WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED was incorporated 36 years ago on 09/11/1987 and has the registered number: 02190074. The accounts status is FULL and accounts are next due on 31/03/2025.
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED was incorporated 36 years ago on 09/11/1987 and has the registered number: 02190074. The accounts status is FULL and accounts are next due on 31/03/2025.
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - LONDON
This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities
71122 - Engineering related scientific and technical consulting activities
71129 - Other engineering activities
74901 - Environmental consulting activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
WSP HOUSE
LONDON
WC2A 1AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED (until 21/09/2022)
WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED (until 21/09/2022)
AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED (until 16/04/2018)
AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED (until 19/12/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAREN ANNE SEWELL | Secretary | 2022-09-21 | CURRENT | ||
MILES BARNARD | May 1966 | British | Director | 2022-09-21 | CURRENT |
CHARLES EDWARD LLEWELLYN HUMPHRIES | Jul 1979 | British | Director | 2022-04-07 | CURRENT |
MR MARK WILLIAM NAYSMITH | Dec 1966 | British | Director | 2022-09-21 | CURRENT |
ANDREW PETER SHORTIS | Apr 1959 | British | Director | 1995-04-01 UNTIL 1997-11-14 | RESIGNED |
ANTHONY TOMLJANOVIC | May 1968 | United States | Director | 2010-03-29 UNTIL 2010-04-13 | RESIGNED |
ADRIAN RODNEY GIFFORD SHIELDS | Mar 1969 | British | Director | 2018-05-22 UNTIL 2021-12-03 | RESIGNED |
MR KENDALL HARRIS SHERRILL | Sep 1957 | American | Director | 2017-10-01 UNTIL 2022-09-21 | RESIGNED |
IAN COCHRANE TAYLOR | Dec 1948 | British | Director | 1995-04-01 UNTIL 2001-12-31 | RESIGNED |
MR DOUGLAS ROBERT MORTON | Mar 1960 | British | Director | 1995-04-01 UNTIL 2011-07-13 | RESIGNED |
MRS DIANE MORTON | Jan 1962 | British | Director | 1999-01-04 UNTIL 2002-12-31 | RESIGNED |
ELAINE MOORE | Sep 1946 | American | Director | 2010-03-29 UNTIL 2011-07-13 | RESIGNED |
MR DAVID ALEXANDER MENON | Sep 1964 | British | Director | 2010-03-29 UNTIL 2011-07-13 | RESIGNED |
MR RICHARD ANDREW MCLAREN | Mar 1966 | British | Director | 2011-07-13 UNTIL 2015-03-27 | RESIGNED |
BRIAN RICHARD MAYBERRY | Nov 1951 | British | Director | 1995-04-01 UNTIL 1996-11-01 | RESIGNED |
MR CHARLES STUART RAISTRICK | Dec 1948 | British | Director | RESIGNED | |
DAVID JOHN WATSON | Feb 1944 | British | Secretary | 1995-04-01 UNTIL 2000-06-30 | RESIGNED |
MRS JENNIFER ANN WARBURTON | Secretary | 2016-07-22 UNTIL 2018-02-16 | RESIGNED | ||
MARTIN PARKER | Jun 1959 | British | Secretary | 2000-06-30 UNTIL 2002-08-08 | RESIGNED |
MARTIN PARKER | Jun 1959 | British | Secretary | 2004-04-01 UNTIL 2005-10-04 | RESIGNED |
SANDRA LILIAN OLIVER | Oct 1963 | British | Secretary | 2002-08-08 UNTIL 2010-03-29 | RESIGNED |
IAIN ANGUS JONES | Secretary | 2018-02-16 UNTIL 2022-09-21 | RESIGNED | ||
MR CHRISTOPHER LASKEY FIDLER | Secretary | 2010-03-29 UNTIL 2016-07-22 | RESIGNED | ||
CLARE BREEN | Apr 1950 | Secretary | RESIGNED | ||
MR TARUN BAFNA | Apr 1965 | American | Director | 2010-04-23 UNTIL 2011-07-13 | RESIGNED |
JOHN ANTHONY FOSTER | May 1945 | British | Director | 1995-04-01 UNTIL 1996-12-31 | RESIGNED |
MR COLIN ROSS FLEMING | Apr 1959 | British | Director | 2015-05-29 UNTIL 2017-10-01 | RESIGNED |
MR JOHN ARTHUR CUTHBERT | Feb 1953 | British | Director | 2004-02-13 UNTIL 2005-10-04 | RESIGNED |
SAMUEL IAN CROMIE | Dec 1966 | British | Director | 2018-05-22 UNTIL 2022-12-31 | RESIGNED |
MR JOHN JAMES CLARKE | Dec 1965 | British | Director | 2010-04-28 UNTIL 2013-09-10 | RESIGNED |
MR BARRY CANFIELD | Nov 1958 | British | Director | 2000-04-01 UNTIL 2011-07-13 | RESIGNED |
MR CHRISTOPHER MICHAEL GREEN | Oct 1954 | British | Director | 2004-02-13 UNTIL 2005-10-04 | RESIGNED |
MR ROBERT PHILIP BROWN | Apr 1968 | British | Director | 2013-09-17 UNTIL 2021-08-02 | RESIGNED |
MR PHILIP HENRY BOURNE | Jun 1967 | British | Director | 2011-07-13 UNTIL 2013-09-16 | RESIGNED |
DEBORAH BARROW | Oct 1952 | American | Director | 2017-11-30 UNTIL 2022-09-21 | RESIGNED |
MR GRAEME BRUCE SLEIGH | Sep 1970 | British | Director | 2013-09-17 UNTIL 2017-11-30 | RESIGNED |
MR SIMON PATRICK JOHN FRANCIS ARMES-REARDON | Jul 1955 | British | Director | 1995-02-16 UNTIL 2011-07-13 | RESIGNED |
CLARE BREEN | Apr 1950 | Director | RESIGNED | ||
ANTHONY ROGER JINKS | Aug 1951 | British Canadian | Director | 2010-03-29 UNTIL 2011-01-11 | RESIGNED |
CHRISTOPHER FARMAN | Nov 1957 | British | Director | 1995-04-01 UNTIL 1996-06-30 | RESIGNED |
DR HISHAM HELMI HUSSEIN MAHMOUD | May 1966 | American | Director | 2011-01-11 UNTIL 2011-07-13 | RESIGNED |
DAVID JOHN WATSON | Feb 1944 | British | Director | 1993-01-01 UNTIL 1995-04-01 | RESIGNED |
DOCTOR MELANIE WALTERS | Dec 1957 | British | Director | 1995-04-01 UNTIL 1999-01-04 | RESIGNED |
MR MARK JUSTIN WILLIAMS | Jul 1977 | British | Director | 2012-01-01 UNTIL 2015-05-29 | RESIGNED |
DR CHRIS LUCK | Jan 1947 | British | Director | 1995-04-01 UNTIL 1995-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wsp European Holdings Limited | 2022-09-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amec Foster Wheeler Limited | 2019-11-25 - 2022-09-21 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Entec Holdings Limited | 2018-09-06 - 2019-11-25 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Entec Investments Limited | 2016-04-06 - 2018-09-06 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |