This company is commonly known as Wsp Cel Limited. The company was founded 24 years ago and was given the registration number 03877626. The firm's registered office is in LONDON. You can find them at Wsp House, 70 Chancery Lane, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | WSP CEL LIMITED |
---|---|---|
Company Number | : | 03877626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Secretary | 15 December 2016 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 01 March 2017 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 25 May 2017 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Secretary | 30 April 2010 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Secretary | 30 April 2010 | Active |
9 Stoneleigh Avenue, Coventry, CV5 6DA | Secretary | 13 December 2000 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Secretary | 31 January 2016 | Active |
80 Evington Drive, Leicester, LE5 5PD | Secretary | 27 April 2001 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Secretary | 27 August 2015 | Active |
Longleys Barn Manor Farm, Church Stowe, Northampton, NN7 4SG | Secretary | 27 January 2000 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 16 November 1999 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 23 April 2008 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 16 February 2010 | Active |
77 Kemps Green Road, Balsall Common, Coventry, CV7 7QF | Director | 01 November 2002 | Active |
Bank Farm House, Front Street, Pebworth, Stratford-Upon-Avon, CV37 8XQ | Director | 30 April 2007 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 07 November 2007 | Active |
80 Kingsbridge Road, Nuneaton, CV10 0DB | Director | 01 November 2002 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 21 June 2011 | Active |
9 Stoneleigh Avenue, Coventry, CV5 6DA | Director | 29 February 2000 | Active |
2, Elmwood Close, Balsall Common, England, CV7 7DP | Director | 23 April 2008 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 21 June 2011 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 15 December 2016 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 26 January 2009 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 20 October 2014 | Active |
80 Evington Drive, Leicester, LE5 5PD | Director | 27 April 2001 | Active |
Henmead Hall, Staplefield Road, Cuckfield, Haywards Heath, United Kingdom, RH17 5HY | Director | 07 November 2007 | Active |
Wsp House, 70 Chancery Lane, London, WC2A 1AF | Director | 21 June 2011 | Active |
Lower Hope, Ullingswick, Hereford, HR1 3JF | Director | 10 October 2000 | Active |
5 John Sale Close, Ashwell, Baldock, SG7 5TJ | Director | 07 November 2007 | Active |
11 The Beeches, Harbury, Leamington Spa, CV33 9LW | Director | 29 February 2000 | Active |
Longleys Barn Manor Farm, Church Stowe, Northampton, NN7 4SG | Director | 22 July 2000 | Active |
Windsor House, 3 Temple Row, Birmingham, B2 5JR | Corporate Director | 16 November 1999 | Active |
Wsp European Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wsp House, 70 Chancery Lane, London, England, WC2A 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-11 | Dissolution | Dissolution application strike off company. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Address | Move registers to sail company with new address. | Download |
2023-04-17 | Address | Change sail address company with old address new address. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-23 | Capital | Legacy. | Download |
2021-11-23 | Insolvency | Legacy. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Address | Change sail address company with old address new address. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.