The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(35 years, 8 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(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Anthony Michael Hannah |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1992) |
Role | Commercial Investigator |
Correspondence Address | The Old Rectory Rectory Road Topcroft Bungay Suffolk NR35 2BP |
Director Name | Derek Ernest Hudson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(5 years, 9 months after company formation) |
Appointment Duration | -2 years, 12 months (resigned 20 April 1990) |
Role | Chartered Accountant |
Correspondence Address | Bay Lodge Cokes Lane Chalfont St Giles Bucks HP8 4TZ |
Secretary Name | William Neil Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 16 Tranmere Court Sutton Surrey SM2 5HE |
Director Name | Stephen John Clemson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewdale 25 Park Road,Hagley Stourbridge West Midlands DY9 0NS |
Secretary Name | Mr Peter Taylor Minchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Johns Road Redhill Surrey RH1 6DS |
Secretary Name | Mr Andrew David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grange Meadow Banstead Surrey SM7 3RD |
Director Name | Mr Michael John Crump |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotts Sufferance Wharf, Unit 6 1 Mill Street London SE1 2DF |
Secretary Name | Simon Nicholas Shires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 17 May 2000) |
Role | Accountant |
Correspondence Address | The Hop Kiln 98 The Street Puttenham Guildford Surrey GU3 1AU |
Director Name | Michael Anthony Clark |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(14 years after company formation) |
Appointment Duration | 9 months (resigned 28 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 18 Cockshot Road Reigate Surrey RH2 7HD |
Director Name | Mr Malcolm Edwin Coomber |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spindles Furnace Farm Road East Grinstead West Sussex RH19 2PU |
Secretary Name | Mr David Alfred Joseph Wiskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Sutton Mead Chelmsford Essex CM2 6QB |
Director Name | Mr Shirish Pranlal Patel |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | John McCartney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | Unityed Kingdom |
Correspondence Address | Sandon House Main Street Bishampton Worcestershire WR10 2LX |
Secretary Name | Mr Andrew John Tollinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotts Sufferance Wharf, Unit 6 1 Mill Street London SE1 2DF |
Director Name | Mr David John Mundell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(21 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage High Street Limpsfield Surrey RH8 0DR |
Director Name | Graham Cornwell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotts Sufferance Wharf, Unit 6 1 Mill Street London SE1 2DF |
Director Name | Mr Richard Louis Phillips |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr John Francis Purnell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotts Sufferance Wharf, Unit 6 1 Mill Street London SE1 2DF |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 01 April 2010(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 17 June 2010(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Stephen Dannan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Antony Paul Byrne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(30 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | 17 November 2016(31 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | interservefm.com |
---|
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 |
1.4m at £0.1 | Interserve Specialist Services (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
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) |
14 October 2004 | Delivered on: 27 October 2004 Satisfied on: 2 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 November 2002 | Delivered on: 21 November 2002 Satisfied on: 2 April 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2000 | Delivered on: 5 October 2000 Satisfied on: 2 April 2008 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Fully Satisfied |
1 July 1999 | Delivered on: 2 July 1999 Satisfied on: 26 April 2002 Persons entitled: Maddox Bibby Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge. Fully Satisfied |
8 December 2020 | Change of details for Interserve Specialist Services Holdings Limited as a person with significant control on 2 December 2020 (2 pages) |
---|---|
8 December 2020 | Change of details for Interserve Specialist Services Holdings 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 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
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) |
27 April 2020 | Confirmation statement made on 27 April 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 2 October 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (3 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 July 2017 | Notification of Interserve Specialist Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Interserve Specialist Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (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) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page) |
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
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) |
28 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
17 July 2014 | Auditor's resignation (2 pages) |
17 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Appointment of Mr Antony Paul Byrne as a director (2 pages) |
18 April 2013 | Appointment of Mr Antony Paul Byrne as a director (2 pages) |
18 April 2013 | Termination of appointment of Stephen Dannan as a director (1 page) |
18 April 2013 | Termination of appointment of Stephen Dannan as a director (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Appointment of Mr Stephen Dannan as a director (2 pages) |
28 February 2012 | Appointment of Mr Stephen Dannan as a director (2 pages) |
1 December 2011 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
1 December 2011 | Termination of appointment of Bruce Melizan as a director (1 page) |
1 December 2011 | Appointment of Mr Antony Sanders as a director (2 pages) |
1 December 2011 | Termination of appointment of Simon Ashdown as a director (1 page) |
1 December 2011 | Appointment of Mr Antony Sanders as a director (2 pages) |
1 December 2011 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
1 December 2011 | Termination of appointment of Bruce Melizan as a director (1 page) |
1 December 2011 | Termination of appointment of Simon Ashdown as a director (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Termination of appointment of John Purnell as a director (1 page) |
18 March 2011 | Termination of appointment of John Purnell as a director (1 page) |
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Termination of appointment of Michael Crump as a director (1 page) |
17 September 2010 | Termination of appointment of Michael Crump as a director (1 page) |
15 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
15 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
4 August 2010 | Termination of appointment of Graham Cornwell as a director (1 page) |
4 August 2010 | Termination of appointment of Graham Cornwell as a director (1 page) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
30 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
29 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
