• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

WSP UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    City of London
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    WSP UK Limited
  • Address
    ******************
  • SIC Codes
    71122
  • SIC Description
    Engineering related scientific and technical consulting activities
  • Company Number
    01383511
  • Listing UID
    81658
Google Advert
Location
  • 68 Chancery Ln, London WC2A 1AF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.517907
  • Longitude
    -0.113471
  • Easting
    530993.0
  • Northing
    181574.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU469004
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, January 31, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PILSWORTH, Hannah Frances
    Appointed On: March 6, 2025
    Occupation: N/A
    Role: secretary
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    BARNARD, Miles Lawrence
    Appointed On: March 1, 2017
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    DU PLOOY, Mathieu
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    NAYSMITH, Mark William
    Appointed On: January 11, 2008
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    REILLY, Paul
    Appointed On: May 30, 2024
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    TREMBLE, Paul
    Appointed On: December 11, 2024
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    BISSET, Graham Ferguson
    Appointed On: November 30, 2006
    Occupation: N/A
    Role: secretary
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    Resigned On: December 31, 2013
    BROCKLEHURST, David Michael
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: secretary
    Address: Waterloo House, Kemerton Road, Bredon, Gloucestershire, GL20 7LZ
    Resigned On: January 11, 2008
    MARTIN, Christopher Charles
    Appointed On: November 30, 1998
    Occupation: N/A
    Role: secretary
    Address: Ground Floor Flat 27 Garfield Road, Chingford, London, E4 7DG
    Resigned On: February 12, 1999
    PARTRIDGE, Sally
    Appointed On: January 31, 2016
    Occupation: N/A
    Role: secretary
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    Resigned On: December 15, 2016
    PAUL, Malcolm Stephen
    Appointed On: February 7, 2000
    Occupation: N/A
    Role: secretary
    Address: Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL
    Resigned On: January 2, 2001
    PEATTIE, Gordon
    Appointed On: January 2, 2001
    Occupation: N/A
    Role: secretary
    Address: 147 Cheam Road, Sutton, Surrey, SM1 2BP
    Resigned On: January 1, 2003
    PHILLIPS, Mark
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 20 The Chase, Crawley, West Sussex, RH10 6HW
    Resigned On: November 20, 1998
    SEWELL, Karen Anne
    Appointed On: December 15, 2016
    Occupation: N/A
    Role: secretary
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    Resigned On: March 6, 2025
    STILL, Marie Irene Jane
    Appointed On: February 12, 1999
    Occupation: N/A
    Role: secretary
    Address: 17 Albert Grove, London, SW20 8PZ
    Resigned On: February 7, 2000
    WESTON, Nikolas William
    Appointed On: October 1, 2015
    Occupation: N/A
    Role: secretary
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    Resigned On: January 31, 2016
    ALEXANDER, Stuart John
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: director
    Address: 51 Victoria Avenue, Surbiton, Surrey, KT6 5DN
    Resigned On: January 11, 2008
    AMBROSE, Christopher Edward
    Appointed On: October 1, 2000
    Occupation: N/A
    Role: director
    Address: Bramleys, Tower House Lane, Wraxall, Bristol, BS48 1JP
    Resigned On: March 31, 2003
    BEALL, Kenneth Howard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19 Heathside Place, Epsom, Surrey, KT18 5TX
    Resigned On: January 1, 1994
    BOWER, Tom Daniel
    Appointed On: December 16, 2002
    Occupation: N/A
    Role: director
    Address: 19 Montpelier Street, Brighton, East Sussex, BN1 3DJ
    Resigned On: April 30, 2010
    BOWNASS, David Arthur
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: director
    Address: 8 Dorney Close, Earlsdon, Coventry, West Midlands, CV5 6AN
    Resigned On: December 31, 2006
    BROCKLEHURST, David Michael
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: director
    Address: Waterloo House, Kemerton Road, Bredon, Gloucestershire, GL20 7LZ
    Resigned On: January 11, 2008
    BUCK, Michael David
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: 2 Bunbury Way, Epsom, Surrey, KT17 4JP
    Resigned On: January 11, 2008
    CAMPBELL, Stephen Alan
