WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED

12 officers / 35 resignations

PILSWORTH, Hannah Frances

Correspondence address
Wsp House 70 Chancery Lane, London, England, WC2A 1AF
Role ACTIVE
secretary
Appointed on
6 March 2025

REILLY, Paul

Correspondence address
Wsp House 70 Chancery Lane, London, England, WC2A 1AF
Role ACTIVE
director
Date of birth
October 1965
Appointed on
16 December 2024
Nationality
British
Occupation
Director

SEWELL, Karen Anne

Correspondence address
Wsp House 70 Chancery Lane, London, England, WC2A 1AF
Role ACTIVE
secretary
Appointed on
21 September 2022
Resigned on
6 March 2025

NAYSMITH, Mark William

Correspondence address
Wsp House 70 Chancery Lane, London, England, WC2A 1AF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 September 2022
Resigned on
16 December 2024
Nationality
British
Occupation
Civil Engineer

BARNARD, Miles Lawrence

Correspondence address
Wsp House 70 Chancery Lane, London, England, WC2A 1AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 September 2022
Nationality
British
Occupation
Finance Director

HUMPHRIES, Charles Edward Llewellyn

Correspondence address
Wsp House 70 Chancery Lane, London, England, WC2A 1AF
Role ACTIVE
director
Date of birth
July 1979
Appointed on
7 April 2022
Resigned on
18 January 2024
Nationality
British
Occupation
Company Director

SHIELDS, Adrian Rodney Gifford

Correspondence address
Booths Park Chelford Road, Knutsford, England, WA16 8QZ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 May 2018
Resigned on
3 December 2021
Nationality
British
Occupation
Company Director

CROMIE, Samuel Ian

Correspondence address
Booths Park Chelford Road, Knutsford, England, WA16 8QZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 May 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

JONES, Iain Angus

Correspondence address
Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Role ACTIVE
secretary
Appointed on
16 February 2018
Resigned on
21 September 2022

BARROW, Deborah

Correspondence address
1105 Lakewood Parkway, Suite 300, Alpharetta, Georgia 30009, United States
Role ACTIVE
director
Date of birth
October 1952
Appointed on
30 November 2017
Resigned on
21 September 2022
Nationality
American
Occupation
Company Director

SHERRILL, Kendall Harris

Correspondence address
Booths Park Chelford Road, Knutsford, England, WA16 8QZ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 October 2017
Resigned on
21 September 2022
Nationality
American
Occupation
Company Director

BROWN, Robert Philip

Correspondence address
Booths Park Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 September 2013
Resigned on
2 August 2021
Nationality
British
Occupation
Company Director

WARBURTON, JENNIFER ANN

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role RESIGNED
Secretary
Appointed on
22 July 2016
Resigned on
16 February 2018
Nationality
NATIONALITY UNKNOWN

FLEMING, COLIN ROSS

Correspondence address
12 RUBISLAW DEN NORTH, ABERDEEN, SCOTLAND, AB15 4AN
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
29 May 2015
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SLEIGH, GRAEME BRUCE

Correspondence address
HAAMAR HOUSE KINGS ROAD, STONEHAVEN, KINCARDINESHIRE, SCOTLAND, AB39 2HB
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
17 September 2013
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, MARK JUSTIN

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 January 2012
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

BOURNE, PHILIP HENRY

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 July 2011
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

MCLAREN, RICHARD ANDREW

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
13 July 2011
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAHMOUD, HISHAM HELMI HUSSEIN

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
11 January 2011
Resigned on
13 July 2011
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

CLARKE, JOHN JAMES

Correspondence address
DALEHURST MANOR CLOSE, EAST HORSLEY, SURREY, ENGLAND, KT24 6SB
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
28 April 2010
Resigned on
10 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6SB £1,584,000

BAFNA, TARUN

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
23 April 2010
Resigned on
13 July 2011
Nationality
AMERICAN
Occupation
HEAD OF MERGERS & ACQUISITIONS

MENON, DAVID ALEXANDER

Correspondence address
11 WOOD LANE, TIMPERLEY, ALTRINCHAM, CHESHIRE, ENGLAND, WA15 7QG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 March 2010
Resigned on
13 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 7QG £988,000

MOORE, ELAINE

Correspondence address
FLAT 7 28 JOHN STREET, LONDON, ENGLAND, WC1N 2BL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 March 2010
Resigned on
13 July 2011
Nationality
AMERICAN
Occupation
ENVIRONMENTAL CONSULTANT

Average house price in the postcode WC1N 2BL £864,000

TOMLJANOVIC, ANTHONY

Correspondence address
BOOTHS HALL CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
29 March 2010
Resigned on
13 April 2010
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

JINKS, ANTHONY ROGER

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
29 March 2010
Resigned on
11 January 2011
Nationality
BRITISH CANADIAN
Occupation
PRESIDENT

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, ENGLAND, SK8 7AW
Role RESIGNED
Secretary
Appointed on
29 March 2010
Resigned on
22 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SK8 7AW £556,000

PARKER, MARTIN

Correspondence address
37 LINDISFARNE CLOSE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 2HT
Role RESIGNED
Secretary
Appointed on
1 April 2004
Resigned on
4 October 2005
Nationality
BRITISH

