
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) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members
|
21 July 2000 | Return made up to 06/07/00; full list of members
|
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) |
20 October 1999 | Return made up to 06/07/99; full list of members
|
20 October 1999 | Return made up to 06/07/99; full list of members
|
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) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
21 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
30 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
30 September 1997 | New director appointed (2 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 April 1995 | Return made up to 23/07/94; no change of members (4 pages) |
6 April 1995 | Return made up to 23/07/94; no change of members (4 pages) |
23 June 1992 | Particulars of mortgage/charge (3 pages) |
23 June 1992 | Particulars of mortgage/charge (3 pages) |