WSP BUILDINGS LIMITED

3 officers / 41 resignations

BARNARD, MILES LAWRENCE

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

NAYSMITH, MARK WILLIAM

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
CIVIL ENGINEER

SEWELL, KAREN ANNE

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role ACTIVE
Secretary
Appointed on
15 December 2016
Nationality
NATIONALITY UNKNOWN

NOBLE, Andrew Christopher John

Correspondence address
Wsp House 70 Chancery Lane, London, WC2A 1AF
Role RESIGNED
director
Date of birth
December 1961
Appointed on
20 October 2014
Resigned on
2 March 2017
Nationality
British
Occupation
Chartered Accountant

GILL, PETER RICHARD

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
6 May 2009
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BROOKS, JASON

Correspondence address
29 TWO GATE MEADOW, OVERTON, HAMPSHIRE, RG25 3TG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 December 2006
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode RG25 3TG £739,000

GRAHAM FERGUSON, BISSET

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role RESIGNED
Secretary
Appointed on
27 October 2006
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRAMBLE, IAN CHARLES PAUL

Correspondence address
59 WESTFIELD ROAD, SURBITON, SURREY, KT6 4EJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 October 2004
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT6 4EJ £1,040,000

O'BRIEN, MICHAEL JOHN

Correspondence address
CASTLE HOUSE COTTAGE, 1 HOPCRAFT LANE, DEDDINGTON, OXFORDSHIRE, OX15 0TD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
11 October 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 0TD £704,000

SMITH, THOMAS ANTONIO

Correspondence address
5 JOHN SALE CLOSE, ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 5TJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
11 October 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SG7 5TJ £1,153,000

SCOTT, ANDREW PETER

Correspondence address
18 SALTERS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4NX
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
11 October 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4NX £959,000

SHEEHAN, MICHAEL

Correspondence address
58 JERRYMOOR HILL, FINCHAMPSTEAD, BERKSHIRE, RG40 4UG
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
11 October 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG40 4UG £480,000

BRAMBLE, IAN CHARLES PAUL

Correspondence address
59 WESTFIELD ROAD, SURBITON, SURREY, KT6 4EJ
Role RESIGNED
Secretary
Appointed on
11 October 2004
Resigned on
27 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT6 4EJ £1,040,000

WHEATLEY, DENNIS

Correspondence address
32 THE MOUNT, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0NZ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 October 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 0NZ £430,000

KELLEWAY, ROGER CHARLES

Correspondence address
1 CHERRY CLOSE, HOOK, HAMPSHIRE, RG27 9RL
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
11 October 2004
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG27 9RL £816,000

FROST, ANTHONY WOOD

Correspondence address
INKLES HAUGH STABLE GREEN, MITFORD, MORPETH, NORTHUMBERLAND, NE61 3QA
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
1 April 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode NE61 3QA £1,107,000

SMITH, THOMAS ANTONIO

Correspondence address
5 JOHN SALE CLOSE, ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 5TJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 January 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode SG7 5TJ £1,153,000

PAGE, ANDREW SMITH

Correspondence address
14 BROOMHEAD PARK, DUNFERMLINE, FIFE, KY12 0PT
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 January 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

MCLACHLAN, STUART JAMES

Correspondence address
11 EASTON TERRACE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6AF
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 January 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode HP13 6AF £355,000

BULL, KEITH

Correspondence address
SEARCHERS WILDMOOR, SHERFIELD ON LODDON, HOOK, HAMPSHIRE, RG27 0HQ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode RG27 0HQ £977,000

WESCOTT, KENNETH EDWARD

Correspondence address
CRANFIELD, STREAM CROSS, LOWER CLAVERHAM, BRISTOL, BS49 4QD
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode BS49 4QD £698,000

NEWELL, DAVID

Correspondence address
COLLEGE BARN 120 HIGH STREET, LONG CRENDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9AN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 August 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode HP18 9AN £2,151,000

FROST, ANTHONY WOOD

Correspondence address
INKLES HAUGH STABLE GREEN, MITFORD, MORPETH, NORTHUMBERLAND, NE61 3QA
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
21 June 1995
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode NE61 3QA £1,107,000

