32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(58 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | David Summerfield |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Air Conditioning Engineer |
Correspondence Address | 18 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Director Name | Paul Dennis Skett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 December 2001) |
Role | Engineer |
Correspondence Address | Half Century House Dormston Lane Dormston Inkberrow Worcestershire WR7 4LE |
Director Name | Mr Clive Anthony Gilbert |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 1995) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Brookend Holberrow Green Redditch Worcestershire B96 6SF |
Secretary Name | Clive Sidney Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | Jerry Rydings |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1996) |
Role | Finance Director |
Correspondence Address | 21 Blossom Close Aconbury Farm Leopard Rise Worcester WR5 1SN |
Director Name | Derek Roger Gwilliams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 9 Nailors Court Back Of Avon Tewkesbury Gloucestershire GL20 5UR Wales |
Director Name | Mr Terence Keith Parsons Stead |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(35 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Derry Close 1 The Derry Ashton Keynes Swindon SN6 6PW |
Secretary Name | Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(35 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 58 Tudor Hill Sutton Coldfield West Midlands B73 6BE |
Secretary Name | Derek Roger Gwilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 9 Nailors Court Back Of Avon Tewkesbury Gloucestershire GL20 5UR Wales |
Director Name | Christopher Gateley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(36 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | 29 Badger Way Hazlemere High Wycombe Buckinghamshire HP15 7LJ |
Director Name | Mr Paul Stephen Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Haden Hill Road Halesowen West Midlands B63 3NG |
Director Name | Mr David Cherington |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Linton Hill Linton Ross-On-Wye Herefordshire HR9 7RS Wales |
Director Name | Paul Andrew Hanly |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 1999) |
Role | Director/Chartered Quantity Su |
Correspondence Address | 106 Timberbank Vigo Village Meopham Kent DA13 0SW |
Director Name | Keith Ridgway |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(38 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 4 Pond Farm Mews Upper Eastern Green Lane Coventry West Midlands CV5 7DP |
Secretary Name | William Leslie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage The Fleet Fittleworth Pulborough West Sussex RH20 1HS |
Director Name | Clive Jeremy Groom |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(38 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 6 Fulmar Court Arundel Way Highcliffe Christchurch BH23 5DX |
Director Name | Gavin Scarr-Hall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(38 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Pin Oaks Chapel Lane Kingsley Cheshire WA6 8HB |
Director Name | Peter Frederick Ford |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Dennisworth Shortwood Road Pucklechurch Bristol Avon BS17 3PH |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(39 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 66 Bedford Avenue Barnet Hertfordshire EN5 2ER |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Director Name | Sushaan Shekar Maroli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(40 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | 50 Greenbank Avenue Greenford Wembley Middlesex HA0 2TF |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buckingham House Courtlands Sheen Road Richmond Upon Thames Surrey TW10 5AP |
Director Name | John Michael Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 5 Saint Johns Road Abingdon Oxfordshire OX14 2HA |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Drive Thames Ditton Surrey KT7 0LB |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(44 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Richard Louis Phillips |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 15 June 2010(48 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(52 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Interservefm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
6 September 1995 | Delivered on: 7 September 1995 Satisfied on: 28 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
13 June 1986 | Delivered on: 20 June 1986 Satisfied on: 24 January 1997 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 December 1967 | Delivered on: 1 January 1968 Satisfied on: 24 January 1997 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on:- undertaking and all property present and future including uncalled capital. Fully Satisfied |
9 December 2020 | Change of details for Mitiefm Services Limited as a person with significant control on 1 December 2020 (2 pages) |
---|---|
8 December 2020 | Change of details for a person with significant control (2 pages) |
7 December 2020 | Change of details for Interservefm Ltd as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Resolutions
|
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 February 2018 | Full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
14 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
13 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
13 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
28 July 2008 | Appointment terminated director bruce melizan (1 page) |
28 July 2008 | Director appointed mr bernard william spencer (2 pages) |
28 July 2008 | Appointment terminated director simon ashdown (1 page) |
28 July 2008 | Director appointed mr bernard william spencer (2 pages) |
28 July 2008 | Appointment terminated director bruce melizan (1 page) |
28 July 2008 | Appointment terminated director simon ashdown (1 page) |
25 July 2008 | Director appointed mr richard louis phillips (1 page) |
25 July 2008 | Director appointed mr richard louis phillips (1 page) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
24 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
8 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
1 May 2001 | Company name changed interserve fm LIMITED\certificate issued on 01/05/01 (2 pages) |
1 May 2001 | Company name changed interserve fm LIMITED\certificate issued on 01/05/01 (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: intersection house birmingham road west bromwich west midlands B70 6RX (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: intersection house birmingham road west bromwich west midlands B70 6RX (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
9 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
9 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
15 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
15 October 1999 | Return made up to 02/10/99; full list of members
|
15 October 1999 | Return made up to 02/10/99; full list of members
|
15 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
28 January 1999 | Company name changed maintenance & technical manageme nt LIMITED\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed maintenance & technical manageme nt LIMITED\certificate issued on 29/01/99 (2 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
22 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
22 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Ad 19/12/97--------- £ si 49580@1=49580 £ ic 420/50000 (2 pages) |
11 January 1998 | Ad 19/12/97--------- £ si 49580@1=49580 £ ic 420/50000 (2 pages) |
11 January 1998 | Resolutions
|
12 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
12 August 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
8 October 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
3 November 1978 | Company name changed\certificate issued on 03/11/78 (2 pages) |
3 November 1978 | Company name changed\certificate issued on 03/11/78 (2 pages) |
30 May 1973 | Memorandum and Articles of Association (9 pages) |
30 May 1973 | Memorandum and Articles of Association (9 pages) |
3 January 1966 | Company name changed\certificate issued on 03/01/66 (2 pages) |
3 January 1966 | Company name changed\certificate issued on 03/01/66 (2 pages) |
30 May 1962 | Certificate of incorporation (1 page) |
30 May 1962 | Certificate of incorporation (1 page) |