London
WC2A 1AF
Director Name | Sean Frederick Fenner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Consulting Engineer |
Correspondence Address | Ivy House 8 Devon Lane Bottesford Nottinghamshire NG13 0BZ |
Director Name | Douglas John Richard Pirie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 1994) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Benet Cottage Chequer Hill Flamstead St Albans Hertfordshire AL3 8EU |
Director Name | Benjamin Railton Rogers |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Consulting Engineer |
Correspondence Address | 33 Midway St Albans Hertfordshire AL3 4BB |
Director Name | John Willbourne |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Consulting Engineer |
Correspondence Address | 17 Augustus Close St Albans Hertfordshire AL3 4JH |
Secretary Name | Mr Andrew William Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 October 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 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 Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
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 |
100 at £1 | Wsp Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
19 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
19 December 2014 | Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
17 September 2013 | Director's details changed for Christopher Cole on 1 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Christopher Cole on 1 September 2013 (2 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 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page) |
17 September 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Location of register of members (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
26 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
11 July 2001 | Company name changed kenchington little publications LIMITED\certificate issued on 11/07/01 (2 pages) |
11 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
26 January 1999 | New director appointed (2 pages) |
22 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
19 October 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
27 June 1996 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 November 1995 | Return made up to 17/09/95; no change of members
|
11 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts EN5 4DD (1 page) |
13 September 1994 | Full accounts made up to 31 December 1993 (9 pages) |
23 November 1993 | Full accounts made up to 30 April 1993 (13 pages) |
1 October 1992 | Full accounts made up to 30 April 1992 (11 pages) |
9 October 1990 | Memorandum and Articles of Association (34 pages) |