91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Alan Charles Hill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 77 Blunts Wood Road Haywards Heath West Sussex RH16 1ND |
Director Name | David Malcolm Nicoll |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Barn House 6 Oakfield Lane Keston Kent BR2 6BY |
Director Name | Mr Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 17 Yewdale 196 Harborne Park Road Harborne Birmingham West Midlands B17 0BP |
Director Name | Geoffrey Wheeler |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 July 1992) |
Role | Certified Accountant |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Secretary Name | Geoffrey Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 1995) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | William Nicholas Mason Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Pump House White Pump Lane, Ullenhall Henley In Arden West Midlands B95 5RL |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(26 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | David Maurice Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2001) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(43 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(47 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(47 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
40k at £1 | Interserve PLC 80.00% Ordinary |
---|---|
10k at £1 | Interserve PLC 20.00% Cumulative Convertible Preference |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 1984 | Delivered on: 29 August 1984 Persons entitled: Celtic Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units D1 and D2 speke industrial estate,liverpool. Title nos. Ms 135604 and ms 151371. Fully Satisfied |
---|---|
20 July 1984 | Delivered on: 23 July 1984 Satisfied on: 21 February 1987 Persons entitled: Celtic Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit k speke industrial park, speke rd. Liverpool. T/nos. Ms 75735 and ms 108386. Fully Satisfied |
20 July 1984 | Delivered on: 23 July 1984 Persons entitled: Celtic Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b speke industrial park speke road liverpool title no MS5375. Fully Satisfied |
20 July 1984 | Delivered on: 23 July 1984 Persons entitled: Celtic Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as metal box buildings unit l speke industrial park speke road liverpool title no MS34550. Fully Satisfied |
7 September 1982 | Delivered on: 9 September 1982 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings comprising approx, 1.5 acres on bridle road, bootle, merseyside. Fully Satisfied |
7 September 1982 | Delivered on: 9 September 1982 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: Unit L1 to L6 over industrial estate, aintree merseyside T.nos MS1189 (part ms 40587 (part). Fully Satisfied |
22 May 1981 | Delivered on: 29 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units D1 and D2 speke industrial estate, speke road, speke liverpool. Fully Satisfied |
8 May 1987 | Delivered on: 14 May 1987 Persons entitled: The First National Bank of Boston 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: F/H land with title numbers ms 186209 & MS40587 and l/h land with title numbers ms 168109, ms 752549 ms 36501, ms 76122,ms 144786, ms 1189 including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
8 May 1987 | Delivered on: 14 May 1987 Persons entitled: The First National Bank of Boston 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: F/H land with t/nos. Ms 186209 and ms 40587 and l/h land with t/nos. Ms 168109 ms 75254, ms 36501, ms 76122, ms 144786,ms 1189 including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
3 October 1986 | Delivered on: 20 October 1986 Persons entitled: The Royal Trust Co. of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit j liver industrial estate, longlane, aintree, liverpool. T/n ms 76122. Fully Satisfied |
12 September 1986 | Delivered on: 15 September 1986 Persons entitled: United Dominions Trust LTD. Classification: Deed of variation and further charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 7/9/82 as varied by a deed of variation and further charge dated 27/6/86. Particulars: Parcel of land adjoining units L1-L6 liver industrial estate, long lane, aintree liverpool. T/n ms 1189. Fully Satisfied |
17 July 1986 | Delivered on: 22 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at bridle rd. Bootle, merseyside, approx. 1.42 acres. Fully Satisfied |
17 July 1986 | Delivered on: 18 July 1986 Persons entitled: United Dominions Trust LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate on the north westerly side of bridle rd. Bootle, merseyside, measuring in area approx. 1.42 acres. Fully Satisfied |
15 May 1981 | Delivered on: 20 May 1981 Satisfied on: 21 July 1989 Persons entitled: Barclays Bank PLC Classification: Letter of cahrge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: All moneys now or at any time hereafter standing to the credit at any account(s) of the company with the bank which is designated barclays bank limited re portal developments limited cash in support at road bond. Fully Satisfied |
