London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Current |
Appointed | 15 December 2016(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
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 | Current |
Appointed | 01 March 2017(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Ciaran Michael Thompson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Mathieu Du Plooy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2022(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 10 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Director Name | Mr Kenneth Howard Beall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Heathside Place Epsom Surrey KT18 5TX |
Secretary Name | Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 20 The Chase Crawley West Sussex RH10 6HW |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Director Name | Michael David Buck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(20 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 11 January 2008) |
Role | Consulting Engineer |
Correspondence Address | 2 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(20 years, 4 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 | Marie Irene Jane Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(20 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 07 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albert Grove London SW20 8PZ |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(21 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Christopher Edward Ambrose |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2003) |
Role | Consulting Engineers |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Tower House Lane Wraxall Bristol BS48 1JP |
Director Name | Mr Nicholas John Cryer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Chantry House 27 Church Road Abbots Leigh Bristol BS8 3QP |
Secretary Name | Gordon Peattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | 147 Cheam Road Sutton Surrey SM1 2BP |
Director Name | Stephen Alan Campbell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2003) |
Role | Engineer |
Correspondence Address | 15 Boissy Close St. Albans Hertfordshire AL4 0UE |
Director Name | Tom Daniel Bower |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Street Brighton East Sussex BN1 3DJ |
Director Name | Mr Stuart John Alexander |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 51 Victoria Avenue Surbiton Surrey KT6 5DN |
Director Name | Giovanni Antonio Festa |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2008) |
Role | Consulting Engineers |
Correspondence Address | 12 Cresswells Mead Holyport Berkshire SL6 2YP |
Director Name | Fiona Jane Donachie |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(24 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2003) |
Role | HR Director |
Correspondence Address | 30 Western Gales Way Normanton West Yorkshire WF6 1UA |
Director Name | David Michael Brocklehurst |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2008) |
Role | Chartered Engineer |
Correspondence Address | Waterloo House Kemerton Road Bredon Gloucestershire GL20 7LZ Wales |
Secretary Name | David Michael Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(24 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2008) |
Role | Chartered Engineer |
Correspondence Address | Waterloo House Kemerton Road Bredon Gloucestershire GL20 7LZ Wales |
Director Name | Mr John Michael Howard Greenbeck |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 January 2008) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kenton Lane Newcastle Upon Tyne NE3 3BS |
Director Name | Thomas Henry Cooksey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2008) |
Role | Chartered Engineer |
Correspondence Address | 8 Mallard Close Brundall Norwich Norfolk NR13 5PR |
Director Name | David Arthur Bownass |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Chartered Engineer |
Correspondence Address | 8 Dorney Close Earlsdon Coventry West Midlands CV5 6AN |
Director Name | David Gray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2008) |
Role | Chartered Engineer |
Correspondence Address | 191 Edinburgh Road Garrowhill Glasgow G69 6RQ Scotland |
Director Name | Matthew Hann |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2008) |
Role | Chartered Engineer |
Correspondence Address | 1 Prospect Villas Wetherby West Yorkshire LS22 6PL |
Director Name | Mr Gavin Francis James Clifford |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2008) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Birkdale Close Tytherington Macclesfield Cheshire SK10 2UA |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | John Russell Harvey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 May 2015) |
Role | Chartered Civil Engineer |
Country of Residence | England |
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(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 29 July 2010(31 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 01 October 2015(37 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Sally Partridge |
---|---|
Status | Resigned |
Appointed | 31 January 2016(37 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2016) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | wspgroup.com |
---|---|
Telephone | 020 73145000 |
Telephone region | London |
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 |
1000 at £1 | Wsp Group Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,272,000 |
Gross Profit | £56,045,000 |
Net Worth | £6,980,000 |
Cash | £14,374,000 |
Current Liabilities | £97,236,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
31 October 2014 | Delivered on: 5 November 2014 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
---|---|
31 March 2014 | Delivered on: 2 April 2014 Persons entitled: Canadian Imperial Bank of Commerce (The Administrative Agent) Classification: A registered charge Outstanding |
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 Agent") 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 |
5 June 1992 | Delivered on: 22 June 1992 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: Please see doc for full details. 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. Fully Satisfied |
2 September 2023 | Full accounts made up to 31 December 2022 (80 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
17 April 2023 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
20 October 2022 | Statement of capital following an allotment of shares on 19 October 2022
|
24 September 2022 | Resolutions
|
23 September 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
8 August 2022 | Full accounts made up to 31 December 2021 (76 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
10 February 2022 | Appointment of Mr Mathieu Du Plooy as a director on 1 January 2022 (2 pages) |
