Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WSP MANAGEMENT SERVICES LIMITED
Company Information for

WSP MANAGEMENT SERVICES LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02454665
Private Limited Company
Active

Company Overview

About Wsp Management Services Ltd
WSP MANAGEMENT SERVICES LIMITED was founded on 1989-12-21 and has its registered office in London. The organisation's status is listed as "Active". Wsp Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WSP MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in WC2A
 
Filing Information
Company Number 02454665
Company ID Number 02454665
Date formed 1989-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 05:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSP MANAGEMENT SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of WSP MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2016-12-15
MILES LAWRENCE BARNARD
Director 2017-03-01
MARK WILLIAM NAYSMITH
Director 2008-01-11
MICHAEL PATRICK ROGERSON
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER JOHN NOBLE
Director 2010-03-17 2017-03-01
PAUL KENNETH EDWARD DOLLIN
Director 2010-07-29 2016-12-15
PAUL TREMBLE
Director 2008-01-11 2016-12-15
JOHN RUSSELL HARVEY
Director 2008-01-11 2015-05-29
JIM RATLIFF
Director 2010-03-17 2015-05-29
CHRISTOPHER COLE
Director 1995-08-01 2014-10-20
GRAHAM FERGUSON BISSET
Company Secretary 2005-09-30 2013-12-31
PETER RICHARD GILL
Director 2009-05-06 2012-10-31
ROGER CHARLES KELLEWAY
Director 2008-01-11 2010-07-31
TOM DANIEL BOWER
Director 2008-01-11 2010-04-30
THOMAS ANTONIO SMITH
Director 2008-01-11 2010-04-30
MALCOLM STEPHEN PAUL
Director 1992-05-28 2009-05-06
ANDREW PETER SCOTT
Director 2000-04-07 2008-12-31
IAN CHARLES PAUL BRAMBLE
Director 2003-01-01 2007-03-31
ROBERT CATHCART
Director 1998-01-01 2006-12-31
MICHAEL JOHN O'BRIEN
Director 2001-02-27 2006-12-31
MALCOLM STEPHEN PAUL
Company Secretary 1994-05-01 2005-09-30
PAUL MICHAEL SCOTT
Director 1995-08-01 2000-06-05
MIRANDA MARY BELLORD
Director 1997-08-01 2000-02-02
ANDREW DAVID RYCROFT TETLEY
Director 1999-01-01 2000-01-01
WALTER BURNETT
Director 1995-08-01 1997-08-01
STUART JAMES MCLACHLAN
Director 1995-08-01 1997-08-01
WILLIAM NICHOLAS PRICE
Director 1995-08-01 1997-08-01
THOMAS ANTONIO SMITH
Director 1995-08-01 1997-08-01
ANTHONY BRIAN HAYWARD
Director 1995-08-01 1997-04-30
MARK PHILLIPS
Director 1994-01-01 1995-08-01
LESLIE JOHN FISHER
Company Secretary 1992-05-28 1994-04-30
LESLIE JOHN FISHER
Director 1992-05-28 1994-04-30
CHRISTOPHER COLE
Director 1992-05-28 1994-01-01
ROGER HENRY SPRULES
Director 1992-05-28 1993-03-17
ANTHONY CRYNE
Director 1992-05-28 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 1990-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 Active
MICHAEL PATRICK ROGERSON MOUCHEL LIMITED Director 2017-03-05 CURRENT 1982-12-10 Active
MICHAEL PATRICK ROGERSON WSP UK LIMITED Director 2011-02-23 CURRENT 1978-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19DIRECTOR APPOINTED MR PAUL REILLY
2024-12-18APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM NAYSMITH
2024-04-03Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-04-17Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE
2023-04-17Register inspection address changed from Wsp House Chancery Lane London WC2A 1AF England to 6 Devonshire Square London EC2M 4YE
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK ROGERSON
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06AD02Register inspection address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 8777
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER JOHN NOBLE
2017-03-03AP01DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD
2016-12-19AP03Appointment of Karen Anne Sewell as company secretary on 2016-12-15
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TREMBLE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLIN
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 8777
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-21AD04Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
2015-10-08AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 8777
2015-07-07AR0128/05/15 ANNUAL RETURN FULL LIST
2015-07-07AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JIM RATLIFF
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 8777
2014-06-18AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-18AD02SAIL ADDRESS CREATED
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0128/05/13 FULL LIST
2013-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2012-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0128/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM RATLIFF / 27/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER JOHN NOBLE / 27/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM NAYSMITH / 27/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GILL / 27/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 27/05/2012
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 27/05/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREMBLE / 10/04/2012
2012-01-06RES01ALTER ARTICLES 19/12/2011
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0128/05/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MICHAEL PATRICK ROGERSON
2010-08-27AP01DIRECTOR APPOINTED DR PAUL KENNETH EDWARD DOLLIN
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KELLEWAY
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL HARVEY / 18/05/2010
2010-06-11AR0128/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREMBLE / 28/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM NAYSMITH / 28/05/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM BOWER
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2010-04-13AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER JOHN NOBLE
2010-04-13AP01DIRECTOR APPOINTED JIM RATLIFF
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL
2009-05-12288aDIRECTOR APPOINTED MR PETER RICHARD GILL
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SCOTT
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008
2008-10-13RES01ADOPT ARTICLES 23/09/2008
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-10363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-13RES13CREDIT FACILTY DEBET ASSETS & UNDERTAKING 02/05/2008
2008-05-13RES01ADOPT ARTICLES 02/05/2008
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WSP MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WSP MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2013-03-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
A SECURITY AGREEMENT 2008-05-06 Satisfied HSBC BANK PLC (THE "SECURITY AGENT")
CONFIRMATORY SECURITY AGREEMENT 2006-06-27 Satisfied HSBC BANK PLC (THE FACILITY AGENT)
SECURITY AGREEMENT 2004-02-06 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR THE CREDITIORS) (THE FACILITY AGENT)
A SECURITY AGREEMENT 2001-07-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-04-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-06-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WSP MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSP MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of WSP MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSP MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WSP MANAGEMENT SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WSP MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WSP MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WSP MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.