WSP GROUP LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AF
Company number 02136404
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017; Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017; Appointment of Karen Anne Sewell as a secretary on 15 December 2016. The most likely internet sites of WSP GROUP LIMITED are www.wspgroup.co.uk, and www.wsp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wsp Group Limited is a Private Limited Company. The company registration number is 02136404. Wsp Group Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Wsp Group Limited is Wsp House 70 Chancery Lane London Wc2a 1af. . SEWELL, Karen Anne is a Secretary of the company. BARNARD, Miles Lawrence is a Director of the company. DOLLIN, Paul Kenneth Edward is a Director of the company. Secretary BISSET, Graham Ferguson has been resigned. Secretary FRASER, Andrew William Campbell has been resigned. Secretary PARTRIDGE, Sally has been resigned. Secretary PAUL, Malcolm Stephen has been resigned. Secretary PHILLIPS, Mark has been resigned. Secretary WESTON, Nikolas William has been resigned. Director AKESSON, Jan Gunnar has been resigned. Director APPLEGREN, Rikard has been resigned. Director BARLOW, Ian Edward has been resigned. Director BROWN, Caroline Anne, Dr has been resigned. Director BYLES, Peter Scott has been resigned. Director CASSONI, Maria Luisa has been resigned. Director COLE, Christopher has been resigned. Director CURLEY, Graham has been resigned. Director DAVIES, David Huw has been resigned. Director ERSEUS, Thomas Erik Torsten has been resigned. Director FORD, Brian has been resigned. Director GILL, Peter Richard has been resigned. Director HAYWARD, Anthony Brian has been resigned. Director JENKINS, Derek Arthur has been resigned. Director KARLSSON, Anders Carl Ingvar has been resigned. Director MCLACHLAN, Stuart James has been resigned. Director NOBLE, Andrew Christopher John has been resigned. Director PAUL, Malcolm Stephen has been resigned. Director PHILLIPS, Mark has been resigned. Director ROLLINS, Mark has been resigned. Director SHEAVILLS, Ernest Michael has been resigned. Director STEPHENS, Christopher Berkeley has been resigned. Director TETLEY, Andrew David Rycroft has been resigned. Director THORNE, Anthony David has been resigned. Director TURNER, David John has been resigned. Director WATTS, Edward has been resigned. Director WELCH, Peter John has been resigned. Director WELCH, Peter John has been resigned. Director WELCH, Peter John has been resigned. Director WILLIAMS, Geoffrey William has been resigned. Director WYATT, Martin John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SEWELL, Karen Anne
Appointed Date: 15 December 2016

Director
BARNARD, Miles Lawrence
Appointed Date: 01 March 2017
59 years old

Director
DOLLIN, Paul Kenneth Edward
Appointed Date: 01 June 2010
54 years old

Resigned Directors

Secretary
BISSET, Graham Ferguson
Resigned: 31 December 2013
Appointed Date: 30 August 2005

Secretary
FRASER, Andrew William Campbell
Resigned: 14 March 1994
Appointed Date: 09 November 1993

Secretary
PARTRIDGE, Sally
Resigned: 15 December 2016
Appointed Date: 31 January 2016

Secretary
PAUL, Malcolm Stephen
Resigned: 30 August 2005
Appointed Date: 14 March 1994

Secretary
PHILLIPS, Mark
Resigned: 05 November 1993

Secretary
WESTON, Nikolas William
Resigned: 31 January 2016
Appointed Date: 01 October 2015

Director
AKESSON, Jan Gunnar
Resigned: 30 September 2003
Appointed Date: 29 May 2001
61 years old

Director
APPLEGREN, Rikard
Resigned: 30 November 2012
Appointed Date: 01 June 2010
60 years old

Director
BARLOW, Ian Edward
Resigned: 01 August 2012
Appointed Date: 01 September 2011
74 years old

Director
BROWN, Caroline Anne, Dr
Resigned: 31 December 2005
Appointed Date: 01 July 2003
63 years old

Director
BYLES, Peter Scott
Resigned: 05 November 1993
79 years old

Director
CASSONI, Maria Luisa
Resigned: 21 June 2010
Appointed Date: 01 January 2006
74 years old

Director
COLE, Christopher
Resigned: 20 October 2014
79 years old

Director
CURLEY, Graham
Resigned: 05 November 1993
83 years old

Director
DAVIES, David Huw
Resigned: 01 August 2012
Appointed Date: 01 January 2011
70 years old

Director
ERSEUS, Thomas Erik Torsten
Resigned: 31 August 2006
Appointed Date: 29 May 2001
62 years old

Director
FORD, Brian
Resigned: 30 April 1997
Appointed Date: 09 November 1993
89 years old

Director
GILL, Peter Richard
Resigned: 31 October 2012
Appointed Date: 02 March 2009
70 years old

