London
WC2A 1AF
Director Name | Mr Brian Ford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Grange Cote Kildwick Grange Kildwick Keighley West Yorkshire BD20 9AD |
Director Name | Neil Russell Horswood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 9a East Street Manea March Cambridgeshire PE15 0JJ |
Director Name | Mr Michael Anthony Needham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Westwood Side Morley Leeds West Yorkshire LS27 9HR |
Director Name | Ian Neil Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Ashgarth House 1 Ashgarth Way Harrogate North Yorkshire HG2 9LD |
Secretary Name | Mr Andrew William Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Secretary Name | Mr Michael Anthony Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Westwood Side Morley Leeds West Yorkshire LS27 9HR |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(2 years, 8 months after company formation) |
Appointment Duration | 13 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 |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 8 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 | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 6 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(12 years, 5 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(16 years 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 (4 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) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
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 (4 pages) |
16 July 2014 | Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 March 2014 | Register inspection address has been changed (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 (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
29 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page) |
29 April 2013 | Director's details changed for Christopher Cole on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Christopher Cole on 1 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
12 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
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 wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
12 October 2005 | Secretary resigned (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) |
15 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
19 October 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 June 1997 | Return made up to 27/04/97; no change of members (6 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 June 1996 | Return made up to 27/04/96; no change of members
|
11 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 June 1995 | Return made up to 27/04/95; full list of members
|
10 May 1994 | Particulars of mortgage/charge (3 pages) |