Company Information for WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED
WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
|
Company Registration Number
02190074
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED | ||||||||
Legal Registered Office | ||||||||
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF Other companies in WA16 | ||||||||
Previous Names | ||||||||
|
Company Number | 02190074 | |
---|---|---|
Company ID Number | 02190074 | |
Date formed | 1987-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 30/09/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 22:35:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANGUS JONES |
||
DEBORAH BARROW |
||
ROBERT PHILIP BROWN |
||
SAMUEL IAN CROMIE |
||
KENDALL HARRIS SHERRILL |
||
ADRIAN RODNEY GIFFORD SHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANN WARBURTON |
Company Secretary | ||
COLIN ROSS FLEMING |
Director | ||
CHRISTOPHER LASKEY FIDLER |
Company Secretary | ||
RICHARD ANDREW MCLAREN |
Director | ||
PHILIP HENRY BOURNE |
Director | ||
JOHN JAMES CLARKE |
Director | ||
SIMON PATRICK JOHN FRANCIS ARMES-REARDON |
Director | ||
TARUN BAFNA |
Director | ||
BARRY CANFIELD |
Director | ||
HISHAM HELMI HUSSEIN MAHMOUD |
Director | ||
DAVID ALEXANDER MENON |
Director | ||
ELAINE MOORE |
Director | ||
DOUGLAS ROBERT MORTON |
Director | ||
ANTHONY ROGER JINKS |
Director | ||
SANDRA LILIAN OLIVER |
Company Secretary | ||
MARTIN PARKER |
Company Secretary | ||
JOHN ARTHUR CUTHBERT |
Director | ||
CHRISTOPHER MICHAEL GREEN |
Director | ||
DIANE MORTON |
Director | ||
MARTIN PARKER |
Company Secretary | ||
DAVID JOHN WATSON |
Company Secretary | ||
ANDREW PETER SHORTIS |
Director | ||
JOHN ANTHONY FOSTER |
Director | ||
BRIAN RICHARD MAYBERRY |
Director | ||
CHRISTOPHER FARMAN |
Director | ||
CHRIS LUCK |
Director | ||
CLARE BROWN |
Company Secretary | ||
CLARE BROWN |
Director | ||
CHARLES STUART RAISTRICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED | Director | 2017-10-01 | CURRENT | 1987-03-27 | Active - Proposal to Strike off | |
ENTEC INVESTMENTS LIMITED | Director | 2017-10-01 | CURRENT | 2005-07-11 | Active | |
ENTEC HOLDINGS LIMITED | Director | 2013-09-17 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
APPLIED ENVIRONMENTAL RESEARCH CENTRE LIMITED | Director | 2017-10-01 | CURRENT | 1987-03-27 | Active - Proposal to Strike off | |
ENTEC INVESTMENTS LIMITED | Director | 2017-10-01 | CURRENT | 2005-07-11 | Active | |
ENTEC HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2005-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Previous accounting period shortened from 30/06/24 TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Registers moved to registered inspection location of 6 Devonshire Square London EC2M 4YE | ||
Register inspection address changed to 6 Devonshire Square London EC2M 4YE | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL IAN CROMIE | ||
AP03 | Appointment of Karen Anne Sewell as company secretary on 2022-09-21 | |
PSC02 | Notification of Wsp European Holdings Limited as a person with significant control on 2022-09-21 | |
PSC07 | CESSATION OF AMEC FOSTER WHEELER LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BARROW | |
TM02 | Termination of appointment of Iain Angus Jones on 2022-09-21 | |
AP01 | DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD | |
CERTNM | Company name changed wood environment & infrastructure solutions uk LIMITED\certificate issued on 21/09/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM Booths Park Chelford Road Knutsford Cheshire WA16 8QZ | |
RES10 | Resolutions passed:
| |
26/08/22 STATEMENT OF CAPITAL GBP 9610127 | ||
SH01 | 26/08/22 STATEMENT OF CAPITAL GBP 9610127 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED CHARLES EDWARD LLEWELLYN HUMPHRIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODNEY GIFFORD SHIELDS | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODNEY GIFFORD SHIELDS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODNEY GIFFORD SHIELDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-31 GBP 1 | |
CAP-SS | Solvency Statement dated 16/12/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
PSC02 | Notification of Amec Foster Wheeler Limited as a person with significant control on 2019-11-25 | |
