London
EC2A 1AG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(43 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 27 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Sir Clive Malcolm Thompson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Dean Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Director Name | Terence Ian Hall |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Tudor House Rushmore Hill Knockholt Sevenoaks Kent TN14 7NJ |
Director Name | Mr Michael H Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1992) |
Role | Regional Managing Director |
Correspondence Address | Lodden Vale House School Road Hurst Reading Berkshire RG10 0DR |
Director Name | Christopher Thomas Pearce |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Group Finance Director |
Correspondence Address | Felcourt East Grinstead West Sussex RH19 2JY |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Roger Christopher Payne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nithsdale 40 Towcester Road Greens Norton Towcester Northamptonshire NN12 8BL |
Director Name | Mr Andrew Clive Eardley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Vernons Close Henham Bishops Stortford Hertfordshire CM22 6AF |
Director Name | Mr Clive Merrick Norman Ward |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Carlisle Road Eastbourne East Sussex BN20 7EN |
Director Name | David Vincent Morgan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 9 Banckside Hartley Longfield Kent DA3 7RD |
Director Name | Stephen James Fretwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Trafalgar Gate Brighton Marina Village Brighton East Sussex BN2 5UY |
Director Name | Stephen James Fretwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Trafalgar Gate Brighton Marina Village Brighton East Sussex BN2 5UY |
Director Name | Dr Allan Ross Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2006) |
Role | Divisional Managing Director |
Correspondence Address | 5 Denmans Close Lindfield West Sussex RH16 2JX |
Director Name | Dr Allan Ross Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2006) |
Role | Divisional Managing Director |
Correspondence Address | 5 Denmans Close Lindfield West Sussex RH16 2JX |
Director Name | Mr David Andrew Reynolds |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Beech Walk Standish Lancashire WN6 0YF |
Director Name | Mr Mark John Baker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 2011) |
Role | Uk Director |
Country of Residence | England |
Correspondence Address | 20 Hawthorn Close Petts Wood Kent BR5 1LJ |
Director Name | Mr Lyndon Michael Bullock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crossfield Road Hale Cheshire WA15 8DU |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell Berkshire RG12 1LP |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Jonathon Parker-Stafford |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(36 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 3 Victoria Road Wilmslow Cheshire SK9 5HN |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(36 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bilal Hashim Lala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jason Christopher Hogan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Brian Talbot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2017) |
Role | Company 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 | 15 August 2017(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | initial.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Interserve Fs (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 1988 | Delivered on: 30 November 1988 Satisfied on: 4 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a thames house, elmcroft road, orpington and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 December 1986 | Delivered on: 9 January 1987 Satisfied on: 4 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 September 1983 | Delivered on: 28 September 1983 Satisfied on: 4 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ockley house 27 elmcroft road, orpington. And/or theproceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 February 2022 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
7 January 2022 | Declaration of solvency (6 pages) |
7 January 2022 | Resolutions
|
7 January 2022 | Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 7 January 2022 (2 pages) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
28 June 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
24 May 2021 | Confirmation statement made on 16 May 2021 with updates (5 pages) |
9 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
8 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
8 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 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 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 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 | Appointment of Miss Katherine Woods as a director 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) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 16 May 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 (9 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 | Director's details changed for Richard John Butler on 15 August 2017 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Appointment of Richard John Butler as a director on 15 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Brian Talbot as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Brian Talbot as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Jason Christopher Hogan as a director on 16 August 2017 (1 page) |
16 August 2017 | Appointment of Mrs Stephanie Alison Pound as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Richard John Butler as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Stephanie Alison Pound as a director on 15 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Jason Christopher Hogan as a director on 16 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
