London
WC2A 1AF
Director Name | Peter Edward Pawsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | The Tythe Barn Atch Lench Evesham Worcestershire WR11 5SP |
Director Name | Mr Andrew David Rycroft Tetley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 25 Ridgeway Epsom Surrey KT19 8LD |
Director Name | Dr John Scott Younger |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Jl Kemang Timur V1/4 Kehang Jakarta Selatan Indonesia |
Secretary Name | Mr Michael Kenneth Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakways Tubbs Lane, Highclere Newbury Berkshire RG20 9PQ |
Director Name | Kevin Patrick O'Sullivan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 63a Abingdon Villas London W8 6XA |
Secretary Name | Christopher Shaun O Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 97 High Street Wheatley Oxford Oxfordshire OX33 1XP |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(7 years after company formation) |
Appointment Duration | 12 years, 1 month (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 | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
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(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
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 |
2 at £1 | Graham Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Ferguson Bisset as a secretary on 31 December 2013 (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Application to strike the company off the register (3 pages) |
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) |
11 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
11 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
2 November 2012 | Termination of appointment of Peter Richard Gill as a director on 31 October 2012 (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
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) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (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) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed wsp imc LTD\certificate issued on 26/05/11
|
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed wsp imc LTD\certificate issued on 26/05/11
|
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 March 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) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 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 made up to 31 December 2008 (5 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment Terminated Director malcolm paul (1 page) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's Change of Particulars / malcolm paul / 20/09/2008 / HouseName/Number was: , now: henmead hall; Street was: kimberley 4 grove shaw, now: staplefield road; Area was: kingswood court, now: cuckfield; Post Town was: tadworth, now: haywards heath; Region was: surrey, now: west sussex; Post Code was: KT20 6QL, now: RH17 5HY; Country was: , now (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 made up to 31 December 2007 (5 pages) |
11 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 July 2005 | Accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
23 June 2004 | Accounts made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
25 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members
|
25 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
15 June 2002 | Accounts made up to 31 December 2001 (6 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
29 November 2000 | Company name changed wsp international management con sultants LIMITED\certificate issued on 30/11/00 (2 pages) |
29 November 2000 | Company name changed wsp international management con sultants LIMITED\certificate issued on 30/11/00 (2 pages) |
13 June 2000 | Accounts made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 June 1999 | Accounts made up to 31 December 1998 (6 pages) |
29 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 08/03/98; no change of members
|
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
25 September 1997 | Company name changed wsp management consultants limit ed\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed wsp management consultants limit ed\certificate issued on 26/09/97 (2 pages) |
27 June 1997 | Company name changed frank graham education and train ing LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed frank graham education and train ing LIMITED\certificate issued on 30/06/97 (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts made up to 31 December 1996 (3 pages) |
4 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 January 1997 | Accounts made up to 31 March 1996 (2 pages) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | New secretary appointed (4 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Secretary resigned (4 pages) |
28 April 1995 | Return made up to 08/03/95; no change of members (8 pages) |
28 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |
29 June 1990 | Company name changed trushelfco (no. 1623) LIMITED\certificate issued on 02/07/90 (2 pages) |
29 June 1990 | Company name changed trushelfco (no. 1623) LIMITED\certificate issued on 02/07/90 (2 pages) |
29 March 1990 | Incorporation (21 pages) |
29 March 1990 | Incorporation (21 pages) |