London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Closed |
Appointed | 15 December 2016(43 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Chancery Lane London WC2A 1AF |
Director Name | Richard Arthur Lowe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 1997) |
Role | Engineering - Geologist |
Correspondence Address | 34 Swallow Gardens Carlton Nottingham Nottinghamshire NG4 1NR |
Director Name | Dr Christopher William Hurst |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 1993) |
Role | Geotechnical Engineer |
Correspondence Address | 22 Beech Close Faringdon Oxfordshire SN7 7EN |
Secretary Name | Mr Andrew William Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Director Name | Stephen John Allen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(19 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 August 1994) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Patching Hall Lane Chelmsford Essex CM1 4DB |
Director Name | Mr Brian Ford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Consulting Engineer |
Correspondence Address | Grange Cote Kildwick Grange Kildwick Keighley West Yorkshire BD20 9AD |
Secretary Name | Nicholas Anthony Spencer Lawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 45 Worwood Drive West Bridgford Nottingham Nottinghamshire NG2 7LY |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(22 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 10 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Director Name | Mr Stuart James McLachlan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(22 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 24 September 2012) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Graham Peter Dean |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(22 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Kemerton Tewkesbury Gloucestershire GL20 7JN Wales |
Director Name | Anthony Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(23 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Blackmead Long Road Riverhead Sevenoaks Kent TN13 2QY |
Director Name | Mr James Roy Emberton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 March 2000) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 43 Segsbury Road Wantage Oxfordshire OX12 9XP |
Director Name | Adrian Marrocco |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 22 Connell Crescent Ealing London W5 3BL |
Secretary Name | Adrian Marrocco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2001) |
Role | Accountant |
Correspondence Address | Flat 3 117 The Grove Ealing London W5 3SL |
Director Name | Mr David Edward Jeffery Ingman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2005) |
Role | Enviromental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Edge House 271 Starkholmes Road Matlock Derbyshire DE4 5JE |
Secretary Name | Martin Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Accountant |
Correspondence Address | 116 Amesbury Avenue Streatham Hill London SW2 3AB |
Director Name | Mr Bradley Weld Blundell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 05 June 2001(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 St. Aldwyns Road Didsbury Manchester Lancashire M20 3JF |
Director Name | Mr Ian Michael Forrester |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2011) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 124 Fog Lane Didsbury Manchester M20 6SP |
Secretary Name | Mr Graham Peter Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Kemerton Tewkesbury Gloucestershire GL20 7JN Wales |
Director Name | Nicholas David Hillard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2005) |
Role | Consultant |
Correspondence Address | 11 Crackley Crescent Kenilworth Warwickshire CV8 2FF |
Director Name | Christopher David Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2007) |
Role | Environmental Consultant |
Correspondence Address | 54c Ramsden Road Balham London SW12 8QZ |
Director Name | Mr Barry Maurice Cowell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2011) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Flat 3 Sydney Villa Worlds End Lane Southernham Cliftonwood Bristol BS8 4TL |
Director Name | Simon Timothy Clouston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2009) |
Role | Energy Consultant |
Correspondence Address | 501 Parrs Wood Road East Didsbury Manchester M20 5QG |
Director Name | Mr Jonathan Ian Clark |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2011) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Rosefield Place Edinburgh Midlothian EH15 1BD Scotland |
Secretary Name | Mr Oliver Wildgoose |
---|---|
Status | Resigned |
Appointed | 31 March 2011(37 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Adrian David Nickols |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Ian Frederick Bailey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(37 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 2012) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Graham Ferguson Bisset |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Paul Kenneth Edward Dollin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(43 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | 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 |
20k at £1 | Wsp Group Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,151,000 |
Gross Profit | £6,584,000 |
Net Worth | £874,000 |
Cash | £625,000 |
Current Liabilities | £11,432,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2013 | Delivered on: 4 March 2013 Persons entitled: Canadian Imperial Bank of Commerce Classification: Security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 May 2008 | Delivered on: 14 May 2008 Satisfied on: 20 September 2012 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 June 2006 | Delivered on: 7 July 2006 Satisfied on: 19 June 2008 Persons entitled: Hsbc Bank PLC (The Facility Agent) Classification: Confirmatory security agreement Secured details: All monies due or to become due from the company to the finance parties or the existing hedge provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts insurances and other contracts intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