31 August 2021 | Termination of appointment of Michael Patrick Rogerson as a director on 27 August 2021 (1 page) |
17 August 2021 | Full accounts made up to 31 December 2020 (74 pages) |
28 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (62 pages) |
16 September 2020 | Appointment of Mr Ciaran Michael Thompson as a director on 15 September 2020 (2 pages) |
25 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (53 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (42 pages) |
24 May 2018 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 May 2018 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 August 2017 | Satisfaction of charge 6 in full (1 page) |
9 August 2017 | Satisfaction of charge 013835110007 in full (1 page) |
9 August 2017 | Satisfaction of charge 6 in full (1 page) |
9 August 2017 | Satisfaction of charge 013835110008 in full (1 page) |
9 August 2017 | Satisfaction of charge 013835110007 in full (1 page) |
9 August 2017 | Satisfaction of charge 013835110008 in full (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
31 May 2017 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 1 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 Sally Partridge as a secretary 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 | Termination of appointment of Paul Tremble as a director on 15 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Paul Tremble 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 | Termination of appointment of Sally Partridge as a secretary on 15 December 2016 (1 page) |
24 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
14 June 2016 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Sally Partridge as a secretary on 31 January 2016 (2 pages) |
1 February 2016 | Appointment of Sally Partridge as a secretary on 31 January 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
16 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
16 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
15 October 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
15 October 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
9 October 2015 | Appointment of Mr Nikolas William Weston as a secretary on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Nikolas William Weston as a secretary on 1 October 2015 (2 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 July 2015 | Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page) |
6 July 2015 | Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page) |
6 July 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
6 July 2015 | Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page) |
6 July 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
6 July 2015 | Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page) |
6 July 2015 | Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page) |
6 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of John Russell Harvey as a director on 29 May 2015 (1 page) |
6 July 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
6 July 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
6 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Jim Ratliff as a director on 29 May 2015 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
5 November 2014 | Registration of charge 013835110008, created on 31 October 2014 (17 pages) |
5 November 2014 | Registration of charge 013835110008, created on 31 October 2014 (17 pages) |
22 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 May 2014 | Register(s) moved to registered inspection location (1 page) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register inspection address has been changed (1 page) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register(s) moved to registered inspection location (1 page) |
20 May 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
2 April 2014 | Registration of charge 013835110007 (35 pages) |
2 April 2014 | Registration of charge 013835110007 (35 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 secretary (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
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) |
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) |
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) |
15 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Director's details changed for Andrew Christopher John Noble on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mr Peter Richard Gill on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Jim Ratliff on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Peter Richard Gill on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Christopher Cole on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mark William Naysmith on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Christopher Cole on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Jim Ratliff on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Andrew Christopher John Noble on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mark William Naysmith on 18 May 2012 (2 pages) |
10 April 2012 | Director's details changed for Paul Tremble on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Paul Tremble on 10 April 2012 (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
30 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (12 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (12 pages) |
10 March 2011 | Appointment of Michael Patrick Rogerson as a director (3 pages) |
10 March 2011 | Appointment of Michael Patrick Rogerson as a director (3 pages) |
27 August 2010 | Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages) |
27 August 2010 | Appointment of Dr Paul Kenneth Edward Dollin as a director (3 pages) |
9 August 2010 | Termination of appointment of Roger Kelleway as a director (1 page) |
9 August 2010 | Termination of appointment of Roger Kelleway as a director (1 page) |
25 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for John Russell Harvey on 18 May 2010 (2 pages) |
24 June 2010 | Director's details changed for John Russell Harvey on 18 May 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 May 2010 | Termination of appointment of Thomas Smith as a director (1 page) |
11 May 2010 | Termination of appointment of Tom Bower as a director (1 page) |
11 May 2010 | Termination of appointment of Thomas Smith as a director (1 page) |
11 May 2010 | Termination of appointment of Tom Bower as a director (1 page) |
13 April 2010 | Appointment of Andrew Christopher John Noble as a director (3 pages) |
13 April 2010 | Appointment of Jim Ratliff as a director (3 pages) |
13 April 2010 | Appointment of Jim Ratliff as a director (3 pages) |
13 April 2010 | Appointment of Andrew Christopher John Noble as a director (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page) |