12 January 2017 | Termination of appointment of Bilal Hashim Lala as a director on 4 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Bilal Hashim Lala as a director on 4 January 2017 (1 page) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 December 2015 | Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 February 2015 | Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 30 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 30 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Stuart Weatherson as a director on 30 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Stuart Weatherson as a director on 30 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages) |
16 February 2015 | Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 March 2014 | Company name changed initial building services LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed initial building services LIMITED\certificate issued on 20/03/14
|
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2013 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2013 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (16 pages) |
3 February 2014 | Termination of appointment of Chris Kenneally as a director (1 page) |
3 February 2014 | Termination of appointment of Chris Kenneally as a director (1 page) |
3 February 2014 | Appointment of Jonathon Parker-Stafford as a director (2 pages) |
3 February 2014 | Appointment of Jonathon Parker-Stafford as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders
|
22 May 2012 | Appointment of Chris Kenneally as a director (3 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders
|
22 May 2012 | Appointment of Chris Kenneally as a director (3 pages) |
3 May 2012 | Termination of appointment of Adam Councell as a director (1 page) |
3 May 2012 | Termination of appointment of Adam Councell as a director (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
30 November 2011 | Termination of appointment of Mark Baker as a director (1 page) |
30 November 2011 | Termination of appointment of Mark Baker as a director (1 page) |
24 November 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
24 November 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
13 September 2011 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages) |
13 September 2011 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages) |
13 September 2011 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Termination of appointment of Lyndon Bullock as a director (1 page) |
4 July 2011 | Termination of appointment of Lyndon Bullock as a director (1 page) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Adam Thomas Councell as a director (3 pages) |
6 June 2011 | Appointment of Adam Thomas Councell as a director (3 pages) |
24 January 2011 | Termination of appointment of Gareth Brown as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Gareth Brown as a secretary (2 pages) |
24 January 2011 | Appointment of Alexandra Laan as a secretary (3 pages) |
24 January 2011 | Appointment of Alexandra Laan as a secretary (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Auditor's resignation (1 page) |
10 December 2009 | Auditor's resignation (1 page) |
17 October 2009 | Auditor's resignation (2 pages) |
17 October 2009 | Auditor's resignation (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 September 2008 | Appointment terminated director david reynolds (1 page) |
15 September 2008 | Appointment terminated director david reynolds (1 page) |
2 September 2008 | Director appointed lyndon michael bullock (2 pages) |
2 September 2008 | Director appointed lyndon michael bullock (2 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
22 November 2007 | Location of register of members (1 page) |
22 November 2007 | Location of register of members (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: felcourt east grinstead west essex RH19 2JY (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: felcourt east grinstead west essex RH19 2JY (1 page) |
25 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
4 January 2006 | Ad 20/12/05--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages) |
4 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
4 January 2006 | Ad 20/12/05--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
18 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 May 2002 | Return made up to 16/05/02; no change of members (5 pages) |
30 May 2002 | Return made up to 16/05/02; no change of members (5 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 June 2001 | Company name changed rentokil facilities maintenance LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed rentokil facilities maintenance LIMITED\certificate issued on 19/06/01 (2 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 16/05/99; no change of members (6 pages) |
27 May 1999 | Return made up to 16/05/99; no change of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
17 August 1998 | Auditor's resignation (5 pages) |
17 August 1998 | Auditor's resignation (5 pages) |
15 June 1998 | Location of register of members (1 page) |
15 June 1998 | Location of register of members (1 page) |
15 June 1998 | Return made up to 16/05/98; no change of members (6 pages) |
15 June 1998 | Return made up to 16/05/98; no change of members (6 pages) |
15 June 1998 | Location of debenture register (1 page) |
15 June 1998 | Location of debenture register (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
27 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
30 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
30 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
4 July 1995 | Secretary's particulars changed (4 pages) |
4 July 1995 | Secretary's particulars changed (4 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
12 March 1994 | Resolutions
|
12 March 1994 | Resolutions
|
4 January 1994 | Company name changed\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed\certificate issued on 04/01/94 (2 pages) |
23 April 1987 | Memorandum and Articles of Association (10 pages) |
23 April 1987 | Memorandum and Articles of Association (10 pages) |
18 November 1986 | Resolutions
|
18 November 1986 | Resolutions
|