6 February 2004 | Delivered on: 24 February 2004 Satisfied on: 19 June 2008 Persons entitled: Barclays Bank PLC (As Agent and Trustee for the Creditiors) (the Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land, investments, plant and machinery, credit balnces, book debts, insurances, other contracts, intellectual property, pension fund, goodwill floating charge all assets not mortgaged charged or assigned under this deed. See the mortgage charge document for full details. Fully Satisfied |
4 July 2001 | Delivered on: 6 July 2001 Satisfied on: 19 June 2008 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All obligations and liabilities whatsoever due or to become due by each obligor (as defined) to any finance party (as defined) under each finance document (as defined) and all obligations and liabilities whatsoever of each company listed in schedule 1 to the chargor's security agreement (as defined) as chargors to barclays bank PLC (the "facility agent") under the £2,000,000 bonding and letter of credit facility (as defined) between wsp group PLC and barclays bank PLC dated 25TH june 2001,but only up to an aggregate maximum of £2,000,000. Particulars: First legal mortgage over all estates or interests in any freehold or leasehold property now owned by the chargor and by way of first fixed charge all estates or interests in any freehold or leasehold property with all buildings,fixtures,fittings and fixed plant and machinery thereon; the benefit of any covenants for title given or any moneys payable in respect of the covenants; first legal mortgage over the shares in any member group and by way of first fixed charge over all shares,stocks,debentures,bonds or other securities and investments; all book and other debts and all other moneys due and benefit of all rights,securities or guarantees whatsoever; first floating charge over all assets; see form 395 for full details. Fully Satisfied |
3 May 1994 | Delivered on: 17 May 1994 Satisfied on: 28 September 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register inspection address has been changed from Wsp House 70 Chancery Lane London WC2A 1AF England to 6 Devonshire Square London EC2M 4YE (1 page) |
26 January 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 September 2017 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
29 September 2017 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
9 August 2017 | Satisfaction of charge 6 in full (1 page) |
9 August 2017 | Satisfaction of charge 6 in full (1 page) |
31 March 2017 | Second filing for the appointment of Miles Lawrence Barnard as a director (6 pages) |
31 March 2017 | Second filing for the appointment of Miles Lawrence Barnard as a director (6 pages) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 2 March 2017
|
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 2 March 2017
|
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Paul Kenneth Edward Dollin as a director on 15 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Paul Kenneth Edward Dollin as a director on 15 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Andrew Christopher John Noble as a director on 15 December 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (22 pages) |
11 February 2016 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
5 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
16 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 March 2013 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
4 March 2013 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
16 January 2013 | Appointment of Mark William Naysmith as a director (3 pages) |
16 January 2013 | Appointment of Mark William Naysmith as a director (3 pages) |
3 December 2012 | Termination of appointment of Adrian Nickols as a director (1 page) |
3 December 2012 | Termination of appointment of Adrian Nickols as a director (1 page) |
4 October 2012 | Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages) |
4 October 2012 | Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 September 2012 | Termination of appointment of Stuart Mclachlan as a director (1 page) |
25 September 2012 | Appointment of Mr Graham Ferguson Bisset as a director (2 pages) |
25 September 2012 | Termination of appointment of Stuart Mclachlan as a director (1 page) |
25 September 2012 | Appointment of Mr Graham Ferguson Bisset as a director (2 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Stuart James Mclachlan on 16 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Stuart James Mclachlan on 16 July 2012 (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 January 2012 | Termination of appointment of Ian Bailey as a director (1 page) |
26 January 2012 | Termination of appointment of Ian Bailey as a director (1 page) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
21 October 2011 | Appointment of Ian Frederick Bailey as a director (3 pages) |
21 October 2011 | Appointment of Graham Ferguson Bisset as a secretary (3 pages) |
21 October 2011 | Appointment of Adrian David Nickols as a director (3 pages) |
21 October 2011 | Appointment of Adrian David Nickols as a director (3 pages) |
21 October 2011 | Appointment of Graham Ferguson Bisset as a secretary (3 pages) |
21 October 2011 | Appointment of Ian Frederick Bailey as a director (3 pages) |
17 October 2011 | Termination of appointment of Bradley Blundell as a director (1 page) |
17 October 2011 | Termination of appointment of Barry Cowell as a director (1 page) |
17 October 2011 | Termination of appointment of Jonathan Clark as a director (1 page) |
17 October 2011 | Termination of appointment of Ian Forrester as a director (1 page) |
17 October 2011 | Termination of appointment of Oliver Wildgoose as a secretary (1 page) |
17 October 2011 | Termination of appointment of David Symons as a director (1 page) |
17 October 2011 | Termination of appointment of Bradley Blundell as a director (1 page) |
17 October 2011 | Termination of appointment of David Symons as a director (1 page) |
