Company Information for WSP ENVIRONMENTAL LIMITED
Wsp House, 70 Chancery Lane, London, WC2A 1AF,
|
Company Registration Number
01152332
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
WSP ENVIRONMENTAL LIMITED | |||
Legal Registered Office | |||
Wsp House 70 Chancery Lane London WC2A 1AF Other companies in WC2A | |||
| |||
Company Number | 01152332 | |
---|---|---|
Company ID Number | 01152332 | |
Date formed | 1973-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-27 04:51:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WSP ENVIRONMENTAL LIMITED | FOUR MICHAEL STREET LIMERICK | Dissolved | Company formed on the 2000-02-23 | |
WSP ENVIRONMENTAL PTY LTD | VIC 3002 | Dissolved | Company formed on the 2006-04-12 | |
WSP ENVIRONMENTAL HOLDINGS INC | Delaware | Unknown | ||
WSP ENVIRONMENTAL & ENERGY, LLC | 13530 DULLES TECHNOLOGY DR STE 300 HERNDON VA 20171 | Forfeited | Company formed on the 2004-01-30 | |
WSP ENVIRONMENTAL INCORPORATED | California | Unknown | ||
WSP ENVIRONMENTAL AND ENERGY LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANNE SEWELL |
||
MILES LAWRENCE BARNARD |
||
MARK WILLIAM NAYSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER JOHN NOBLE |
Director | ||
PAUL KENNETH EDWARD DOLLIN |
Director | ||
GRAHAM FERGUSON BISSET |
Company Secretary | ||
GRAHAM FERGUSON BISSET |
Director | ||
ADRIAN DAVID NICKOLS |
Director | ||
STUART JAMES MCLACHLAN |
Director | ||
IAN FREDERICK BAILEY |
Director | ||
BRADLEY WELD BLUNDELL |
Director | ||
JONATHAN IAN CLARK |
Director | ||
BARRY MAURICE COWELL |
Director | ||
IAN MICHAEL FORRESTER |
Director | ||
OLIVER WILDGOOSE |
Company Secretary | ||
GRAHAM PETER DEAN |
Company Secretary | ||
GRAHAM PETER DEAN |
Director | ||
SIMON TIMOTHY CLOUSTON |
Director | ||
CHRISTOPHER DAVID JONES |
Director | ||
NICHOLAS DAVID HILLARD |
Director | ||
DAVID EDWARD JEFFERY INGMAN |
Director | ||
MARTIN ROWLAND |
Company Secretary | ||
ADRIAN MARROCCO |
Company Secretary | ||
ADRIAN MARROCCO |
Director | ||
MALCOLM STEPHEN PAUL |
Director | ||
JAMES ROY EMBERTON |
Director | ||
CHRISTOPHER CHARLES MARTIN |
Company Secretary | ||
CHRISTOPHER COLE |
Director | ||
ANTHONY NORRIS |
Director | ||
RICHARD ARTHUR LOWE |
Director | ||
BRIAN FORD |
Director | ||
NICHOLAS ANTHONY SPENCER LAWFORD |
Company Secretary | ||
STEPHEN JOHN ALLEN |
Director | ||
ANDREW WILLIAM CAMPBELL FRASER |
Company Secretary | ||
CHRISTOPHER WILLIAM HURST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1993-08-25 | Active | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active | |
WSP REMEDIATION LIMITED | Director | 2017-04-24 | CURRENT | 1991-06-24 | Active - Proposal to Strike off | |
KENNEDY & DONKIN (ASIA) LIMITED | Director | 2017-03-01 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2017-03-01 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP UK WATER SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-12-21 | Active | |
WSP BUILDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP CEL LIMITED | Director | 2017-03-01 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2000-12-08 | Active | |
PB POWER LTD | Director | 2017-03-01 | CURRENT | 2002-01-15 | Active - Proposal to Strike off | |
WSP HOLDING UK LIMITED | Director | 2017-03-01 | CURRENT | 2012-06-11 | Active | |
AB CONSULTING LIMITED | Director | 2017-03-01 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF LTD | Director | 2017-03-01 | CURRENT | 1990-11-01 | Active | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2017-03-01 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-03-01 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2017-03-01 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1987-06-01 | Active | |
WSP UK LIMITED | Director | 2017-03-01 | CURRENT | 1978-08-11 | Active | |
WSP NORTH LIMITED | Director | 2017-03-01 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
PB LTD | Director | 2017-03-01 | CURRENT | 1960-04-13 | Active | |
SMITH CARTER UK LIMITED | Director | 2017-03-01 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2011-09-14 | Active | |
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
ASSOCIATION FOR CONSULTANCY AND ENGINEERING | Director | 2018-01-24 | CURRENT | 1913-11-13 | Active | |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1990-04-30 | Active - Proposal to Strike off | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active | |
WSP CEL LIMITED | Director | 2017-05-25 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-05-25 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