13 May 2009 | Appointment terminated director malcolm paul (1 page) |
13 May 2009 | Appointment terminated director malcolm paul (1 page) |
12 May 2009 | Director appointed mr peter richard gill (3 pages) |
12 May 2009 | Director appointed mr peter richard gill (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
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) |
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) |
22 May 2008 | Return made up to 18/05/08; full list of members (6 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 18/05/08; full list of members (6 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
22 May 2008 | Director's change of particulars / tom bower / 01/01/2008 (1 page) |
22 May 2008 | Director's change of particulars / tom bower / 01/01/2008 (1 page) |
22 May 2008 | Location of debenture register (1 page) |
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
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Memorandum and Articles of Association (12 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Memorandum and Articles of Association (12 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
11 January 2008 | Company name changed wsp buildings LIMITED\certificate issued on 11/01/08 (2 pages) |
11 January 2008 | Company name changed wsp buildings LIMITED\certificate issued on 11/01/08 (2 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 July 2007 | Return made up to 18/05/07; full list of members (25 pages) |
6 July 2007 | Return made up to 18/05/07; full list of members (25 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
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) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
7 July 2006 | Particulars of mortgage/charge (8 pages) |
7 July 2006 | Particulars of mortgage/charge (8 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members
|
30 May 2006 | Return made up to 18/05/06; full list of members
|
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
7 October 2005 | New director appointed (3 pages) |
7 October 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members
|
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 18/05/05; full list of members
|
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 June 2004 | Return made up to 18/05/04; full list of members
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 18/05/04; full list of members
|
28 June 2004 | Director resigned (1 page) |
24 February 2004 | Particulars of mortgage/charge (10 pages) |
24 February 2004 | Particulars of mortgage/charge (10 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (2 pages) |
10 November 2003 | Director resigned (2 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (19 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (19 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
13 February 2003 | Auditor's resignation (3 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
25 October 2002 | Auditor's resignation (2 pages) |
25 October 2002 | Auditor's resignation (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 October 2002 | Company name changed wsp south LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed wsp south LIMITED\certificate issued on 02/10/02 (2 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (12 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (12 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
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) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 18/05/01; full list of members (10 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (10 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members
|
19 June 2000 | Return made up to 18/05/00; full list of members
|
7 March 2000 | New secretary appointed (1 page) |
7 March 2000 | New secretary appointed (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 18/05/99; full list of members
|
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 18/05/99; full list of members
|
6 June 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (2 pages) |
29 March 1999 | Secretary resigned (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director 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 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
17 December 1998 | Company name changed wsp south & east LIMITED\certificate issued on 18/12/98 (2 pages) |
17 December 1998 | Company name changed wsp south & east LIMITED\certificate issued on 18/12/98 (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 June 1998 | Return made up to 18/05/98; no change of members
|
23 June 1998 | Return made up to 18/05/98; no change of members
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
23 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
5 July 1996 | Return made up to 18/05/96; full list of members
|
5 July 1996 | Return made up to 18/05/96; full list of members
|
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 June 1995 | Return made up to 18/05/95; no change of members
|
16 June 1995 | Return made up to 18/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
14 November 1994 | Company name changed\certificate issued on 14/11/94 (2 pages) |
14 November 1994 | Company name changed\certificate issued on 14/11/94 (2 pages) |
16 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (2 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (2 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
7 December 1992 | Company name changed\certificate issued on 07/12/92 (2 pages) |
7 December 1992 | Company name changed\certificate issued on 07/12/92 (2 pages) |
26 April 1992 | Full accounts made up to 31 December 1991 (13 pages) |
27 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (15 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
12 February 1988 | Full accounts made up to 31 December 1986 (18 pages) |
10 September 1987 | Certificate of re-registration from Unlimited to Limited (1 page) |
10 September 1987 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 September 1987 | Re-registration of Memorandum and Articles (19 pages) |
2 September 1987 | Re-registration of Memorandum and Articles (19 pages) |
16 June 1987 | Full accounts made up to 31 December 1985 (13 pages) |
22 January 1987 | Accounts made up to 31 December 1986 (18 pages) |
30 January 1986 | Accounts made up to 31 December 1984 (14 pages) |
3 August 1984 | Accounts made up to 31 August 1983 (9 pages) |
14 June 1983 | Accounts made up to 31 August 1982 (6 pages) |
8 February 1983 | Accounts made up to 31 August 2081 (5 pages) |
7 February 1983 | Accounts made up to 31 August 2080 (6 pages) |
11 August 1978 | Incorporation (14 pages) |
11 August 1978 | Certificate of incorporation (1 page) |
11 August 1978 | Certificate of incorporation (1 page) |
11 August 1978 | Incorporation (14 pages) |