Wsp Environmental Limited
Environmental consulting activities
Contacts of Wsp Environmental Limited: address, phone, fax, email, website, working hours
Address: Wsp House 70 Chancery Lane WC2A 1AF London
Phone: +44-1394 4355224 +44-1394 4355224
Fax: +44-1409 3660614 +44-1409 3660614
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wsp Environmental Limited"? - Send email to us!
Registration data Wsp Environmental Limited
Get full report from global database of The UK for Wsp Environmental Limited
Addition activities kind of Wsp Environmental Limited
2834. Pharmaceutical preparations
382200. Environmental controls
511301. Shipping supplies
792900. Entertainers and entertainment groups
26760300. Infant and baby paper products
34420400. Metal doors
34710103. Decorative plating and finishing of formed products
36779900. Electronic coils and transformers, nec
47319905. Shipping documents preparation
61590100. Agricultural credit institutions
Owner, director, manager of Wsp Environmental Limited
Director - Mark William Naysmith. Address: 70 Chancery Lane, London, WC2A 1AF. DoB: December 1966, British
Director - Paul Kenneth Edward Dollin. Address: 70 Chancery Lane, London, WC2A 1AF. DoB: March 1971, British
Director - Graham Ferguson Bisset. Address: 70 Chancery Lane, London, WC2A 1AF. DoB: June 1962, British
Director - Adrian David Nickols. Address: 70 Chancery Lane, London, WC2A 1AF. DoB: April 1960, British
Director - Ian Frederick Bailey. Address: 70 Chancery Lane, London, WC2A 1AF. DoB: September 1957, British
Secretary - Graham Ferguson Bisset. Address: 70 Chancery Lane, London, WC2A 1AF. DoB:
Secretary - Oliver Wildgoose. Address: 70 Chancery Lane, London, WC2A 1AF. DoB:
Director - Oliver Wildgoose. Address: 70 Chancery Lane, London, WC2A 1AF. DoB: April 1978, British
Director - Malcolm Stephen Paul. Address: Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL. DoB: August 1951, British
Director - Simon Timothy Clouston. Address: Parrs Wood Road, East Didsbury, Manchester, M20 5QG. DoB: September 1963, British
Director - Jonathan Ian Clark. Address: 16 Rosefield Place, Edinburgh, Midlothian, EH15 1BD. DoB: July 1971, British
Director - Barry Maurice Cowell. Address: Flat 3 Sydney Villa Worlds End Lane, Southernham Cliftonwood, Bristol, BS8 4TL. DoB: June 1971, British
Director - David Stjohn Symons. Address: Walnut Cottage, Weston Green Road, Thames Ditton, Surrey, KT7 0HY. DoB: October 1968, British
Director - Christopher David Jones. Address: 54c Ramsden Road, Balham, London, SW12 8QZ. DoB: December 1971, British
Director - Nicholas David Hillard. Address: 11 Crackley Crescent, Kenilworth, Warwickshire, CV8 2FF. DoB: July 1969, British
Director - Simon Pringle. Address: 36 Docklewell Close, Towcester, Northamptonshire, NN12 6JF. DoB: June 1972, British
Secretary - Graham Peter Dean. Address: Kemerton, Tewkesbury, Gloucestershire, GL20 7JN, United Kingdom. DoB: November 1952, British
Director - Ian Michael Forrester. Address: 124 Fog Lane, Didsbury, Manchester, M20 6SP. DoB: April 1966, British
Director - Bradley Weld Blundell. Address: 3 St. Aldwyns Road, Didsbury, Manchester, Lancashire, M20 3JF. DoB: March 1966, British
Director - Martin Rowland. Address: 116 Amesbury Avenue, Streatham Hill, London, SW2 3AB. DoB: April 1972, British
Director - Peter Sharratt. Address: Dartmouth Road, London, NW2 4ES. DoB: February 1960, British
Director - Peter Wilson. Address: 32 Bridge Farm Road, Uckfield, East Sussex, TN22 5HQ. DoB: October 1957, British
Director - David Edward Jeffery Ingman. Address: 271 Starkholmes Road, Matlock, Derbyshire, DE4 5JE, United Kingdom. DoB: December 1957, British
Secretary - Adrian Marrocco. Address: Flat 3 117 The Grove, Ealing, London, W5 3SL. DoB: October 1968, British
Director - Adrian Marrocco. Address: 22 Connell Crescent, Ealing, London, W5 3BL. DoB: October 1968, British
Director - James Roy Emberton. Address: 43 Segsbury Road, Wantage, Oxfordshire, OX12 9XP. DoB: July 1958, British
Director - Anthony Norris. Address: 8 Blackmead Long Road, Riverhead, Sevenoaks, Kent, TN13 2QY. DoB: February 1963, British
Director - Andrew David Rycroft Tetley. Address: 25 Ridgeway, Epsom, Surrey, KT19 8LD. DoB: January 1946, British
Director - Graham Peter Dean. Address: Kemerton, Tewkesbury, Gloucestershire, GL20 7JN, United Kingdom. DoB: November 1952, British
Director - Stuart James Mclachlan. Address: 70 Chancery Lane, London, WC2A 1AF. DoB: August 1967, British
Director - Malcolm Stephen Paul. Address: Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, Surrey, KT20 6QL. DoB: August 1951, British
Director - Christopher Cole. Address: 10 Meade Court, Walton Street, Walton On The Hill, Surrey, KT20 7RN. DoB: August 1946, British
Secretary - Christopher Charles Martin. Address: Ground Floor Flat 27 Garfield Road, Chingford, London, E4 7DG. DoB:
Secretary - Nicholas Anthony Spencer Lawford. Address: 45 Worwood Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7LY. DoB: n\a, British
Director - Brian Ford. Address: Grange Cote Kildwick Grange, Kildwick, Keighley, West Yorkshire, BD20 9AD. DoB: February 1937, British
Director - Stephen John Allen. Address: 68 Patching Hall Lane, Chelmsford, Essex, CM1 4DB. DoB: March 1952, British
Secretary - Andrew William Campbell Fraser. Address: 18 Pilgrim Close, Park Street, St Albans, Hertfordshire, AL2 2JD. DoB: n\a, British
Director - Richard Arthur Lowe. Address: 34 Swallow Gardens, Carlton, Nottingham, Nottinghamshire, NG4 1NR. DoB: September 1957, British
