London
WC2A 1AF
Director Name | Mr Michael James Ridley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Stradella Hill Herne Hill London Se24 9hl SE24 9HL |
Director Name | Edward Watts |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 37 Langton Way London SE3 7TJ |
Secretary Name | Gillian Ann Thalassinos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Aldwick Road Beddington Croydon CR0 4PN |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Clifford David Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 54 Stoughton Avenue Cheam Surrey SM3 8PQ |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 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 | 26 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 October 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years after company formation) |
Appointment Duration | 6 years, 11 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(11 years, 11 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(15 years, 6 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wspgroup.com |
---|
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 | Wsp Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Application to strike the company off the register (3 pages) |
18 November 2015 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
18 November 2015 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
17 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
16 November 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
8 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield 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 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 (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 December 2014 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
17 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
17 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
17 December 2014 | Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
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) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page) |
10 December 2012 | Director's details changed for Christopher Cole on 1 October 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (1 page) |
10 December 2012 | Director's details changed for Christopher Cole on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Christopher Cole on 1 October 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 October 2012 (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) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 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) |
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) |
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) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
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 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 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) |
8 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (7 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) |
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) |
9 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members
|
31 October 2002 | Return made up to 26/10/02; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 26/10/01; 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 for a dormant company made up to 31 December 2000 (6 pages) |
9 November 2000 | Auditor's resignation (1 page) |
9 November 2000 | Auditor's resignation (1 page) |
1 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Return made up to 26/10/98; full list of members
|
27 November 1998 | Return made up to 26/10/98; full list of members
|
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: red tiles 62 park road woking surrey GU22 7DB (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Full accounts made up to 30 April 1997 (5 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (5 pages) |
2 December 1997 | Return made up to 26/10/97; no change of members (5 pages) |
2 December 1997 | Return made up to 26/10/97; no change of members (5 pages) |
7 November 1997 | Company name changed watts & partners services limite d\certificate issued on 10/11/97 (2 pages) |
7 November 1997 | Company name changed watts & partners services limite d\certificate issued on 10/11/97 (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
7 November 1996 | Return made up to 26/10/96; no change of members (5 pages) |
7 November 1996 | Return made up to 26/10/96; no change of members (5 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
29 January 1996 | Director's particulars changed (2 pages) |
29 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Secretary's particulars changed (2 pages) |
26 January 1996 | Secretary's particulars changed (2 pages) |
28 November 1995 | Return made up to 26/10/95; full list of members (14 pages) |
28 November 1995 | Return made up to 26/10/95; full list of members (14 pages) |
31 January 1995 | Full accounts made up to 30 April 1994 (6 pages) |
31 January 1995 | Full accounts made up to 30 April 1994 (6 pages) |
26 October 1993 | Incorporation (13 pages) |
26 October 1993 | Incorporation (13 pages) |