17 October 2011 | Termination of appointment of Oliver Wildgoose as a secretary (1 page) |
17 October 2011 | Termination of appointment of Ian Forrester as a director (1 page) |
17 October 2011 | Termination of appointment of Jonathan Clark as a director (1 page) |
17 October 2011 | Termination of appointment of Barry Cowell as a director (1 page) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 April 2011 | Termination of appointment of Oliver Wildgoose as a director (1 page) |
1 April 2011 | Termination of appointment of Oliver Wildgoose as a director (1 page) |
31 March 2011 | Termination of appointment of Graham Dean as a director (1 page) |
31 March 2011 | Appointment of Mr Oliver Wildgoose as a secretary (1 page) |
31 March 2011 | Termination of appointment of Graham Dean as a secretary (1 page) |
31 March 2011 | Termination of appointment of Graham Dean as a secretary (1 page) |
31 March 2011 | Termination of appointment of Graham Dean as a director (1 page) |
31 March 2011 | Appointment of Mr Oliver Wildgoose as a secretary (1 page) |
31 March 2011 | Appointment of Mr Oliver Wildgoose as a director (2 pages) |
31 March 2011 | Appointment of Mr Oliver Wildgoose as a director (2 pages) |
25 October 2010 | Director's details changed for Jonathan Ian Clark on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Jonathan Ian Clark on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Jonathan Ian Clark on 1 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 June 2009 | Appointment terminated director simon clouston (1 page) |
4 June 2009 | Appointment terminated director simon clouston (1 page) |
6 January 2009 | Secretary's change of particulars / graham dean / 06/01/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / graham dean / 06/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / graham dean / 06/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / graham dean / 06/01/2009 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated director christopher jones (1 page) |
7 May 2008 | Appointment terminated director christopher jones (1 page) |
7 May 2008 | Director appointed simon timothy clouston (2 pages) |
7 May 2008 | Director appointed simon timothy clouston (2 pages) |
31 March 2008 | Appointment terminated director malcolm paul (1 page) |
31 March 2008 | Appointment terminated director malcolm paul (1 page) |
25 March 2008 | Director appointed malcolm stephen paul (2 pages) |
25 March 2008 | Director appointed malcolm stephen paul (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director resigned (1 page) |
7 July 2006 | Particulars of mortgage/charge (8 pages) |
7 July 2006 | Particulars of mortgage/charge (8 pages) |
14 September 2005 | Return made up to 17/09/05; full list of members (9 pages) |
14 September 2005 | Return made up to 17/09/05; full list of members (9 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
15 October 2004 | Return made up to 17/09/04; full list of members
|
15 October 2004 | Return made up to 17/09/04; full list of members
|
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 February 2004 | Particulars of mortgage/charge (10 pages) |
24 February 2004 | Particulars of mortgage/charge (10 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
13 February 2003 | Auditor's resignation (3 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
25 October 2002 | Auditor's resignation (2 pages) |
25 October 2002 | Auditor's resignation (2 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 17/09/01; full list of members
|
22 November 2001 | Return made up to 17/09/01; full list of members
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
6 July 2001 | Particulars of mortgage/charge (7 pages) |
6 July 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Return made up to 17/09/00; full list of members
|
11 October 2000 | Return made up to 17/09/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
30 September 1999 | Return made up to 17/09/99; no change of members (6 pages) |
30 September 1999 | Return made up to 17/09/99; no change of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
22 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
20 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
20 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Company name changed wsp consultants LIMITED\certificate issued on 08/04/97 (2 pages) |
7 April 1997 | Company name changed wsp consultants LIMITED\certificate issued on 08/04/97 (2 pages) |
17 October 1996 | Return made up to 17/09/96; no change of members (8 pages) |
17 October 1996 | Return made up to 17/09/96; no change of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
26 October 1995 | Return made up to 17/09/95; full list of members
|
26 October 1995 | Return made up to 17/09/95; full list of members
|
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: ravenscroft house, 61,wood street, barnet, herts.EN5 4DD (1 page) |
11 July 1995 | Registered office changed on 11/07/95 from: ravenscroft house, 61,wood street, barnet, herts.EN5 4DD (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
14 November 1994 | Company name changed geotechnical and environmental c onsultants LIMITED\certificate issued on 15/11/94 (2 pages) |
14 November 1994 | Company name changed geotechnical and environmental c onsultants LIMITED\certificate issued on 15/11/94 (2 pages) |
9 October 1990 | Memorandum and Articles of Association (21 pages) |
9 October 1990 | Memorandum and Articles of Association (21 pages) |
21 June 1989 | Resolutions
|
21 June 1989 | Resolutions
|
19 June 1989 | Company name changed associated british consultants ( testing) LIMITED\certificate issued on 20/06/89 (2 pages) |
19 June 1989 | Company name changed associated british consultants ( testing) LIMITED\certificate issued on 20/06/89 (2 pages) |
22 October 1974 | Company name changed\certificate issued on 22/10/74 (2 pages) |
22 October 1974 | Company name changed\certificate issued on 22/10/74 (2 pages) |
18 December 1973 | Certificate of incorporation (1 page) |
18 December 1973 | Certificate of incorporation (1 page) |