London
EC3M 1HD
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Mr Declan Anthony Peter Timmins |
---|---|
Status | Current |
Appointed | 01 April 2020(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(85 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Roy Edward Foster |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Civil Engineer |
Correspondence Address | 8 Birch Road Wokingham Berkshire RG11 3LB |
Director Name | James Brown Robertson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Braybrooke Gardens Wargrave Reading Berkshire RG10 8DW |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Director Name | Eric Tony Paradise |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Building Manager |
Correspondence Address | 25 Forest Glade Langdon Hills Basildon Essex SS16 6SG |
Secretary Name | James Brown Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 7 Braybrooke Gardens Wargrave Reading Berkshire RG10 8DW |
Director Name | John Stockdale Spence Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2005) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Squires Gate Burntwood Staffordshire WS7 9DG |
Director Name | Mr Julian Cedric Clive Atkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | John Cameron Oliphant Johnston |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1997) |
Role | Civil Engineer |
Correspondence Address | 25 Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2RE |
Secretary Name | Mr Julian Cedric Clive Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(59 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Keith Ridgway |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(60 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2009) |
Role | Civil Engineer |
Correspondence Address | 38 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BA |
Director Name | Mr David John Paterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(62 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Roger David Lowe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(64 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Quantity Surveyor |
Correspondence Address | Sunnyside Cottage Droitwich Road, Hartlebury Kidderminster Worcestershire DY10 4EH |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(66 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 2002) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Director Name | Mr Andrew George Franks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(69 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Martin Ballard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Mr Ian Michael Renhard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(70 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Roy Bloom |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Mr Simon Ohlenschlager |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(72 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Andrew John Beaney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(72 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RG |
Director Name | Mr Gordon Patrick Kew |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 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(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(77 years, 10 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 B23 7RZ |
Director Name | Mr Jeremy Scott James |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2020) |
Role | Finance 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 | 02 February 2017(81 years, 7 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 Matthew James Bray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Andrew Jarman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Colin Lamb |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Andrew George Franks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Benjamin Charles Edwards |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 30-40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10m at £1 | Interserve Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £941,049,000 |
Gross Profit | £53,301,000 |
Net Worth | £50,642,000 |
Cash | £142,353,000 |
Current Liabilities | £305,109,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
4 November 2022 | Delivered on: 9 November 2022 Persons entitled: Interserve Trustees Limited Classification: A registered charge Particulars: Land and premises of leasehold at heol-y- gors, cwmbwrla, swansea, west glamorgan CYM89908.. Charges by way of first equitable mortgage or first fixed charge all present and future estates or interests in any freehold or leasehold property owned by it.. Charges by way of first fixes charge all rights in respect of certain intellectual property rights.. For more details please refer to the instrument. Outstanding |
---|---|
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Leasehold property known as land and premises at heol-y-gors, cwmbwrla, swansea, west glamorgan registered at hm land registry under title number CYM89908. UK trademark registration no. UK00003527886. UK trademark registration no. UK00001469810. UK trademark registration no. UK00001469809. UK trademark registration no. UK00002209190. UK trademark registration no. UK00902694909. UK trademark registration no. UK00002643445. UK trademark registration no. UK00902708584. Outstanding |
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
28 February 2020 | Delivered on: 5 March 2020 Persons entitled: Interserve Trustees Limited (C/N 01183821) Classification: A registered charge Particulars: Fixed charge security granted in favour of interserve trustees limited by interserve construction limited over the drc loan note (as defined in the charging instrument). Outstanding |
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 8 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: None. Outstanding |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
1 July 2013 | Delivered on: 5 July 2013 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2021 | Resolutions
|
---|---|
8 March 2021 | Change of name notice (2 pages) |
5 January 2021 | Satisfaction of charge 003033590006 in full (1 page) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
3 April 2020 | Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages) |
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 | Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page) |
15 March 2020 | Registration of charge 003033590007, created on 27 February 2020 (137 pages) |
5 March 2020 | Registration of charge 003033590006, created on 28 February 2020 (24 pages) |
7 January 2020 | Termination of appointment of Andrew George Franks as a director on 6 January 2020 (1 page) |
20 December 2019 | Termination of appointment of Colin Lamb as a director on 19 December 2019 (1 page) |
12 November 2019 | Appointment of Mr Benjamin Charles Edwards as a director on 11 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Andrew Jarman as a director on 6 November 2019 (1 page) |
23 October 2019 | Registration of charge 003033590005, created on 14 October 2019 (116 pages) |