25 March 1986 | Delivered on: 26 March 1986 Persons entitled: The Royal Trust Co. of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit a liver industrial estate, longlane, aintree. T/n ms 36501. l/h units G1, G3 and G4 liver industrialestate. T/n ms 752754 l/h units k liver industrial estate, aintree, liverpool. T/n ms 144786. Fully Satisfied |
20 December 1985 | Delivered on: 30 December 1985 Satisfied on: 21 February 1987 Persons entitled: Celtic Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at speke industrial park, speke rd. Liverpool, merseyside k/a "guinness unit" t/n ms 69641. Fully Satisfied |
20 December 1985 | Delivered on: 30 December 1985 Persons entitled: Celtic Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units G1, G3 and G4 liver industrial estate, long lane, aintree, merseyside. T/n ms 75254. Fully Satisfied |
20 December 1985 | Delivered on: 30 December 1985 Persons entitled: Celtic Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit a (unigate unit) liver industrial estate, long lane, aintree, merseyside. T/n ms 36501. Fully Satisfied |
20 December 1985 | Delivered on: 30 December 1985 Persons entitled: Celtic Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit k liver industrial estate, longlane, aintree, merseyside. T/n ms 144786. Fully Satisfied |
27 June 1985 | Delivered on: 12 July 1985 Satisfied on: 21 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit l, speke industrial park, liverpool merseyside. T/n ms 34550. Fully Satisfied |
27 June 1985 | Delivered on: 28 June 1985 Persons entitled: United Dominions Trust Limited Classification: Deed of variation and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings comprising of 1.5 acres approx. At bridle rd. Bootle, merseyside. Fully Satisfied |
27 June 1985 | Delivered on: 28 June 1985 Persons entitled: United Dominions Trust Limited Classification: Deed of variation and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units L1-L6 liver industrial estate, aintree, liverpool. T/nos. Ms 168109 and ms 186209. Fully Satisfied |
27 June 1985 | Delivered on: 28 June 1985 Satisfied on: 21 February 1987 Persons entitled: United Dominions Trust LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit l speke industrial estate, speke rdliverpool. T/n 34550. Fully Satisfied |
11 December 1984 | Delivered on: 13 December 1984 Persons entitled: The Royal Trust Co. of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1)L/h unit D1 and D2 speke industrial park, speke rd. Merseyside. T/n ms 135604 (2)l/h units D1 and D2 speke industrial park, speke rd. Merseyside. T/n ms 151371 (3)l/h unit k speke industrial park, speke rd. Merseyside. T/n ms 108386 (4)l/h unit k speke industrial park, speke rd. Merseyside. T/n ms 75735. Fully Satisfied |
11 January 1980 | Delivered on: 14 January 1980 Persons entitled: E.T. Trust Classification: Supplemental Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit f speke industrial park, speke rd, liverpool merseyside T.no MS5375. Fully Satisfied |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 December 2020 | Change of details for Interserve Group Limited as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 October 2019 | Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages) |
9 October 2019 | Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page) |
19 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
4 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
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) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members
|
2 July 2002 | Return made up to 21/06/02; full list of members
|
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of debenture register (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
23 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
21 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (6 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (6 pages) |
10 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
10 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
13 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 21/06/96; full list of members (10 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (10 pages) |
12 October 1995 | Accounts made up to 31 December 1994 (16 pages) |
12 October 1995 | Accounts made up to 31 December 1994 (16 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
22 October 1993 | Accounts made up to 31 December 1992 (13 pages) |
22 October 1993 | Accounts made up to 31 December 1992 (13 pages) |
22 October 1992 | Accounts made up to 31 December 1991 (13 pages) |
22 October 1992 | Accounts made up to 31 December 1991 (13 pages) |
1 November 1990 | Accounts made up to 31 December 1989 (13 pages) |
1 November 1990 | Accounts made up to 31 December 1989 (13 pages) |
17 November 1989 | Accounts made up to 31 December 1988 (14 pages) |
17 November 1989 | Accounts made up to 31 December 1988 (14 pages) |
21 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1989 | Accounts made up to 31 December 1987 (13 pages) |
16 February 1989 | Accounts made up to 31 December 1987 (13 pages) |
3 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1987 | Declaration of satisfaction of mortgage/charge (9 pages) |
24 July 1987 | Declaration of satisfaction of mortgage/charge (9 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 February 1987 | Declaration of satisfaction of mortgage/charge (6 pages) |