London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Closed |
Appointed | 15 December 2016(9 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(9 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 | Amanda Jane Brady |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 70 Manchester Road Chapel En Le Frith High Peak Derbyshire SK23 9TP |
Director Name | Mr Richard Gordon Clayton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Park Road Rugby CV21 2QX |
Secretary Name | Amanda Jane Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Manchester Road Chapel En Le Frith High Peak Derbyshire SK23 9TP |
Director Name | Dr Robert Quentin Hyland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2015) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Philip James Stewart |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 08 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | wspenvironmental.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 |
100 at £1 | Wsp Remediation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 March 2017 | Second filing for the appointment of Miles Lawrence Barnard as a director (6 pages) |
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 2 March 2017
|
19 December 2016 | Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (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) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 September 2015 | Appointment of Mr Andrew Christopher John Noble as a director on 8 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Rob Hyland as a director on 8 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Andrew Christopher John Noble as a director on 8 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Nikolas William Weston as a secretary on 8 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Rob Hyland as a director on 8 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Nikolas William Weston as a secretary on 8 September 2015 (2 pages) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
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 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Philip Stewart as a director (1 page) |
2 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Dr Rob Hyland on 1 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Dr Rob Hyland on 1 July 2012 (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 February 2012 | Appointment of Philip James Stewart as a director (3 pages) |
2 February 2012 | Termination of appointment of Amanda Brady as a secretary (1 page) |
2 February 2012 | Termination of appointment of Amanda Brady as a director (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 June 2010 | Director's details changed for Amanda Jane Brady on 22 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 June 2009 | Director appointed dr robert hyland (1 page) |
8 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated director richard clayton (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from c/o wsp group PLC, buchanan house, 24-30 holborn london EC1N 2HS (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 May 2008 | Capitals not rolled up (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
5 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
22 May 2007 | Incorporation (17 pages) |