1 October 2019 | Appointment of Mr Paul Francis Gandy as a director on 1 October 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
2 May 2019 | Termination of appointment of Matthew James Bray as a director on 19 April 2019 (1 page) |
3 April 2019 | Satisfaction of charge 003033590003 in full (1 page) |
19 March 2019 | Registration of charge 003033590004, created on 15 March 2019 (82 pages) |
22 February 2019 | Termination of appointment of Douglas Iain Sutherland as a director on 20 February 2019 (1 page) |
8 January 2019 | Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page) |
19 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
9 October 2018 | Termination of appointment of Gordon Patrick Kew as a director on 30 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Andrew George Franks as a director on 3 September 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Ian Michael Renhard on 5 February 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
29 June 2018 | Termination of appointment of Jeremy Scott James as a director on 29 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Colin Lamb as a director on 26 June 2018 (2 pages) |
1 June 2018 | Satisfaction of charge 003033590002 in full (4 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
8 May 2018 | Registration of charge 003033590003, created on 1 May 2018 (91 pages) |
5 February 2018 | Registered office address changed from 395 George Road Erdington Birmingham B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page) |
24 January 2018 | Director's details changed for Mr Gordon Patrick Kew on 24 January 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
19 December 2017 | Registration of charge 003033590002, created on 13 December 2017 (36 pages) |
19 December 2017 | Registration of charge 003033590002, created on 13 December 2017 (36 pages) |
28 November 2017 | Appointment of Mr Andrew Jarman as a director on 24 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Andrew Jarman as a director on 24 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Roy Bloom as a director on 16 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 September 2017 | Appointment of Mr Craig Nicholas Tatton as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Craig Nicholas Tatton as a director on 25 September 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Interserve Group Holdings Limited 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 Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Appointment of Mr Matthew James Bray as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Matthew James Bray as a director on 16 June 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages) |
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) |
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) |
19 December 2016 | Appointment of Mr Mark Stuart Goldsworthy as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Stuart Goldsworthy as a director on 19 December 2016 (2 pages) |
5 October 2016 | Appointment of Mr Jeremy Scott James as a director on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Jeremy Scott James as a director on 5 October 2016 (2 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
|
15 March 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 December 2015 | Director's details changed for Roy Bloom on 17 August 2015 (2 pages) |
14 December 2015 | Director's details changed for Roy Bloom on 17 August 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (22 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
|
3 June 2015 | Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page) |
28 November 2014 | Appointment of Mr Christopher Tyerman as a director on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Christopher Tyerman as a director on 17 November 2014 (2 pages) |
7 October 2014 | Termination of appointment of Martin Ballard as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Martin Ballard as a director on 30 September 2014 (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
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
|
27 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Memorandum and Articles of Association (31 pages) |
13 January 2014 | Memorandum and Articles of Association (31 pages) |
13 January 2014 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of company's objects (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Statement of company's objects (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Registration of charge 003033590001 (13 pages) |
5 July 2013 | Registration of charge 003033590001 (13 pages) |
6 June 2013 | Director's details changed for Mr Douglas Iain Southerland on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Douglas Iain Southerland on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Douglas Iain Southerland on 6 June 2013 (2 pages) |
5 June 2013 | Appointment of Mr Douglas Iain Southerland as a director (2 pages) |
5 June 2013 | Appointment of Mr Douglas Iain Southerland as a director (2 pages) |
2 May 2013 | Termination of appointment of David Paterson as a director (1 page) |
2 May 2013 | Termination of appointment of David Paterson as a director (1 page) |
1 May 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
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 (2 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
1 May 2013 | Termination of appointment of Julian Atkins as a director (1 page) |
1 May 2013 | Termination of appointment of Julian Atkins as a director (1 page) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a director (2 pages) |
16 April 2013 | Director's details changed for Gordon Patrick Kew on 6 September 2012 (2 pages) |
16 April 2013 | Director's details changed for Gordon Patrick Kew on 6 September 2012 (2 pages) |
16 April 2013 | Director's details changed for Gordon Patrick Kew on 6 September 2012 (2 pages) |
2 April 2013 | Termination of appointment of Andrew Beaney as a director (1 page) |
2 April 2013 | Termination of appointment of Andrew Beaney as a director (1 page) |
2 April 2013 | Termination of appointment of Andrew Franks as a director (1 page) |
2 April 2013 | Termination of appointment of Thomas Scally as a director (1 page) |
2 April 2013 | Termination of appointment of Andrew Franks as a director (1 page) |
2 April 2013 | Termination of appointment of Thomas Scally as a director (1 page) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 January 2012 | Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages) |
30 January 2012 | Termination of appointment of Robert Vince as a director (1 page) |
30 January 2012 | Termination of appointment of Robert Vince as a director (1 page) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (13 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (13 pages) |
5 July 2011 | Company name changed interserve project services LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed interserve project services LIMITED\certificate issued on 05/07/11
|
1 July 2011 | Resolutions
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Resolutions
|
