Company NameWSP Buildings Limited
Company StatusDissolved
Company Number02859678
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(23 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 23 March 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed15 December 2016(23 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(23 years, 5 months after company formation)
Appointment Duration4 years (closed 23 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(2 days after company formation)
Appointment Duration21 years (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(2 days after company formation)
Appointment Duration2 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameMr Stuart John Alexander
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1997)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address51 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameDouglas John Richard Pirie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenet Cottage Chequer Hill
Flamstead
St Albans
Hertfordshire
AL3 8EU
Director NameWalter Burnett
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1995)
RoleConsulting Engineer
Correspondence Address16 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NamePeter Scott Byles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1998)
RoleConsulting Engineer
Correspondence Address11 Westfield Grove
Gosforth
Newcastle Upon Tyne
NE3 4YA
Director NameJohn Trevor Coulson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleConsulting Engineer
Correspondence AddressThe Toll House
Roundyhill Glamis
Forfra
Angus
DD8 1QE
Scotland
Director NameSean Frederick Fenner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1995)
RoleConsulting Engineer
Correspondence AddressIvy House 8 Devon Lane
Bottesford
Nottinghamshire
NG13 0BZ
Director NameBrian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleConsulting Engineer
Correspondence Address1 Southway
East Bierley
Bradford
West Yorkshire
BD4 6PS
Director NameMr Derek Arthur Jenkins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressFairfield 149 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Anthony Brian Hayward
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1995)
RoleConsulting Engineer
Correspondence AddressWestway School Lane
Barrow Gurney
Bristol
Avon
BS19 3RZ
Director NameBarrie Harmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address18 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed08 December 1993(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed30 March 1994(5 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameJoseph Blair Malcolm
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1997)
RoleConsulting Engineer
Correspondence AddressClinton Cottage 140 Whitehouse Loan
Edinburgh
Midlothian
EH9 2AN
Scotland
Director NameAnthony Wood Frost
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1997)
RoleConsulting Engineer
Correspondence AddressInkles Haugh Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
Director NameKeith Bull
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence AddressSearchers Wildmoor
Sherfield On Loddon
Hook
Hampshire
RG27 0HQ
Director NameDavid Newell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence AddressCollege Barn 120 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AN
Director NameAndrew Smith Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address14 Broomhead Park
Dunfermline
Fife
KY12 0PT
Scotland
Director NameStuart James McLachlan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleEnvironmental Consultant
Correspondence Address11 Easton Terrace
High Wycombe
Buckinghamshire
HP13 6AF
Director NameAnthony Wood Frost
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence AddressInkles Haugh Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
Director NameMr Michael John O'Brien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Cottage
1 Hopcraft Lane
Deddington
Oxfordshire
OX15 0TD
Director NameRoger Charles Kelleway
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Cherry Close
Hook
Hampshire
RG27 9RL
Director NameMr Ian Charles Paul Bramble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Westfield Road
Surbiton
Surrey
KT6 4EJ
Secretary NameMr Ian Charles Paul Bramble
NationalityBritish
StatusResigned
Appointed11 October 2004(11 years after company formation)
Appointment Duration2 years (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Westfield Road
Surbiton
Surrey
KT6 4EJ
Secretary NameBisset Graham Ferguson
NationalityBritish
StatusResigned
Appointed27 October 2006(13 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameJason Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2008)
RoleCivil Engineer
Correspondence Address29 Two Gate Meadow
Overton
Hampshire
RG25 3TG
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewspgroup.com

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Wsp Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 1994Delivered on: 10 May 1994
Satisfied on: 21 September 2012
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
25 November 2020Statement by Directors (1 page)
25 November 2020Statement of capital on 25 November 2020
  • GBP 1
(5 pages)
25 November 2020Solvency Statement dated 19/11/20 (1 page)
25 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 19/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 October 2017Register 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)
10 October 2017Register 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)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 October 2015Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(3 pages)
29 October 2015Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(3 pages)
28 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
28 October 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 November 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(3 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(3 pages)
3 November 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
3 November 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
3 November 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(3 pages)
3 November 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
3 November 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2014Termination of appointment of Bisset Graham Ferguson as a secretary (1 page)
24 January 2014Termination of appointment of Bisset Graham Ferguson as a secretary (1 page)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
8 October 2012Secretary's details changed for Bisset Graham Ferguson on 1 October 2012 (1 page)
8 October 2012Secretary's details changed for Bisset Graham Ferguson on 1 October 2012 (1 page)
8 October 2012Director's details changed for Mr Peter Richard Gill on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Christopher Cole on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Christopher Cole on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Peter Richard Gill on 1 October 2012 (2 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Christopher Cole on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Peter Richard Gill on 1 October 2012 (2 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Bisset Graham Ferguson on 1 October 2012 (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
9 October 2009Termination of appointment of Malcolm Paul as a director (1 page)
9 October 2009Termination of appointment of Malcolm Paul as a director (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 January 2008Memorandum and Articles of Association (20 pages)
28 January 2008Memorandum and Articles of Association (20 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
11 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 January 2008Company name changed wsp uk LIMITED\certificate issued on 11/01/08 (2 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2008Re-registration of Memorandum and Articles (20 pages)
11 January 2008Re-registration of Memorandum and Articles (20 pages)
11 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 January 2008Application for reregistration from PLC to private (1 page)
11 January 2008Company name changed wsp uk LIMITED\certificate issued on 11/01/08 (2 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2008Application for reregistration from PLC to private (1 page)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 06/10/06; full list of members (4 pages)
31 October 2006Return made up to 06/10/06; full list of members (4 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 November 2005Return made up to 06/10/05; full list of members (10 pages)
8 November 2005Return made up to 06/10/05; full list of members (10 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2004Return made up to 06/10/04; full list of members (7 pages)
9 November 2004Return made up to 06/10/04; full list of members (7 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
6 September 2004Company name changed wsp consulting engineers PLC\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed wsp consulting engineers PLC\certificate issued on 06/09/04 (2 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 October 2001Return made up to 06/10/01; full list of members (6 pages)
28 October 2001Return made up to 06/10/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 October 2000Return made up to 06/10/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
20 November 1998Return made up to 06/10/98; no change of members (8 pages)
20 November 1998Return made up to 06/10/98; no change of members (8 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
10 July 1998Full accounts made up to 31 December 1997 (8 pages)
10 July 1998Full accounts made up to 31 December 1997 (8 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
31 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1997Full accounts made up to 31 December 1996 (8 pages)
29 June 1997Full accounts made up to 31 December 1996 (8 pages)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
7 November 1996Return made up to 06/10/96; no change of members (8 pages)
7 November 1996Return made up to 06/10/96; no change of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Return made up to 06/10/95; no change of members
  • 363(287) ‐ Registered office changed on 16/11/95
(6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Return made up to 06/10/95; no change of members
  • 363(287) ‐ Registered office changed on 16/11/95
(6 pages)
16 November 1995New director appointed (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
6 October 1993Incorporation (10 pages)
6 October 1993Incorporation (10 pages)