Director
HAYWARD, Anthony Brian
Resigned: 05 November 1993
89 years old

Director
JENKINS, Derek Arthur
Resigned: 05 November 1993
79 years old

Director
KARLSSON, Anders Carl Ingvar
Resigned: 01 August 2012
Appointed Date: 01 January 2009
75 years old

Director
MCLACHLAN, Stuart James
Resigned: 24 September 2012
Appointed Date: 01 January 2006
58 years old

Director
NOBLE, Andrew Christopher John
Resigned: 02 March 2017
Appointed Date: 20 October 2014
64 years old

Director
PAUL, Malcolm Stephen
Resigned: 06 May 2009
74 years old

Director
PHILLIPS, Mark
Resigned: 01 September 1992
85 years old

Director
ROLLINS, Mark
Resigned: 01 August 2012
Appointed Date: 01 January 2006
63 years old

Director
SHEAVILLS, Ernest Michael
Resigned: 31 December 2008
Appointed Date: 01 January 2006
80 years old

Director
STEPHENS, Christopher Berkeley
Resigned: 01 August 2012
Appointed Date: 01 January 2003
77 years old

Director
TETLEY, Andrew David Rycroft
Resigned: 31 December 1998
Appointed Date: 07 April 1997
80 years old

Director
THORNE, Anthony David
Resigned: 22 February 2011
Appointed Date: 01 January 2011
75 years old

Director
TURNER, David John
Resigned: 01 September 2011
Appointed Date: 01 July 1997
89 years old

Director
WATTS, Edward
Resigned: 27 March 2002
Appointed Date: 01 July 1993
85 years old

Director
WELCH, Peter John
Resigned: 31 December 1998
Appointed Date: 01 March 1995
74 years old

Director
WELCH, Peter John
Resigned: 10 January 2003
Appointed Date: 09 November 1993
86 years old

Director
WELCH, Peter John
Resigned: 05 November 1993
74 years old

Director
WILLIAMS, Geoffrey William
Resigned: 05 November 1993
97 years old

Director
WYATT, Martin John
Resigned: 14 March 1994
Appointed Date: 09 November 1993
75 years old

WSP GROUP LIMITED Events

03 Mar 2017
Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017
03 Mar 2017
Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
19 Dec 2016
Appointment of Karen Anne Sewell as a secretary on 15 December 2016
19 Dec 2016
Termination of appointment of Sally Partridge as a secretary on 15 December 2016
15 Dec 2016
Statement of capital following an allotment of shares on 12 October 2016
  • GBP 3,242,009.80

...
... and 240 more events
11 May 2001
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Apr 2001
Ad 27/03/01--------- £ si [email protected]=693 £ ic 1707791/1708484
03 Jan 2001
Ad 11/12/00--------- £ si [email protected]=100 £ ic 1707691/1707791
07 Nov 2000
Ad 27/10/00--------- £ si [email protected]=1100 £ ic 1706591/1707691
05 Sep 2000
Ad 17/08/00--------- £ si [email protected]=500 £ ic 1706091/1706591

WSP GROUP LIMITED Charges

28 February 2013
Security agreement
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce
Description: Fixed and floating charge over all property and assets…
20 September 2011
Supplemental security agreement
Delivered: 3 October 2011
Status: Satisfied on 20 September 2012
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: The number of shares held being 1,001 any dividend or…
6 May 2008
A security agreement
Delivered: 14 May 2008
Status: Satisfied on 20 September 2012
Persons entitled: Hsbc Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
27 June 2006
Confirmatory security agreement
Delivered: 7 July 2006
Status: Satisfied on 19 June 2008
Persons entitled: Hsbc Bank PLC (The Facility Agent)
Description: Legal mortgage all f/h l/h property fixed charge the…
6 February 2004
Security agreement
Delivered: 24 February 2004
Status: Satisfied on 19 June 2008
Persons entitled: Barclays Bank PLC (As Agent and Trustee for the Creditiors) (the Facility Agent)
Description: Land, investments, plant and machinery, credit balnces…
4 July 2001
A security agreement
Delivered: 6 July 2001
Status: Satisfied on 19 June 2008
Persons entitled: Barclays Bank PLC
Description: First legal mortgage over all estates or interests in any…
31 May 2001
A security agreement
Delivered: 6 June 2001
Status: Satisfied on 8 October 2001
Persons entitled: Abn Amro Bank N.V.
Description: All its rights in respect of any amount standoing to the…
5 June 1992
Debenture
Delivered: 23 June 1992
Status: Satisfied on 8 October 2001
Persons entitled: Barclays Bank PLC
Description: See form 395 ref. M.293C for full details. Fixed and…
18 December 1990
Letter of charge
Delivered: 8 January 1991
Status: Satisfied on 8 October 2001
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account of the…
24 May 1990
Agreement
Delivered: 13 June 1990
Status: Satisfied on 29 May 2001
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…