IDEAS PROJECT ENGINEERING LTD. | Director | 2017-03-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2016-12-15 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP BUILDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2000-12-08 | Active | |
AB CONSULTING LIMITED | Director | 2016-12-15 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2016-12-15 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2016-12-15 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP NORTH LIMITED | Director | 2016-12-15 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2011-09-14 | Active | |
MOUCHEL LIMITED | Director | 2016-10-12 | CURRENT | 1982-12-10 | Active | |
PB FOUNDATION | Director | 2016-07-31 | CURRENT | 2002-02-25 | Dissolved 2016-12-27 | |
PARSONS BRINCKERHOFF INVESTMENTS LIMITED | Director | 2016-07-31 | CURRENT | 1998-07-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1992-01-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1998-02-23 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED | Director | 2015-04-09 | CURRENT | 2014-08-29 | Dissolved 2016-09-13 | |
PARSONS BRINCKERHOFF LTD | Director | 2015-04-09 | CURRENT | 1990-11-01 | Active | |
PB LTD | Director | 2015-04-09 | CURRENT | 1960-04-13 | Active | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2008-01-11 | CURRENT | 1989-12-21 | Active | |
WSP UK LIMITED | Director | 2008-01-11 | CURRENT | 1978-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE | ||
Register inspection address changed from Wsp House 70 Chancery Lane London WC2A 1AF England to 6 Devonshire Square London EC2M 4YE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House 70 Chancery Lane London WC2A 1AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
RP04AP01 | Second filing of director appointment of Miles Lawrence Barnard | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE | |
AP01 | DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD | |
AP03 | Appointment of Karen Anne Sewell as company secretary on 2016-12-15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH EDWARD DOLLIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
AD02 | Register inspection address changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BISSET | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BISSET | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/09/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MARK WILLIAM NAYSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN NICKOLS | |
AP01 | DIRECTOR APPOINTED DR PAUL KENNETH EDWARD DOLLIN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCLACHLAN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM FERGUSON BISSET | |
AR01 | 17/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MCLACHLAN / 16/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY | |
RES01 | ALTER ARTICLES 19/12/2011 | |
AP01 | DIRECTOR APPOINTED ADRIAN DAVID NICKOLS | |
AP01 | DIRECTOR APPOINTED IAN FREDERICK BAILEY | |
AP03 | SECRETARY APPOINTED GRAHAM FERGUSON BISSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FORRESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY COWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY BLUNDELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVER WILDGOOSE | |
AR01 | 17/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER WILDGOOSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEAN | |
AP03 | SECRETARY APPOINTED MR OLIVER WILDGOOSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM DEAN | |
AP01 | DIRECTOR APPOINTED MR OLIVER WILDGOOSE | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN CLARK / 01/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON CLOUSTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEAN / 06/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEAN / 06/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 7TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES13 | LOAN AGREEMENT 02/05/2008 | |
RES01 | ADOPT MEM AND ARTS 02/05/2008 | |
288a | DIRECTOR APPOINTED SIMON TIMOTHY CLOUSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL | |
288a | DIRECTOR APPOINTED MALCOLM STEPHEN PAUL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | CANADIAN IMPERIAL BANK OF COMMERCE | |
A SECURITY AGREEMENT | Satisfied | HSBC BANK PLC (THE "SECURITY TRUSTEE") | |
CONFIRMATORY SECURITY AGREEMENT | Satisfied | HSBC BANK PLC (THE FACILITY AGENT) | |
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR THE CREDITIORS) (THE FACILITY AGENT) | |
A SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WSP ENVIRONMENTAL LIMITED
WSP ENVIRONMENTAL LIMITED owns 1 domain names.