PSC07 | CESSATION OF ENTEC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
CH01 | Director's details changed for Deborah Barrow on 2019-01-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Entec Holdings Limited as a person with significant control on 2018-09-06 | |
PSC07 | CESSATION OF ENTEC INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SAMUEL IAN CROMIE | |
AP01 | DIRECTOR APPOINTED ADRIAN RODNEY GIFFORD SHIELDS | |
RES15 | CHANGE OF COMPANY NAME 16/04/18 | |
CERTNM | COMPANY NAME CHANGED AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED CERTIFICATE ISSUED ON 16/04/18 | |
AP03 | SECRETARY APPOINTED IAIN ANGUS JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON | |
AP03 | SECRETARY APPOINTED IAIN ANGUS JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON | |
AP01 | DIRECTOR APPOINTED DEBORAH BARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BRUCE SLEIGH | |
AP01 | DIRECTOR APPOINTED MR KENDALL HARRIS SHERRILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROSS FLEMING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 13774759 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AP03 | Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22 | |
TM02 | Termination of appointment of Christopher Laskey Fidler on 2016-07-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 13774759 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN ROSS FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JUSTIN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW MCLAREN | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED CERTIFICATE ISSUED ON 19/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 13774759 | |
AR01 | 13/09/14 FULL LIST | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 13774759 | |
AR01 | 13/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH | |
AP01 | DIRECTOR APPOINTED MR ROBERT PHILIP BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BOURNE / 01/09/2011 | |
AR01 | 13/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MARK JUSTIN WILLIAMS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/09/11 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW MCLAREN | |
AP01 | DIRECTOR APPOINTED MR PHILIP HENRY BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MENON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HISHAM MAHMOUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY CANFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARUN BAFNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARMES-REARDON | |
AA | FULL ACCOUNTS MADE UP TO 28/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED ENTEC UK LIMITED CERTIFICATE ISSUED ON 27/06/11 | |
AP01 | DIRECTOR APPOINTED DR HISHAM HELMI HUSSEIN MAHMOUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JINKS | |
AR01 | 13/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CANFIELD / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK JOHN FRANCIS ARMES-REARDON / 27/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMLJANOVIC | |
AP01 | DIRECTOR APPOINTED ANTHONY TOMLJANOVIC | |
AP01 | DIRECTOR APPOINTED JOHN JAMES CLARKE | |
AP01 | DIRECTOR APPOINTED MR TARUN BAFNA | |
AP01 | DIRECTOR APPOINTED ANTHONY ROGER JINKS | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER MENON | |
AP01 | DIRECTOR APPOINTED ELAINE MOORE | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER LASKEY FIDLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA OLIVER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM NORTHUMBRIA HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PX | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK JOHN FRANCIS ARMES-REARDON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CANFIELD / 03/11/2009 | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/09 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARMES-REARDON / 10/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 26/03/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CLOSE BROTHERS GROWTH CAPITAL LIMITED | |
OMNIBUS GUARANTEE & SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
SECURITY ACCESSION DEED | Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES |
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED owns 1 domain names.
entecuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Expenditure / Debits / Cont. Given |
South Tyneside Council | |
|
Property Planned Maintenance |
Warwickshire County Council | |
|
External Fees |
Birmingham City Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
St Helens Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
St Helens Council | |
|
|
London Borough of Hackney | |
|
|
Birmingham City Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Ministry of Defence | |
|
|
Birmingham City Council | |
|
|
St Helens Council | |
|
|
Crawley Borough Council | |
|
|
Corby Borough Council | |
|
|
Ministry of Defence | |
|
|
London Borough of Havering | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Ministry of Defence | |
|
|
City of York Council | |
|
|
Nottingham City Council | |
|
|
Ministry of Defence | |
|
|
London Borough of Hackney | |
|
|
Ministry of Defence | |
|
|
St Helens Council | |
|
|
City of York Council | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Colchester Borough Council | |
|
|
London Borough of Havering | |
|
|
South Tyneside Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Colchester Borough Council | |
|
|
South Tyneside Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
South Tyneside Council | |
|
|
Epping Forest District Council | |
|
|
South Tyneside Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Epping Forest District Council | |
|
|
Somerset County Council | |
|
|
Epping Forest District Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Lancashire County Council | |
|
|
Somerset County Council | |
|
|
Worcestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
|
Rutland County Council | |
|
|
Cambridgeshire County Council | |
|
|
Plymouth City Council | |
|
|
Milton Keynes Council | |
|
|
North East Lincolnshire Council | |
|
|
Shropshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Greater London Authority | |
|
|
Oxfordshire County Council | |
|
|
West Berkshire Council | |
|
|
Milton Keynes Council | |
|
|
Worcestershire County Council | |
|
|
Durham County Council | |
|
|
Cambridgeshire County Council | |
|
|
Coventry City Council | |
|
|
Greater London Authority | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Newcastle upon Tyne City Council | |
|
|
West Berkshire Council | |
|
|
Worcestershire County Council | |
|
|
Coventry City Council | |
|
|
Greater London Authority | |
|
|
Shropshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Rutland County Council | |
|
|
Greater London Authority | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Worcestershire County Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Northamptonshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Rutland County Council | |
|
|
Shropshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Cheshire West and Chester | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
|
Shropshire Council | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
|
Rutland County Council | |
|
|
Cheshire West and Chester | |
|
|
Greater London Authority | |
|
|
Rutland County Council | |
|
|
Corby Borough Council | |
|
|
Worcestershire County Council | |
|
|
Reading Borough Council | |
|
|
Greater London Authority | |
|
|
Reading Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
|
Reading Borough Council | |
|
|
Greater London Authority | |
|
|
Reading Borough Council | |
|
|
Runnymede Borough Council | |
|
|
Greater London Authority | |
|
|
Greater London Authority | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
The North London Waste Authority | financial and insurance services | 2012/02/10 | |
The Authority has appointed consultants to a Framework Agreement whose duration will be the remainder of the Waste Procurement (OJEU Ref: 2010/S77-115252) and for the period from commencement of the services pursuant to the Waste Procurement until completion of construction activity (anticipated to be April 2016) or final operational commencement (anticipated to be October 2016). The Authority has appointed experienced consultants to the Framework Agreement in order for them to provide external advice and internal secondments opportunities within the Authority’s procurement team. | |||
The Waste & Resources Action Programme | Environmental services | 2013/3/11 | |
Environmental services. Environmental issues consultancy services. To provide support to WRAP in undertaking research and providing advice, predominantly to Local Authorities, on the collection and sorting of waste and recyclables. | |||
European Chemicals Agency (ECHA) | multiple framework contract with reopening of competition for scientific services for ECHA | 2011/10/12 | EUR 8,000,000 |
Framework contract with reopening of competition with 6 multidisciplinary contractors. | |||
Zero Waste Scotland | Environmental issues consultancy services | 2013/03/09 | |
Zero Waste Scotland wishes to appoint a number of contractors to provide strategic and technical supportservices on resource efficiency to Zero Waste Scotland and, through the Resource Efficient Scotlandprogramme, to businesses, third sector and public sector organisations that the programme will engage with. | |||
The North London Waste Authority | Architectural, construction, engineering and inspection services | 2014/02/14 | |
A contract with experienced consultants in order for them to provide external advice and support in relation to the following workstreams which have been divided into four Lots: | |||
European Chemicals Agency (ECHA) | abatement costs of certain hazardous chemicals | 2011/12/09 | EUR |
Services to assist ECHA in establishing capacity to assess the abatement costs of reducing the use or consequent emissions of hazardous chemicals. | |||
Waste and Resources Action Programme | environmental issues consultancy services | 2012/04/03 | |
Environmental issues consultancy services. Project management consultancy services. Research and development services and related consultancy services. Business and management consultancy and related services. General management consultancy services. To create a list of contractors available on a Technical Advisors Framework Contract. | |||
Government Procurement Service (formerly Buying Solutions) | environmental services | 2012/04/24 | |
Buying Solutions as the Contracting Authority is putting in place a pan government collaborative framework agreement for use by UK public sector bodies identified at VI.3 of the OJEU Contract Notice (and any future successors to these organisations), which include central government departments and their arm’s length bodies and agencies, non departmental public bodies, NHS bodies and local authorities. | |||
European Chemicals Agency (ECHA) | abatement costs of certain hazardous chemicals | 2012/02/27 | EUR |
Services to assist ECHA in establishing capacity to assess the abatement costs of reducing the use or consequent emissions of hazardous chemicals. |
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. |