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: 15 Boissy Close, St. Albans, Hertfordshire, AL4 0UE
    Resigned On: December 1, 2003
    CLIFFORD, Gavin Francis James
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: director
    Address: 30 Birkdale Close, Tytherington, Macclesfield, Cheshire, SK10 2UA
    Resigned On: January 11, 2008
    COLE, Christopher
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    Resigned On: October 20, 2014
    COLE, Christopher
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Meade Court, Walton Street, Walton On The Hill, Surrey, KT20 7RN
    Resigned On: June 1, 1994
    COOKSEY, Thomas Henry
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: director
    Address: 8 Mallard Close, Brundall, Norwich, Norfolk, NR13 5PR
    Resigned On: January 11, 2008
    CRYER, Nicholas John
    Appointed On: January 1, 2001
    Occupation: N/A
    Role: director
    Address: Chantry House, 27 Church Road, Abbots Leigh, Bristol, BS8 3QP
    Resigned On: January 1, 2003
    DOLLIN, Paul Kenneth Edward
    Appointed On: July 29, 2010
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    Resigned On: December 15, 2016
    DONACHIE, Fiona Jane
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: director
    Address: 30 Western Gales Way, Normanton, West Yorkshire, WF6 1UA
    Resigned On: August 31, 2003
    FESTA, Giovanni Antonio
    Appointed On: January 1, 2003
    Occupation: N/A
    Role: director
    Address: 12 Cresswells Mead, Holyport, Berkshire, SL6 2YP
    Resigned On: January 11, 2008
    GILL, Peter Richard
    Appointed On: May 6, 2009
    Occupation: N/A
    Role: director
    Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF
    Resigned On: October 31, 2012
    GRAY, David
    Appointed On: August 30, 2004
    Occupation: N/A
    Role: director
    Address: 191 Edinburgh Road, Garrowhill, Glasgow, G69 6RQ
    Resigned On: January 11, 2008
    GREENBECK, John Michael Howard
    Appointed On: January 20, 2003
    Occupation: N/A
    Role: director
    Address: 53 Kenton Lane, Newcastle Upon Tyne, NE3 3BS
    Resigned On: January 11, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    WSP UK LIMITED
    Company Number
    01383511
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 24, 2025
    Next Due
    June 7, 2026
    Next Made Up To
    May 24, 2026
    Overdue
    No
    Date Of Creation
    August 11, 1978
    ETag
    f6d73a9298a29c098526a48b3e45681bdadb1dba
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 18, 2016
    Previous Company Names
    Ceased On
    January 11, 2008
    Effective From
    October 2, 2002
    Name
    WSP BUILDINGS LIMITED
    Ceased On
    October 2, 2002
    Effective From
    December 18, 1998
    Name
    WSP SOUTH LIMITED
    Ceased On
    December 18, 1998
    Effective From
    November 15, 1994
    Name
    WSP SOUTH & EAST LIMITED
    Ceased On
    November 15, 1994
    Effective From
    November 29, 1993
    Name
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED
    Ceased On
    November 29, 1993
    Effective From
    December 8, 1992
    Name
    WSP CONSULTING ENGINEERS (SURREY) LIMITED
    Ceased On
    December 8, 1992
    Effective From
    August 11, 1978
    Name
    WILLIAMS SALE PARTNERSHIP LIMITED
    Registered Office Address
    Address Line 1
    Wsp House
    Address Line 2
    70 Chancery Lane
    Locality
    London
    Post Code
    WC2A 1AF
    Type
    ltd

    You May Also Be Interested In

    New Generation Electrical LTD Verified listing

    • 35, The Meadows, Tonyrefail, Porth, CF39 8BS
    • Rhondda Cynon Taf
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Bridgwater Commertials LTD Verified listing

    • 4-5, R K Bell Site, River Lane, Bridgwater, TA7 0AA
    • Somerset
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    AEI Contractors LTD Verified listing

    • 7, Shore Green, Thornton-cleveleys, FY5 2LT
    • Wyre
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Durham Filtration LTD Verified listing

    • Durham Filtration LTD, Kings Court, Jarrow, NE32 3QS
    • South Tyneside
    • Installation of industrial machinery and equipment, Engineering design activities for industrial process and production, Engineering related scientific and technical consulting activities, Technical testing and analysis
    • Carrier, Broker, Dealer

    Aqualogic LTD Verified listing

    • Claremont, Stonards Brow, Guildford, GU5 0UY
    • Waverley
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Furnaces UK LTD Verified listing

    • Unit 7, Compass Court, Westthorpe Fields Road, Sheffield, S21 1TW
    • North East Derbyshire
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link