MALCOLM, JOSEPH BLAIR

Correspondence address
CLINTON COTTAGE 140 WHITEHOUSE LOAN, EDINBURGH, MIDLOTHIAN, EH9 2AN
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
20 February 1995
Resigned on
28 March 1997
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

PAUL, MALCOLM STEPHEN

Correspondence address
HENMEAD HALL STAPLEFIELD ROAD, CUCKFIELD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH17 5HY
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
7 October 1994
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH17 5HY £1,133,000

PAUL, MALCOLM STEPHEN

Correspondence address
KIMBERLEY 4 GROVE SHAW, KINGSWOOD COURT, TADWORTH, SURREY, KT20 6QL
Role RESIGNED
Secretary
Appointed on
30 March 1994
Resigned on
11 October 2004
Nationality
BRITISH

Average house price in the postcode KT20 6QL £1,468,000

WYATT, MARTIN JOHN

Correspondence address
11 WILLOWSIDE, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1DP
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
8 December 1993
Resigned on
14 March 1994
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode AL2 1DP £740,000

FRASER, ANDREW WILLIAM CAMPBELL

Correspondence address
18 PILGRIM CLOSE, PARK STREET, ST ALBANS, HERTFORDSHIRE, AL2 2JD
Role RESIGNED
Secretary
Appointed on
8 December 1993
Resigned on
30 March 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL2 2JD £823,000

ALEXANDER, STUART JOHN

Correspondence address
51 VICTORIA AVENUE, SURBITON, SURREY, KT6 5DN
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
8 December 1993
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode KT6 5DN £1,085,000

BURNETT, WALTER

Correspondence address
16 WENSLEYDALE ROAD, HAMPTON, MIDDLESEX, TW12 2LW
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
8 December 1993
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode TW12 2LW £1,367,000

BYLES, PETER SCOTT

Correspondence address
11 WESTFIELD GROVE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4YA
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
8 December 1993
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode NE3 4YA £1,104,000

COULSON, JOHN TREVOR

Correspondence address
THE TOLL HOUSE, ROUNDYHILL GLAMIS, FORFRA, ANGUS, DD8 1QE
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
8 December 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

FENNER, SEAN FREDERICK

Correspondence address
IVY HOUSE 8 DEVON LANE, BOTTESFORD, NOTTINGHAMSHIRE, NG13 0BZ
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
8 December 1993
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode NG13 0BZ £549,000

FORD, BRIAN

Correspondence address
1 SOUTHWAY, EAST BIERLEY, BRADFORD, WEST YORKSHIRE, BD4 6PS
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
8 December 1993
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode BD4 6PS £515,000

HARMER, BARRIE

Correspondence address
18 BECKETTS CLOSE, HEPTONSTALL, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 7LJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 December 1993
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode HX7 7LJ £763,000

HAYWARD, ANTHONY BRIAN

Correspondence address
WESTWAY SCHOOL LANE, BARROW GURNEY, BRISTOL, AVON, BS19 3RZ
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
8 December 1993
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

JENKINS, DEREK ARTHUR

Correspondence address
FAIRFIELD 149 WELCOMES ROAD, KENLEY, SURREY, CR8 5HB
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
8 December 1993
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode CR8 5HB £1,585,000

PIRIE, DOUGLAS JOHN RICHARD

Correspondence address
BENET COTTAGE CHEQUER HILL, FLAMSTEAD, ST ALBANS, HERTFORDSHIRE, AL3 8EU
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 December 1993
Resigned on
15 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL3 8EU £1,480,000

WELCH, PETER JOHN

Correspondence address
PLOUGHMANS, MILL HILL, EDENBRIDGE, KENT, TN8 5DD
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
8 December 1993
Resigned on
1 January 1998
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode TN8 5DD £574,000

COLE, CHRISTOPHER

Correspondence address
WSP HOUSE 70 CHANCERY LANE, LONDON, WC2A 1AF
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
8 October 1993
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

PAUL, MALCOLM STEPHEN

Correspondence address
KIMBERLEY 4 GROVE SHAW, KINGSWOOD COURT, TADWORTH, SURREY, KT20 6QL
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
8 October 1993
Resigned on
8 December 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 6QL £1,468,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
6 October 1993
Resigned on
8 October 1993

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 October 1993
Resigned on
8 October 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 October 1993
Resigned on
8 October 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company