London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Closed |
Appointed | 15 December 2016(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2020) |
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(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Mr James Millington |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Consulting Engineer |
Correspondence Address | 24 Welbury Way Cramlington Northumberland NE23 6PE |
Director Name | Malcolm Laverick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 44 Megstone Avenue Cramlington Northumberland NE23 6TU |
Director Name | Peter Scott Byles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Consulting Engineer |
Correspondence Address | 11 Westfield Grove Gosforth Newcastle Upon Tyne NE3 4YA |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 1993) |
Role | Consulting Engineer |
Correspondence Address | 10 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Secretary Name | Peter Scott Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 11 Westfield Grove Gosforth Newcastle Upon Tyne NE3 4YA |
Director Name | Mr Paul Lindsay Marshall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ettrick Grove Sunderland Tyne & Wear SR4 8PZ |
Director Name | Peter Drenon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2000) |
Role | Consulting Egineer |
Correspondence Address | Park House Slaley Hexham Northumberland NE47 0BQ |
Director Name | Mr Alan Maddison Nesbitt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cedar Drive Durham County Durham DH1 3TF |
Director Name | Brian Trevor Bell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Civil Engineer |
Correspondence Address | 3 Rocksprings Crescent Haydon Bridge Hexham Northumberland NE47 6AT |
Director Name | David Ladkin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Civil Engineer |
Correspondence Address | Fell House Birney Hill Newcastle Upon Tyne NE15 9RB |
Director Name | Anthony Wood Frost |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Inkles Haugh Stable Green Mitford Morpeth Northumberland NE61 3QA |
Director Name | Martin Nigel Farrer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 7 Trinity Terrace Corbridge Northumberland NE45 5HW |
Director Name | Kevin Charles Looker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 3 Matthew Bank Jesmond Newcastle Upon Tyne NE2 3QY |
Director Name | Mr John Michael Howard Greenbeck |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kenton Lane Newcastle Upon Tyne NE3 3BS |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Director Name | Barrie Harmer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2001) |
Role | Consulting Engineer |
Correspondence Address | 18 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ |
Director Name | Simon John Morris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 271 Bury Road Tottington Bury Lancashire BL8 3DY |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 7 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 |
Director Name | David Newell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Consulting Engineer |
Correspondence Address | College Barn 120 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AN |
Director Name | Andrew Smith Page |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Consulting Engineer |
Correspondence Address | 14 Broomhead Park Dunfermline Fife KY12 0PT Scotland |
Secretary Name | Simon John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 271 Bury Road Tottington Bury Lancashire BL8 3DY |
Director Name | James Rose |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2002) |
Role | Consultant Engineer |
Correspondence Address | Meadowview Cottage Townend Court Great Ouseburn York YO26 9RD |
Director Name | Dr Olawale Nelson Ogunshakin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Campion Grove Halesowen West Midlands B63 1HB |
Secretary Name | Mr Ian James Hagues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hopcraft Lane Deddington Oxfordshire OX15 0TD |
Director Name | Stephen Alan Campbell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2002) |
Role | Chartered Engineer |
Correspondence Address | 15 Boissy Close St. Albans Hertfordshire AL4 0UE |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 6 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 Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(20 years, 12 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 |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | wspgraduates.co.uk |
---|
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 |
100k at £0.1 | Wsp Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2001 | Delivered on: 6 July 2001 Satisfied on: 24 September 2012 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 |
---|---|
15 June 1992 | Delivered on: 24 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: See form 395 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 |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
6 June 2019 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF (1 page) |
5 June 2019 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 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 2 March 2017 (1 page) |
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 1 March 2017 (2 pages) |
20 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
22 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) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 May 2013 | Director's details changed for Christopher Cole on 1 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Christopher Cole on 1 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Christopher Cole on 1 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page) |
28 May 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page) |
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) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 28 May 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) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
15 May 2009 | Appointment terminated director malcolm paul (1 page) |
15 May 2009 | Appointment terminated director malcolm paul (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
21 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director resigned (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) |
8 July 2002 | Return made up to 09/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 09/06/02; full list of members (8 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (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) |
20 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 August 2000 | Return made up to 09/06/00; full list of members
|
1 August 2000 | Return made up to 09/06/00; full list of members
|
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) |
8 July 1999 | Return made up to 09/06/99; full list of members
|
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members
|
8 July 1999 | New secretary appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: weymouth hse hampshire court newcastle business park newcastle on tyne (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: weymouth hse hampshire court newcastle business park newcastle on tyne (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 | 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 | 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 | 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 | 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) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 09/06/98; no change of members
|
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Return made up to 09/06/98; no change of members
|
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (2 pages) |
8 January 1998 | Director resigned (2 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (10 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (10 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
3 July 1996 | Return made up to 09/06/96; full list of members (8 pages) |
3 July 1996 | Return made up to 09/06/96; full list of members (8 pages) |
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) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | 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) |
22 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
22 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 November 1994 | Company name changed wsp kenchington ford (north) lim ited\certificate issued on 15/11/94 (2 pages) |
14 November 1994 | Company name changed wsp kenchington ford (north) lim ited\certificate issued on 15/11/94 (2 pages) |
26 November 1993 | Company name changed wsp consulting engineers (newcas tle) LIMITED\certificate issued on 29/11/93 (2 pages) |
26 November 1993 | Company name changed wsp consulting engineers (newcas tle) LIMITED\certificate issued on 29/11/93 (2 pages) |
15 June 1988 | Memorandum and Articles of Association (11 pages) |
15 June 1988 | Memorandum and Articles of Association (11 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|