6 June 2011 | Appointment of Gordon Patrick Kew as a director (3 pages) |
6 June 2011 | Appointment of Gordon Patrick Kew as a director (3 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2010 | Director's details changed for Martin Ballard on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Martin Ballard on 21 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Andrew John Beaney on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Thomas Scally on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Andrew George Franks on 21 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Thomas Scally on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Andrew John Beaney on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Andrew George Franks on 21 June 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 May 2010 | Director's details changed for Mr Robert David Vince on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Robert David Vince on 21 May 2010 (2 pages) |
27 April 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (9 pages) |
27 April 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Robert David Vince on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Andrew George Franks on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Martin Ballard on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Andrew George Franks on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Robert David Vince on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Robert David Vince on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Martin Ballard on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Roy Bloom on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Andrew George Franks on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Andrew John Beaney on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Thomas Scally on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Roy Bloom on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Andrew John Beaney on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Martin Ballard on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Roy Bloom on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Ian Renhard on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Andrew John Beaney on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Ian Renhard on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Ian Renhard on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Thomas Scally on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Thomas Scally on 1 October 2009 (3 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 June 2009 | Appointment terminated director keith ridgway (1 page) |
2 June 2009 | Appointment terminated director keith ridgway (1 page) |
14 April 2009 | Appointment terminated director john vyse (1 page) |
14 April 2009 | Appointment terminated director john vyse (1 page) |
26 February 2009 | Director appointed thomas scally (1 page) |
26 February 2009 | Director appointed thomas scally (1 page) |
5 November 2008 | Director's change of particulars / simon ohlenschlager / 20/10/2008 (1 page) |
5 November 2008 | Director's change of particulars / simon ohlenschlager / 20/10/2008 (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
8 August 2008 | Return made up to 21/06/08; full list of members; amend (11 pages) |
8 August 2008 | Return made up to 21/06/08; full list of members; amend (11 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 April 2008 | Director's change of particulars / andrew franks / 24/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / andrew franks / 24/04/2008 (1 page) |
15 April 2008 | Director appointed andrew john beaney (2 pages) |
15 April 2008 | Director appointed andrew john beaney (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
27 December 2007 | Ad 19/12/07--------- £ si 10000000@1=10000000 £ ic 28530/10028530 (3 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | £ nc 100000/10101000 19/12/07 (1 page) |
27 December 2007 | £ nc 100000/10101000 19/12/07 (1 page) |
27 December 2007 | Ad 19/12/07--------- £ si 10000000@1=10000000 £ ic 28530/10028530 (3 pages) |
27 December 2007 | Resolutions
|
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
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) |
29 January 2007 | New director appointed (4 pages) |
29 January 2007 | New director appointed (4 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
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 (19 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
11 July 2005 | New director appointed (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
1 July 2004 | Return made up to 21/06/04; full list of members (10 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (10 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 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
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
11 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 August 2001 | Company name changed tilbury douglas construction lim ited\certificate issued on 31/08/01 (2 pages) |
31 August 2001 | Company name changed tilbury douglas construction lim ited\certificate issued on 31/08/01 (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 July 2000 | Memorandum and Articles of Association (8 pages) |
6 July 2000 | Memorandum and Articles of Association (8 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (8 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
6 July 1999 | Return made up to 21/06/99; full list of members (10 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 21/06/99; full list of members (10 pages) |
6 July 1999 | Director's particulars changed (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members (9 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Return made up to 21/06/96; full list of members (10 pages) |
9 July 1996 | Return made up to 21/06/96; full list of members (10 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: tilbury house ruscombe park twyford reading, berkshire RG10 9JU (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: tilbury house ruscombe park twyford reading, berkshire RG10 9JU (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (19 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (19 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
2 January 1992 | Company name changed tilbury construction LIMITED\certificate issued on 02/01/92 (2 pages) |
2 January 1992 | Company name changed tilbury construction LIMITED\certificate issued on 02/01/92 (2 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (15 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (15 pages) |
6 June 1988 | Resolutions
|
24 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
14 September 1965 | Company name changed\certificate issued on 14/09/65 (2 pages) |
14 September 1965 | Company name changed\certificate issued on 14/09/65 (2 pages) |
24 July 1935 | Certificate of incorporation (1 page) |
24 July 1935 | Incorporation (22 pages) |
24 July 1935 | Certificate of incorporation (1 page) |
24 July 1935 | Incorporation (22 pages) |