Company NameMitie Building Services (UK) Limited
Company StatusDissolved
Company Number01343950
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 3 months ago)
Dissolution Date27 April 2023 (11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(39 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 27 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(42 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(43 years, 4 months after company formation)
Appointment Duration2 years (closed 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(42 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSir Clive Malcolm Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Dean
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameTerence Ian Hall
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressTudor House Rushmore Hill
Knockholt
Sevenoaks
Kent
TN14 7NJ
Director NameMr Michael H Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1992)
RoleRegional Managing Director
Correspondence AddressLodden Vale House School Road
Hurst
Reading
Berkshire
RG10 0DR
Director NameChristopher Thomas Pearce
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleGroup Finance Director
Correspondence AddressFelcourt
East Grinstead
West Sussex
RH19 2JY
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameRoger Christopher Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNithsdale
40 Towcester Road Greens Norton
Towcester
Northamptonshire
NN12 8BL
Director NameMr Andrew Clive Eardley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vernons Close
Henham
Bishops Stortford
Hertfordshire
CM22 6AF
Director NameMr Clive Merrick Norman Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Carlisle Road
Eastbourne
East Sussex
BN20 7EN
Director NameDavid Vincent Morgan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address9 Banckside
Hartley
Longfield
Kent
DA3 7RD
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Director NameStephen James Fretwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Trafalgar Gate
Brighton Marina Village
Brighton
East Sussex
BN2 5UY
Director NameDr Allan Ross Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2006)
RoleDivisional Managing  Director
Correspondence Address5 Denmans Close
Lindfield
West Sussex
RH16 2JX
Director NameDr Allan Ross Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2006)
RoleDivisional Managing  Director
Correspondence Address5 Denmans Close
Lindfield
West Sussex
RH16 2JX
Director NameMr David Andrew Reynolds
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beech Walk
Standish
Lancashire
WN6 0YF
Director NameMr Mark John Baker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(29 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2011)
RoleUk Director
Country of ResidenceEngland
Correspondence Address20 Hawthorn Close
Petts Wood
Kent
BR5 1LJ
Director NameMr Lyndon Michael Bullock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crossfield Road
Hale
Cheshire
WA15 8DU
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed21 December 2010(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(33 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceWales
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameJonathon Parker-Stafford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(36 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield 3 Victoria Road
Wilmslow
Cheshire
SK9 5HN
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(36 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jason Christopher Hogan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(39 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websiteinitial.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Interserve Fs (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 November 1988Delivered 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 1986Delivered 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 1983Delivered 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

Filing History

27 April 2023Final Gazette dissolved following liquidation (1 page)
27 January 2023Return of final meeting in a members' voluntary winding up (9 pages)
1 February 2022Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
8 January 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Declaration of solvency (6 pages)
7 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
(1 page)
7 January 2022Registered 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 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
28 June 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
24 May 2021Confirmation statement made on 16 May 2021 with updates (5 pages)
9 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Registered 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 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 15 August 2017 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Appointment of Richard John Butler as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Brian Talbot as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Brian Talbot as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Jason Christopher Hogan as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Mrs Stephanie Alison Pound as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Richard John Butler as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mrs Stephanie Alison Pound as a director on 15 August 2017 (2 pages)
16 August 2017Termination of appointment of Jason Christopher Hogan as a director on 16 August 2017 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
12 January 2017Termination of appointment of Bilal Hashim Lala as a director on 4 January 2017 (1 page)
12 January 2017Termination of appointment of Bilal Hashim Lala as a director on 4 January 2017 (1 page)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Jason Christopher Hogan on 1 December 2015 (2 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(5 pages)
16 February 2015Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages)
16 February 2015Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages)
16 February 2015Termination of appointment of Jonathon Parker-Stafford as a director on 30 January 2015 (1 page)
16 February 2015Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages)
16 February 2015Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages)
16 February 2015Termination of appointment of Jonathon Parker-Stafford as a director on 30 January 2015 (1 page)
16 February 2015Termination of appointment of Stuart Weatherson as a director on 30 January 2015 (1 page)
16 February 2015Termination of appointment of Stuart Weatherson as a director on 30 January 2015 (1 page)
16 February 2015Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages)
16 February 2015Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
20 March 2014Company name changed initial building services LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed initial building services LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2013 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2013 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2012 (16 pages)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
22 May 2012Appointment of Chris Kenneally as a director (3 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
22 May 2012Appointment of Chris Kenneally as a director (3 pages)
3 May 2012Termination of appointment of Adam Councell as a director (1 page)
3 May 2012Termination of appointment of Adam Councell as a director (1 page)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Solvency statement dated 20/12/11 (1 page)
30 November 2011Termination of appointment of Mark Baker as a director (1 page)
30 November 2011Termination of appointment of Mark Baker as a director (1 page)
24 November 2011Appointment of Guy Robert Smith as a director (2 pages)
24 November 2011Appointment of Guy Robert Smith as a director (2 pages)
13 September 2011Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages)
13 September 2011Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages)
13 September 2011Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Termination of appointment of Lyndon Bullock as a director (1 page)
4 July 2011Termination of appointment of Lyndon Bullock as a director (1 page)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Adam Thomas Councell as a director (3 pages)
6 June 2011Appointment of Adam Thomas Councell as a director (3 pages)
24 January 2011Termination of appointment of Gareth Brown as a secretary (2 pages)
24 January 2011Termination of appointment of Gareth Brown as a secretary (2 pages)
24 January 2011Appointment of Alexandra Laan as a secretary (3 pages)
24 January 2011Appointment of Alexandra Laan as a secretary (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
17 October 2009Auditor's resignation (2 pages)
17 October 2009Auditor's resignation (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (17 pages)
8 September 2009Full accounts made up to 31 December 2008 (17 pages)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page)
15 May 2009Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page)
19 September 2008Full accounts made up to 31 December 2007 (17 pages)
19 September 2008Full accounts made up to 31 December 2007 (17 pages)
15 September 2008Appointment terminated director david reynolds (1 page)
15 September 2008Appointment terminated director david reynolds (1 page)
2 September 2008Director appointed lyndon michael bullock (2 pages)
2 September 2008Director appointed lyndon michael bullock (2 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 November 2007Location of register of members (1 page)
22 November 2007Location of register of members (1 page)
13 November 2007Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
13 November 2007Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: felcourt east grinstead west essex RH19 2JY (1 page)
30 May 2006Registered office changed on 30/05/06 from: felcourt east grinstead west essex RH19 2JY (1 page)
25 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 January 2006Nc inc already adjusted 20/12/05 (1 page)
4 January 2006Ad 20/12/05--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages)
4 January 2006Nc inc already adjusted 20/12/05 (1 page)
4 January 2006Ad 20/12/05--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
19 May 2005Return made up to 16/05/05; full list of members (3 pages)
19 May 2005Return made up to 16/05/05; full list of members (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
18 June 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 16/05/04; full list of members (5 pages)
7 June 2004Return made up to 16/05/04; full list of members (5 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Full accounts made up to 31 December 2002 (18 pages)
15 August 2003Full accounts made up to 31 December 2002 (18 pages)
10 June 2003Return made up to 16/05/03; full list of members (5 pages)
10 June 2003Return made up to 16/05/03; full list of members (5 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
14 June 2002Full accounts made up to 31 December 2001 (16 pages)
14 June 2002Full accounts made up to 31 December 2001 (16 pages)
30 May 2002Return made up to 16/05/02; no change of members (5 pages)
30 May 2002Return made up to 16/05/02; no change of members (5 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Company name changed rentokil facilities maintenance LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed rentokil facilities maintenance LIMITED\certificate issued on 19/06/01 (2 pages)
7 June 2001Return made up to 16/05/01; full list of members (6 pages)
7 June 2001Return made up to 16/05/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (16 pages)
4 August 2000Full accounts made up to 31 December 1999 (16 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
27 May 1999Return made up to 16/05/99; no change of members (6 pages)
27 May 1999Return made up to 16/05/99; no change of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (16 pages)
13 May 1999Full accounts made up to 31 December 1998 (16 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
17 August 1998Auditor's resignation (5 pages)
17 August 1998Auditor's resignation (5 pages)
15 June 1998Location of register of members (1 page)
15 June 1998Location of register of members (1 page)
15 June 1998Return made up to 16/05/98; no change of members (6 pages)
15 June 1998Return made up to 16/05/98; no change of members (6 pages)
15 June 1998Location of debenture register (1 page)
15 June 1998Location of debenture register (1 page)
11 June 1998Full accounts made up to 31 December 1997 (15 pages)
11 June 1998Full accounts made up to 31 December 1997 (15 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1997Full accounts made up to 31 December 1996 (14 pages)
27 July 1997Full accounts made up to 31 December 1996 (14 pages)
8 June 1997Return made up to 16/05/97; full list of members (7 pages)
8 June 1997Return made up to 16/05/97; full list of members (7 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
30 June 1996Return made up to 25/05/96; full list of members (8 pages)
30 June 1996Return made up to 25/05/96; full list of members (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
4 July 1995Secretary's particulars changed (4 pages)
4 July 1995Secretary's particulars changed (4 pages)
20 April 1995Full accounts made up to 31 December 1994 (15 pages)
20 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
23 April 1987Memorandum and Articles of Association (10 pages)
23 April 1987Memorandum and Articles of Association (10 pages)
18 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)