Director - Martin John Wyatt. Address: 11 Willowside, London Colney, St Albans, Hertfordshire, AL2 1DP. DoB: March 1950, British
Director - Dr John Pitts. Address: 3 Fellows Yard, Plumtree, Nottingham, Nottinghamshire, NG12 5NS. DoB: September 1947, British
Director - Dr Christopher William Hurst. Address: 22 Beech Close, Faringdon, Oxfordshire, SN7 7EN. DoB: January 1950, British
Jobs in Wsp Environmental Limited, vacancies. Career and training on Wsp Environmental Limited, practic
Now Wsp Environmental Limited have no open offers. Look for open vacancies in other companies
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £32,548 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Social & Human Sciences
Salary: £29,799 Pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work
-
Part Time Research Fellow in Transport and the Environment (Southampton)
Region: Southampton
Company: University of Southampton
Department: Transportation Group
Salary: £29,799 to £36,613 Pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Geography,Environmental Sciences
-
Postdoctoral Research Associate in Ultra-Dense Networks (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Research Associate investigating Prolylcarboxypeptidase (PRCP) Cascade in Attenuating Oxidative Stress and Mitochondrial Damage (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Medical Sciences
Salary: £31,604 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology
-
Research Fellow in Bioethics and Bioprediction (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy
Salary: £31,076 to £36,001 per annum. Grade 7.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy
-
Senior Teaching Fellow in Health Sciences (79155-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology
-
Business Analyst (Chessington, Surrey)
Region: Chessington, Surrey
Company: Iykons Ltd
Department: N\A
Salary: £29,000 + Pension, Bonus, Commission
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,IT
-
IB Examiner for History (Bilingual English-German) (Cardiff, Nationwide)
Region: Cardiff, Nationwide
Company: International Baccalaureate Organization
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Historical and Philosophical Studies,History,Cultural Studies
-
Senior Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Research Associate (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics
-
UFP Tutor - Law (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
Responds for Wsp Environmental Limited on Facebook, comments in social nerworks
Read more comments for Wsp Environmental Limited. Leave a comment for Wsp Environmental Limited. Profiles of Wsp Environmental Limited on Facebook and Google+, LinkedIn, MySpaceLocation Wsp Environmental Limited on Google maps
Other similar companies of The United Kingdom as Wsp Environmental Limited: Hj Morsman Limited | Fordhams & Co Limited | Ningbo Haitian International Co., Ltd | Emelonye Consulting Limited | Talent Window Limited
Located at Wsp House, London WC2A 1AF Wsp Environmental Limited is categorised as a Private Limited Company registered under the 01152332 Companies House Reg No.. It's been founded 43 years ago. The firm has a history in name changing. Up till now this firm had two different company names. Before 1997 this firm was prospering as Wsp Consultants and up to that point the company name was Geotechnical And Environmental Consultants. This company SIC and NACE codes are 74901 which means Environmental consulting activities. 2014-12-31 is the last time when the company accounts were reported. From the moment the company debuted in this particular field fourty three years ago, this firm has sustained its impressive level of success.
W S P Environmental Ltd is a small-sized vehicle operator with the licence number OB0230981. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Dabell Avenue, 4 machines are available. The firm is also widely known as W and its directors are Brad Blundell, Graham Dean, Jeff Ingham and 4 others listed below.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 5 transactions from worth at least 500 pounds each, amounting to £9,805 in total. The company also worked with the Norwich (2 transactions worth £3,250 in total) and the Sandwell Council (1 transaction worth £2,160 in total). Wsp Environmental was the service provided to the Sandwell Council Council covering the following areas: Homes And Comm + Hra Capital was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.
There seems to be a team of two directors leading the following limited company right now, namely Mark William Naysmith and Paul Kenneth Edward Dollin who have been performing the directors tasks since 2013.
Wsp Environmental Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Wsp House 70 Chancery Lane WC2A 1AF London. Wsp Environmental Limited was registered on 1973-12-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 201,000 GBP, sales per year - more 456,000 GBP. Wsp Environmental Limited is Private Limited Company.
The main activity of Wsp Environmental Limited is Professional, scientific and technical activities, including 10 other directions. Director of Wsp Environmental Limited is Mark William Naysmith, which was registered at 70 Chancery Lane, London, WC2A 1AF. Products made in Wsp Environmental Limited were not found. This corporation was registered on 1973-12-18 and was issued with the Register number 01152332 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Wsp Environmental Limited, open vacancies, location of Wsp Environmental Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024