London
SE1 8RT
Director Name | Mr Christopher James Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2021(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 January 2023) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Sharples |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1994) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 8 Whiteoaks Stafford Staffordshire ST17 4SL |
Director Name | Mr Michael Sharples |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(82 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1993) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 8 Whiteoaks Stafford Staffordshire ST17 4SL |
Director Name | Dennis Alfred Clifford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(82 years after company formation) |
Appointment Duration | 3 years (resigned 14 July 1995) |
Role | Electrical Engineer |
Correspondence Address | 4 The Bower Pound Hill Crawley West Sussex RH10 7TU |
Director Name | Derek Laurence Cooper |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(82 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Certified Accountant |
Correspondence Address | 46 Waldegrave Road Brighton East Sussex BN1 6GE |
Director Name | Mr Roger Michael Nicklen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(82 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 2 Buckland Gate South Woodham Ferrers Chelmsford Essex CM3 7AN |
Director Name | Antony Paul Marshall |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(82 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 1998) |
Role | Electrical Engineer |
Correspondence Address | 1 Sunny Avenue Crawley Down Crawley West Sussex RH10 4JL |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(82 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 February 1993) |
Role | Construction Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Secretary Name | Derek Laurence Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(82 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Rocky Lane Haywards Heath West Sussex RH16 4RN |
Director Name | Stephen John Hallett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(82 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 November 1993) |
Role | Chairman - Specialist Contracts Division |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Michael Edward Bond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Civil Engineer |
Correspondence Address | Fairlawn School Road Hurst Reading Berkshire RG10 0DR |
Director Name | Norman Edwin Pope |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ansell Way Hardingstone Northampton Northamptonshire NN4 6DP |
Director Name | David John Lloyd |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2000) |
Role | Commercial Director |
Correspondence Address | 4 Blakes Farm Road Southwater Horsham West Sussex RH13 7JG |
Director Name | Martyn Edgar Buttery |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(85 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1999) |
Role | Contracts Director |
Correspondence Address | School House Cowfold West Sussex RH13 8DA |
Director Name | Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Compton House Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Michael Anthony Doherty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(87 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Northgate 320 London Road Appleton Warrington WA4 5DR |
Director Name | Ian Michael Cramb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2002) |
Role | Electrical Engineer |
Correspondence Address | 21 Tudor Drive Crawley West Sussex RH10 7WX |
Director Name | David Foreman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 6 Dixon Drive Weybridge Surrey KT13 0XJ |
Secretary Name | David Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Dixon Drive Weybridge Surrey KT13 0XJ |
Director Name | John Michael Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Commercial Director |
Correspondence Address | 30 Swinburne Road Abingdon Oxfordshire OX14 2HD |
Director Name | Mr David John Paterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(90 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | James William Thompson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Braybrooke Market Harborough Leicestershire LE16 8LH |
Secretary Name | Mr Julian Cedric Clive Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(91 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2003) |
Role | Civil Engineer |
Correspondence Address | 30 Carters Lane Tiddington Stratford Upon Avon Warwickshire CV37 7AP |
Director Name | Mr Julian Cedric Clive Atkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(93 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr Ian Michael Renhard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(102 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Mr Benjamin Edward Badcock |
---|---|
Status | Resigned |
Appointed | 30 April 2013(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(106 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Mr Mark Stuart Goldsworthy |
---|---|
Status | Resigned |
Appointed | 01 February 2017(106 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(109 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Declan Anthony Peter Timmins |
---|---|
Status | Resigned |
Appointed | 01 April 2020(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
992k at £1 | Interserve PLC 99.20% Ordinary |
---|---|
8k at £1 | Interserve PLC 0.80% Cumulative Preference |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 1998 | Delivered on: 23 May 1998 Satisfied on: 8 May 2004 Persons entitled: Herts Industrial Construction Co Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this deed. Particulars: £2,500 and the deposit balance from time to time standing to the credit of the deposit account. Fully Satisfied |
---|---|
15 May 1998 | Delivered on: 20 May 1998 Satisfied on: 8 May 2004 Persons entitled: Herts Industrial Construction Co Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £2,500 held on an interest earning deposit account. Fully Satisfied |