Average house price in the postcode NE2 2HT £611,000

GREEN, CHRISTOPHER MICHAEL

Correspondence address
SOUTH VIEW HOUSE NORTH BANK, HAYDON BRIDGE, NORTHUMBERLAND, NE47 6LU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 February 2004
Resigned on
4 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE47 6LU £507,000

CUTHBERT, JOHN ARTHUR

Correspondence address
9 LARWOOD COURT, CHESTER LE STREET, DURHAM, DH3 3QQ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
13 February 2004
Resigned on
4 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH3 3QQ £583,000

OLIVER, SANDRA LILIAN

Correspondence address
24 CAIRN PARK, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8JS
Role RESIGNED
Secretary
Appointed on
8 August 2002
Resigned on
29 March 2010
Nationality
BRITISH

Average house price in the postcode NE65 8JS £332,000

PARKER, MARTIN

Correspondence address
37 LINDISFARNE CLOSE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 2HT
Role RESIGNED
Secretary
Appointed on
30 June 2000
Resigned on
8 August 2002
Nationality
BRITISH

Average house price in the postcode NE2 2HT £611,000

CANFIELD, BARRY

Correspondence address
NORTHUMBRIA HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE3 3PX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 April 2000
Resigned on
13 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE3 3PX £8,879,000

MORTON, DIANE

Correspondence address
MOORLAND, SLALEY, HEXHAM, NORTHUMBERLAND, NE47 0BP
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
4 January 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode NE47 0BP £1,215,000

MAYBERRY, BRIAN RICHARD

Correspondence address
GLENCAIRN GLEN ROAD, DUNBLANE, STIRLINGSHIRE, FK15 0DJ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 April 1995
Resigned on
1 November 1996
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

LUCK, CHRIS

Correspondence address
LONG GABLE, 21 BOIS AVENUE CHESHAM BOW, AMERSHAM, BUCKS, HP6 5NU
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
1 April 1995
Resigned on
20 September 1995
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode HP6 5NU £1,905,000

WALTERS, MELANIE

Correspondence address
26 HAVELOCK ROAD, SHREWSBURY, SALOP, SY3 7NE
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 April 1995
Resigned on
4 January 1999
Nationality
BRITISH
Occupation
HYDROGEOLOGIST

Average house price in the postcode SY3 7NE £422,000

FOSTER, JOHN ANTHONY

Correspondence address
8 BURNSIDE CLOSE, OVINGHAM, PRUDHOE, NORTHUMBERLAND, NE42 6BS
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 April 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE42 6BS £581,000

MORTON, DOUGLAS ROBERT

Correspondence address
MOORLAND, SLALEY, HEXHAM, NORTHUMBERLAND, NE47 0BP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 April 1995
Resigned on
13 July 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NE47 0BP £1,215,000

SHORTIS, ANDREW PETER

Correspondence address
23 CEDAR CHASE, RECTORY ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0EU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 April 1995
Resigned on
14 November 1997
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SL6 0EU £676,000

FARMAN, CHRISTOPHER

Correspondence address
BROOK HOUSE, 1 WILLOWGARTH HUTTON RUDBY, YARM, CLEVELAND, TS15 0LE
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 April 1995
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TS15 0LE £1,077,000

TAYLOR, IAN COCHRANE

Correspondence address
227 SUNDERLAND ROAD, SOUTH SHIELDS, TYNE & WEAR, NE34 6AL
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 April 1995
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode NE34 6AL £508,000

WATSON, DAVID JOHN

Correspondence address
13 APPERLEY AVENUE, HIGH SHINCLIFFE, DURHAM, DH1 2TY
Role RESIGNED
Secretary
Appointed on
1 April 1995
Resigned on
30 June 2000
Nationality
BRITISH

Average house price in the postcode DH1 2TY £488,000

ARMES-REARDON, SIMON PATRICK JOHN FRANCIS

Correspondence address
NORTHUMBRIA HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE3 3PX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 February 1995
Resigned on
13 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NE3 3PX £8,879,000

WATSON, DAVID JOHN

Correspondence address
13 APPERLEY AVENUE, HIGH SHINCLIFFE, DURHAM, DH1 2TY
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
1 January 1993
Resigned on
1 April 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DH1 2TY £488,000

RAISTRICK, CHARLES STUART

Correspondence address
ORMONDE HOUSE 5 ST GEORGES ROAD, HEXHAM, NORTHUMBERLAND, NE46 2HG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 June 1992
Resigned on
1 January 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NE46 2HG £508,000

BROWN, CLARE

Correspondence address
6 SILKWOOD CLOSE, NORTHBURN LEA, CRAMLINGTON, NORTHUMBERLAND, NE23 9LS
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
25 June 1992
Resigned on
1 April 1995
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SE

BROWN, CLARE

Correspondence address
6 SILKWOOD CLOSE, NORTHBURN LEA, CRAMLINGTON, NORTHUMBERLAND, NE23 9LS
Role RESIGNED
Secretary
Appointed on
25 June 1992
Resigned on
1 April 1995
Nationality
BRITISH

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