wspgroup.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Capital Grants to Third Parties |
South Tyneside Council | |
|
Capital Demolition Costs |
South Tyneside Council | |
|
Capital Advisors & Specialist Service Fees |
South Tyneside Council | |
|
Capital Grants to Third Parties |
Herefordshire Council | |
|
|
City of Lincoln Council | |
|
Consultants Fees |
South Tyneside Council | |
|
Capital Demolition Costs |
South Tyneside Council | |
|
Capital Demolition Costs |
Herefordshire Council | |
|
|
City of Lincoln Council | |
|
Consultants Fees |
South Tyneside Council | |
|
Capital Enhancement Costs |
Wokingham Council | |
|
Construction |
City of Lincoln Council | |
|
Consultants Fees |
South Tyneside Council | |
|
Capital Grants to Third Parties |
South Tyneside Council | |
|
Capital Grants To Third Parties |
City of Lincoln Council | |
|
Consultants Fees |
South Tyneside Council | |
|
Capital Enhancement Costs |
Wokingham Council | |
|
Construction |
South Tyneside Council | |
|
Capital Enhancement Costs |
South Tyneside Council | |
|
Capital Grants to Third Parties |
South Tyneside Council | |
|
|
Lincoln City Council | |
|
|
London Borough of Camden | |
|
|
South Tyneside Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Bradford City Council | |
|
|
Wokingham Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
South Tyneside Council | |
|
|
Northumberland County Council | |
|
CIP - Infrastructure |
Daventry District Council | |
|
RUGBY CREMATORIUM CREDIT FOR PROFESSIONAL SERVICES |
Leeds City Council | |
|
Consultancy Services |
Durham County Council | |
|
|
Daventry District Council | |
|
PROFESSIONAL SERVICES RUGBY CREMATORIUM |
Durham County Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Wakefield Council | |
|
|
Bradford City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Suffolk County Council | |
|
B/N 11-12 Rushmere Hall |
Leeds City Council | |
|
Consultancy Services |
London Borough of Hammersmith and Fulham | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Remediation |
Wokingham Council | |
|
|
Plymouth City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Kent County Council | |
|
Specialists Fees |
Bradford City Council | |
|
|
London Borough of Bexley | |
|
|
Eastleigh Borough Council | |
|
Mtce of Buildings-Programmed |
London Borough of Bexley | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Remediation |
South Tyneside Council | |
|
|
London Borough of Brent | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Management Partnership |
Suffolk County Council | |
|
BRANDON HEALTH LIVING CENTRE |
Borough Council of King's Lynn & West Norfolk | |
|
Remediation |
South Tyneside Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Durham County Council | |
|
Construction work |
London Borough of Brent | |
|
|
Leeds City Council | |
|
Other Costs |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
Nottinghamshire County Council | |
|
|
London Borough of Ealing | |
|
|
Nottinghamshire County Council | |
|
|
London Borough of Brent | |
|
Surveys, Reports, Assessments |
Bracknell Forest Council | |
|
Construction - Other Direct Expenses |
London Borough of Ealing | |
|
|
Salford City Council | |
|
Works & Building |
Rushcliffe Borough Council | |
|
Contract Costs |
London Borough of Brent | |
|
Surveys, Reports, Assessments |
London Borough of Brent | |
|
Surveys, Reports, Assessments |
Salford City Council | |
|
Pmnt to Ctrs-Improv |
London Borough of Brent | |
|
Consultants Fees |
Leeds City Council | |
|
CONSTRUCTION |
Rushcliffe Borough Council | |
|
Contract Costs |
Borough Council of King's Lynn & West Norfolk | |
|
Fees - General |
London Borough of Brent | |
|
Consultants Fees |
Borough Council of King's Lynn & West Norfolk | |
|
Fees - General |
Rushcliffe Borough Council | |
|
Contaminated Land Survey |
Adur Worthing Council | |
|
Consultancy - Management |
London Borough of Ealing | |
|
|
Rushcliffe Borough Council | |
|
Contaminated Land Survey |
Norwich City Council | |
|
Professional Advice / Fees 4103 |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Fees - General |
London Borough of Ealing | |
|
|
Rushcliffe Borough Council | |
|
Contaminated Land Survey |
London Borough of Ealing | |
|
|
Rushcliffe Borough Council | |
|
Contaminated Land Survey |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |