The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(40 years after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr David Hepworth |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 14 Brabourne Rise Park Langley Beckenham Kent BR3 2SG |
Director Name | John Murray Allan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 4 Brock Way Virginia Water Surrey GU25 4SD |
Director Name | Kenneth Barnes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | 3 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Director Name | Mr Wayne Keefe Bradley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlewick House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Director Name | Mr Peter Eian Davies |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1996) |
Role | Sales Director |
Correspondence Address | 10 Cambridge Cottages Kew Green Richmond Surrey TW9 3AY |
Director Name | Barry Eric Evans |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 63 Elmwood Drive Stoneleigh Epsom Surrey KT17 2NL |
Secretary Name | Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Secretary Name | Christopher Jonathon Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 46 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Hamilton Robert Comely |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 30 Hatherwood Leatherhead Surrey KT22 8TT |
Director Name | John Christopher Gordon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1995(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 1999) |
Role | Managing Director |
Correspondence Address | 68 Chalfont Close Hemel Hempstead Hertfordshire HP2 7JR |
Secretary Name | John Christopher Gordon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1995(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 68 Chalfont Close Hemel Hempstead Hertfordshire HP2 7JR |
Director Name | David Rowan Howroyd |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1998) |
Role | General Manager |
Correspondence Address | The Yews High Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8EF |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Director Name | Stephen James Fretwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Trafalgar Gate Brighton Marina Village Brighton East Sussex BN2 5UY |
Director Name | Mr Nicholas John Samuel Harding |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | 435 Woodham Lane Woodham Addlestone Surrey KT15 3QE |
Director Name | Trevor Rees Davies |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2004) |
Role | Manager |
Correspondence Address | 26 King Street Emsworth Hampshire PO10 7AZ |
Director Name | Robert Paul Craggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mole Close Stone Cross Pevensey East Sussex BN24 5QB |
Director Name | Mr Michael Connick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(24 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hermitage Road Kenley Surrey CR8 5EB |
Secretary Name | Mrs Yvonne Catherine McCabe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairway 7 Barons Hurst Epsom Surrey KT18 7DU |
Director Name | Anthony Edwin Frost |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 25 May 2006) |
Role | IT Director |
Correspondence Address | 15 Burnham Drive Whetstone Leicestershire LE8 6HY |
Director Name | John Christopher Gordon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tor Road West Peacehaven East Sussex BN10 7SU |
Secretary Name | Jill Elizabeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2010) |
Role | Solicitor |
Correspondence Address | 115 Bewdley Hill Kidderminster Worcestershire DY11 6BT |
Director Name | Mr Lyndon Michael Bullock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(27 years, 7 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 | 26 March 2010(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Mr Christopher Anthony Empson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Brockhurst Lane Dickens Heath Solihull West Midlands B90 1RG |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(30 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(33 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 Jason Christopher Hogan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(34 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 Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Martin Sean Burholt |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(37 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Interserve Fs (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,144,000 |
Gross Profit | £5,975,000 |
Net Worth | £9,961,000 |
Cash | £21,380,000 |
Current Liabilities | £6,193,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 4 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
12 May 2001 | Delivered on: 25 May 2001 Persons entitled: Derbyshire Schools Limited Classification: Charge over life cycle account Secured details: All indebtedness liabilities and obligations due owing or incurred from the company to the chargee in respect of the fm services contract together with charges and expenses. Particulars: By way of first fixed charge all its right title and interest in and to the deposit and the life cycle account (as defined). See the mortgage charge document for full details. Outstanding |
1 February 2021 | Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page) |
---|---|
9 December 2020 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
8 December 2020 | Change of details for a person with significant control (2 pages) |
7 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 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) |
2 December 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 015316010005 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 015316010003 (1 page) |
1 December 2020 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 015316010004 (1 page) |
1 December 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Jeffrey Paul Flanagan on 23 June 2020 (2 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 015316010003 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 015316010004 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 015316010005 (2 pages) |
15 March 2020 | Registration of charge 015316010005, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (28 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 015316010004, created on 14 October 2019 (116 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 April 2019 | Resolutions
|
3 April 2019 | Satisfaction of charge 015316010002 in full (1 page) |
28 March 2019 | Resolutions
|
28 March 2019 | Memorandum and Articles of Association (9 pages) |
19 March 2019 | Registration of charge 015316010003, created on 15 March 2019 (82 pages) |
19 March 2019 | Statement of company's objects (2 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 (2 pages) |
20 August 2018 | Memorandum and Articles of Association (9 pages) |
26 June 2018 | Resolutions
|
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
4 May 2018 | Registration of charge 015316010002, created on 1 May 2018 (91 pages) |
12 December 2017 | Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
6 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 August 2017 | Termination of appointment of William Edmond Moore as a director on 16 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Christopher Adam Ling 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) |
16 August 2017 | Appointment of Mr Philip George Clark 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 | Appointment of Mr Bruce Anthony Melizan as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of William Edmond Moore 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 | Termination of appointment of Brian Talbot as a director on 16 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Bruce Anthony Melizan as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Philip George Clark as a director on 15 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 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) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 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) |
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 Brian Talbot on 1 December 2015 (2 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 April 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
22 February 2015 | Section 519 (2 pages) |
22 February 2015 | Section 519 (2 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
12 February 2015 | Auditor's resignation (4 pages) |
6 February 2015 | Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages) |
6 February 2015 | Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages) |
6 February 2015 | Appointment of Bilal Hashim Lala as a director on 14 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Brian Talbot as a director on 14 January 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
4 November 2014 | Appointment of Mr Oliver Sawle as a director (2 pages) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Oliver Sawle as a director (2 pages) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 March 2014 | Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages) |
24 March 2014 | Appointment of Mr Michael Peter Brown as a director (2 pages) |
24 March 2014 | Appointment of Mr Michael Peter Brown as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Company name changed initial facilities management LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Company name changed initial facilities management LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
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 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (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 | Termination of appointment of Chris Kenneally as a director (1 page) |
3 February 2014 | Appointment of Jonathon Parker-Stafford as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 August 2012 | Appointment of Chris Kenneally as a director (3 pages) |
21 August 2012 | Appointment of Chris Kenneally as a director (3 pages) |
15 August 2012 | Appointment of Chris Kenneally as a director (3 pages) |
15 August 2012 | Appointment of Chris Kenneally as a director (3 pages) |
14 August 2012 | Termination of appointment of Christopher Anthony Empson as a director (1 page) |
14 August 2012 | Termination of appointment of Christopher Anthony Empson as a director (1 page) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Guy Robert Smith as a director (2 pages) |
20 March 2012 | Appointment of Guy Robert Smith as a director (2 pages) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
19 March 2012 | Termination of appointment of Deborah Dowling as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 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) |
14 January 2011 | Appointment of Ms Deborah Dowling as a director (3 pages) |
14 January 2011 | Appointment of Ms Deborah Dowling as a director (3 pages) |
6 January 2011 | Appointment of Christopher Anthony Empson as a director (3 pages) |
6 January 2011 | Appointment of Christopher Anthony Empson as a director (3 pages) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
13 April 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Jill Reid as a secretary (1 page) |
25 November 2009 | Auditor's resignation (1 page) |
25 November 2009 | Auditor's resignation (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 July 2009 | Appointment terminated director robert craggs (1 page) |
22 July 2009 | Appointment terminated director robert craggs (1 page) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 September 2008 | Director appointed lyndon michael bullock (2 pages) |
2 September 2008 | Director appointed lyndon michael bullock (2 pages) |
2 July 2008 | Appointment terminated director david reynolds (1 page) |
2 July 2008 | Appointment terminated director david reynolds (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 June 2007 | Ad 31/05/07--------- £ si 4000000@1 (2 pages) |
27 June 2007 | Ad 31/05/07--------- £ si 4000000@1 (2 pages) |
11 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
1 June 2006 | Company name changed initial integrated services limi ted\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed initial integrated services limi ted\certificate issued on 01/06/06 (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
24 December 2004 | Company name changed rentokil initial management serv ices LTD\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed rentokil initial management serv ices LTD\certificate issued on 24/12/04 (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
22 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 June 2002 | Return made up to 01/06/02; no change of members (7 pages) |
21 June 2002 | Return made up to 01/06/02; no change of members (7 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Return made up to 01/06/01; no change of members (5 pages) |
26 June 2001 | Return made up to 01/06/01; no change of members (5 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: spring court station road dorking surrey RH4 1EB (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: spring court station road dorking surrey RH4 1EB (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 26 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 26 December 1998 (17 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
4 July 1999 | Return made up to 01/06/99; no change of members (5 pages) |
4 July 1999 | Return made up to 01/06/99; no change of members (5 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 27 December 1997 (17 pages) |
22 October 1998 | Full accounts made up to 27 December 1997 (17 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
20 May 1998 | Director resigned (1 page) |
20 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
|
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
9 October 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
9 October 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
9 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 April 1997 | Company name changed bet management services LIMITED\certificate issued on 04/04/97 (2 pages) |
4 April 1997 | Company name changed bet management services LIMITED\certificate issued on 04/04/97 (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (1 page) |
12 February 1997 | New secretary appointed (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
25 November 1996 | Auditor's resignation (2 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Return made up to 03/06/96; no change of members (4 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Return made up to 03/06/96; no change of members (4 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (17 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (17 pages) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (1 page) |
8 September 1995 | Full accounts made up to 1 April 1995 (17 pages) |
8 September 1995 | Full accounts made up to 1 April 1995 (17 pages) |
8 September 1995 | Full accounts made up to 1 April 1995 (17 pages) |
13 July 1995 | Return made up to 03/06/95; full list of members (6 pages) |
13 July 1995 | Return made up to 03/06/95; full list of members (6 pages) |
3 April 1995 | Company name changed bet facilities management limite d\certificate issued on 03/04/95 (4 pages) |
3 April 1995 | Company name changed bet facilities management limite d\certificate issued on 03/04/95 (4 pages) |
4 August 1994 | Return made up to 03/06/94; no change of members (4 pages) |
4 August 1994 | Return made up to 03/06/94; no change of members (4 pages) |
5 April 1994 | Ad 04/03/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
5 April 1994 | Ad 04/03/94--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
2 November 1992 | Company name changed bet contract services LIMITED\certificate issued on 02/11/92 (2 pages) |
30 June 1992 | Return made up to 03/06/92; full list of members (11 pages) |
30 June 1992 | Return made up to 03/06/92; full list of members (11 pages) |
11 October 1990 | Nc inc already adjusted 26/09/89 (1 page) |
11 October 1990 | Nc inc already adjusted 26/09/89 (1 page) |
11 October 1990 | Resolutions
|
22 June 1989 | Return made up to 11/08/88; full list of members (4 pages) |
22 June 1989 | Return made up to 11/08/88; full list of members (4 pages) |
21 November 1988 | Company name changed\certificate issued on 21/11/88 (2 pages) |
16 November 1984 | Company name changed\certificate issued on 16/11/84 (2 pages) |
16 November 1984 | Company name changed\certificate issued on 16/11/84 (2 pages) |
2 December 1980 | Incorporation (29 pages) |
2 December 1980 | Incorporation (29 pages) |