2 October 1989 | Delivered on: 17 October 1989 Satisfied on: 19 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 April 1985 | Delivered on: 24 April 1985 Satisfied on: 30 September 1988 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
26 July 2022 | Statement by Directors (1 page) |
26 July 2022 | Solvency Statement dated 22/07/22 (1 page) |
26 July 2022 | Statement of capital on 26 July 2022
|
26 July 2022 | Resolutions
|
20 July 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 September 2021 | Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of George Henry Restall as a director on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Declan Anthony Peter Timmins as a secretary on 30 September 2021 (1 page) |
30 September 2021 | Appointment of Mr Jeremy Mark White as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Christopher James Edwards as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Paul Francis Gandy as a director on 30 September 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
3 April 2020 | Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Mark Stuart Goldsworthy as a director on 1 April 2020 (1 page) |
3 April 2020 | Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages) |
1 October 2019 | Appointment of Mr Paul Francis Gandy as a director on 1 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
22 March 2019 | Change of details for Montana 1 Limited as a person with significant control on 18 March 2019 (2 pages) |
22 March 2019 | Cessation of Interserve Plc as a person with significant control on 15 March 2019 (1 page) |
22 March 2019 | Notification of Montana 1 Limited as a person with significant control on 15 March 2019 (2 pages) |
8 January 2019 | Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2017 | Notification of Interserve Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Interserve Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Second filing of AP01 previously delivered to Companies House
|
15 May 2013 | Second filing of AP01 previously delivered to Companies House
|
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a director
|
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a director
|
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 April 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
30 April 2013 | Termination of appointment of David Paterson as a director (1 page) |
30 April 2013 | Termination of appointment of David Paterson as a director (1 page) |
30 April 2013 | Appointment of Mr Ian Michael Renhard as a director (2 pages) |
30 April 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
30 April 2013 | Appointment of Mr Ian Michael Renhard as a director (2 pages) |
30 April 2013 | Termination of appointment of Julian Atkins as a director (1 page) |
30 April 2013 | Termination of appointment of Julian Atkins as a director (1 page) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 August 2007 | Director's particulars changed (2 pages) |
9 August 2007 | Director's particulars changed (2 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
6 October 2003 | Company name changed clough smith rail LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed clough smith rail LIMITED\certificate issued on 06/10/03 (2 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: premier house garland road east grinstead west sussex RH19 1DR (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: premier house garland road east grinstead west sussex RH19 1DR (1 page) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
13 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members
|
28 June 2002 | Return made up to 21/06/02; full list of members
|
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
21 July 2000 | Director resigned (1 page) |
3 May 2000 | Location of register of members (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: clough smith house stephenson way crawley sussex RH10 1TZ (1 page) |
3 May 2000 | Location of register of members (1 page) |
3 May 2000 | Location of debenture register (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: clough smith house stephenson way crawley sussex RH10 1TZ (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2000 | Location of debenture register (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
16 August 1999 | Company name changed clough smith LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed clough smith LIMITED\certificate issued on 17/08/99 (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Resolutions
|
21 July 1999 | Return made up to 21/06/99; full list of members (9 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (9 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
17 October 1997 | Secretary's particulars changed (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 October 1997 | Secretary's particulars changed (1 page) |
23 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
23 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
23 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
20 December 1995 | Director's particulars changed (4 pages) |
20 December 1995 | Director's particulars changed (4 pages) |
20 December 1995 | Director's particulars changed (4 pages) |
20 December 1995 | Director's particulars changed (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
4 August 1995 | Return made up to 21/06/95; full list of members (14 pages) |
4 August 1995 | Director resigned (4 pages) |
4 August 1995 | Director resigned (4 pages) |
4 August 1995 | Return made up to 21/06/95; full list of members (14 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (185 pages) |
1 May 1992 | Memorandum and Articles of Association (63 pages) |
1 May 1992 | Memorandum and Articles of Association (63 pages) |
8 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
15 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
17 October 1989 | Particulars of mortgage/charge (7 pages) |
17 October 1989 | Particulars of mortgage/charge (7 pages) |
22 August 1989 | Full accounts made up to 31 December 1988 (17 pages) |
22 August 1989 | Full accounts made up to 31 December 1988 (17 pages) |
30 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1910 | Incorporation (29 pages) |
15 June 1910 | Incorporation (29 pages) |