29 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Termination of appointment of Andrew Tollinton as a secretary (1 page) |
21 April 2010 | Appointment of Mrs Stephanie Alison Pound as a secretary (1 page) |
21 April 2010 | Appointment of Mrs Stephanie Alison Pound as a secretary (1 page) |
21 April 2010 | Termination of appointment of Andrew Tollinton as a secretary (1 page) |
21 November 2009 | Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr John Francis Purnell on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Graham Cornwell on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Andrew Tollinton on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Graham Cornwell on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr John Francis Purnell on 20 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 March 2009 | Director appointed mr john francis purnell (2 pages) |
25 March 2009 | Director appointed mr john francis purnell (2 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
31 July 2008 | Director appointed mr richard louis phillips (1 page) |
31 July 2008 | Director appointed mr richard louis phillips (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
3 December 2007 | Company name changed maclellan attlaw security limite d\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed maclellan attlaw security limite d\certificate issued on 03/12/07 (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 25/04/07; full list of members (5 pages) |
1 June 2007 | Return made up to 25/04/07; full list of members (5 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: maclellan house clews road redditch worcestershire B98 7ST (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: maclellan house clews road redditch worcestershire B98 7ST (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | New director appointed (2 pages) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 August 2006 | Auditor's resignation (1 page) |
9 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 October 2004 | Declaration of assistance for shares acquisition (18 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Memorandum and Articles of Association (42 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Memorandum and Articles of Association (42 pages) |
27 October 2004 | Declaration of assistance for shares acquisition (18 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
27 May 2004 | Ad 10/12/03-15/12/03 £ si [email protected] (2 pages) |
27 May 2004 | Ad 10/12/03-15/12/03 £ si [email protected] (2 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members
|
21 May 2004 | Return made up to 25/04/04; full list of members
|
19 April 2004 | Company name changed attlaw security & protection lim ited\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed attlaw security & protection lim ited\certificate issued on 19/04/04 (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 137/143 high street sutton surrey SM1 1JH (1 page) |
13 January 2004 | New secretary appointed (1 page) |
13 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 January 2004 | New director appointed (1 page) |
13 January 2004 | New director appointed (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 137/143 high street sutton surrey SM1 1JH (1 page) |
13 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
8 December 2003 | Application for reregistration from PLC to private (1 page) |
8 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
8 December 2003 | Application for reregistration from PLC to private (1 page) |
8 December 2003 | Re-registration of Memorandum and Articles (45 pages) |
8 December 2003 | Re-registration of Memorandum and Articles (45 pages) |
19 November 2003 | Amended full accounts made up to 31 March 2003 (19 pages) |
19 November 2003 | Amended full accounts made up to 31 March 2003 (19 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (20 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (20 pages) |
3 January 2003 | Ad 27/11/02--------- £ si [email protected]=661 £ ic 66144/66805 (2 pages) |
3 January 2003 | Ad 27/11/02--------- £ si [email protected]=661 £ ic 66144/66805 (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Balance Sheet (1 page) |
24 June 2002 | Balance Sheet (1 page) |
24 June 2002 | Auditor's statement (1 page) |
24 June 2002 | Re-registration of Memorandum and Articles (43 pages) |
24 June 2002 | Application for reregistration from private to PLC (1 page) |
24 June 2002 | Auditor's report (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Auditor's statement (1 page) |
24 June 2002 | Declaration on reregistration from private to PLC (1 page) |
24 June 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 June 2002 | Declaration on reregistration from private to PLC (1 page) |
24 June 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Application for reregistration from private to PLC (1 page) |
24 June 2002 | Auditor's report (1 page) |
24 June 2002 | Re-registration of Memorandum and Articles (43 pages) |
15 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
15 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
15 May 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 May 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (19 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (19 pages) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New director appointed (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Auditor's resignation (2 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | Auditor's resignation (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
18 July 2001 | Ad 31/05/01--------- £ si 9912@1=9912 £ ic 56232/66144 (4 pages) |
18 July 2001 | Conve 11/05/01 (1 page) |
18 July 2001 | Ad 31/05/01--------- £ si 9912@1=9912 £ ic 56232/66144 (4 pages) |
18 July 2001 | Conve 11/05/01 (1 page) |
3 July 2001 | Return made up to 25/04/01; no change of members (7 pages) |
3 July 2001 | Return made up to 25/04/01; no change of members (7 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 25/04/00; full list of members
|
22 August 2000 | Return made up to 25/04/00; full list of members
|
28 July 2000 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 December 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
17 December 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Nc inc already adjusted 18/06/99 (1 page) |
23 June 1999 | Nc inc already adjusted 18/06/99 (1 page) |
23 June 1999 | Resolutions
|
4 June 1999 | Return made up to 25/04/99; no change of members
|
4 June 1999 | Return made up to 25/04/99; no change of members
|
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
14 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
14 August 1995 | Return made up to 25/04/95; full list of members (6 pages) |
14 August 1995 | Return made up to 25/04/95; full list of members (6 pages) |
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
13 April 1992 | Resolutions
|
13 April 1992 | Resolutions
|
14 September 1987 | Company name changed computer harmony LIMITED\certificate issued on 15/09/87 (2 pages) |
14 September 1987 | Company name changed computer harmony LIMITED\certificate issued on 15/09/87 (2 pages) |
23 October 1985 | Company name changed\certificate issued on 23/10/85 (2 pages) |
23 October 1985 | Company name changed\certificate issued on 23/10/85 (2 pages) |
26 July 1985 | Certificate of incorporation (1 page) |
26 July 1985 | Certificate of incorporation (1 page) |
26 July 1985 | Incorporation (15 pages) |
26 July 1985 | Incorporation (15 pages) |