The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Peter John Goddard Dickinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 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(34 years, 3 months 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 Dorian Grant Nineberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RA |
Director Name | Roger William Farrow |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 5 Thorneycroft Close Kingswood Maidstone Kent ME17 3BF |
Director Name | Mr Simon Francis Cooney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 1995) |
Role | Solicitor |
Correspondence Address | Beechburn South View Road Pinner Hill Middlesex HA5 3XZ |
Secretary Name | Mr Dorian Grant Nineberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RA |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1998) |
Role | Exec Dir |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Secretary Name | David How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | David How Associates Michaelmas Fair Ashdon Saffron Waldon Essex CB10 2JE |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Mr Jonathan Stephen Levine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Belsize Lane London NW3 5AD |
Director Name | Mr David John Mundell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage High Street Limpsfield Surrey RH8 0DR |
Director Name | Mr Glenn Swaby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventanilla 18 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (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 Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Glenn Swaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventanilla 18 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Secretary Name | Mr Glenn Swaby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventanilla 18 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Graham Cornwell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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 |
Secretary Name | Mr Andrew John Tollinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(20 years, 10 months after company formation) |
Appointment Duration | 2 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 Michael John Crump |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 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 |
Director Name | Mr Richard Louis Phillips |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(21 years, 10 months 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(22 years, 6 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(23 years, 7 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(23 years, 7 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 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 17 June 2010(23 years, 9 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 Antony Sanders |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Stephen Dannan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(25 years, 5 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(26 years, 7 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 | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
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 | 31 December 2015(29 years, 4 months after company formation) |
Appointment Duration | 5 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 | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(31 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road Capital Tower London SE1 8RT |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2020) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | first-security.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78375424 |
Telephone region | London |
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 |
99.8k at £0.5 | Interserve Specialist Services (Holdings) LTD 99.80% Deferred B |
---|---|
200 at £0.5 | Interserve Specialist Services (Holdings) LTD 0.20% Deferred A |
200 at £0.01 | Interserve Specialist Services (Holdings) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,781,000 |
Gross Profit | £410,000 |
Net Worth | £3,507,000 |
Cash | £1,570,000 |
Current Liabilities | £7,294,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 October 2001 | Delivered on: 3 November 2001 Satisfied on: 3 March 2007 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a deed of even date. Particulars: A deposit of £60,974.00 together with all further monies due, such monies being placed in a deposit account. Fully Satisfied |
---|---|
1 May 1998 | Delivered on: 16 May 1998 Satisfied on: 21 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations which are as at 1ST may 1998 or may ay any time therafter be due owing or incurred in any manner whatsoever to the chargee by any group company whether actually or contingently whether pursuant to the guarantee or otherwise and whether solely or jointly with any other person and whether as principal or surety and whether or not the chargee shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the chargee at the request of any group company in connection with foreign exchange transactions acceptances discounting or otherwise or under guarantees bonds indemnities documentary or other credits or any instruments whatsoever and including interest discount commission and other lawful charges or reasonable expenses which the chargee may in the course of its business charge in respect of any facilities or accommodation or service provided by the chargee or for keeping any group company's account ("the secured obligations"). Particulars: L/H 58 and 59 myddleton square london. 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 |
1 May 1998 | Delivered on: 11 May 1998 Satisfied on: 21 October 2004 Persons entitled: 3I Plcas Security Trustee for Itself and for the Investors (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and indemnity of even date (as therein defined). 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. See the mortgage charge document for full details. Fully Satisfied |
24 October 1997 | Delivered on: 7 November 1997 Satisfied on: 19 May 1998 Persons entitled: Hsbc Investment Bank Plcas Security Trustee for the Beneficiaries on the Terms and Conditions Set Out in the Guarantee and Debenture Classification: A composite guarantee and debenture Secured details: Each and every liability due from the company to hsbc investment bank PLC (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder and every sum (of principal, interest or otherwise) now or hereafter owing, due or incurred by the company to the security trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of such liabilities. Particulars: By way of first fixed charge its real property; all its tangible movable property not assigned pursuant to clause 6.1(b) of the guarantee and debenture and all goodwill; by way of first floating charge the whole of its undertaking and assets present and future.. See the mortgage charge document for full details. Fully Satisfied |
26 June 1995 | Delivered on: 30 June 1995 Satisfied on: 29 May 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 16 July 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the pension scheme) to the chargee under the terms of this charge and the legal charge of even date. Particulars: 1).F/h land and premises k/a 100,king street hammersmith london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 16 July 1994 Persons entitled: Ucb Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the pension scheme) to the chargee under the terms of this charge and legal charge of even date. Particulars: The benefit of all rents and other sums payable under the leases. See the mortgage charge document for full details. Fully Satisfied |
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 |
18 May 1987 | Delivered on: 27 May 1987 Satisfied on: 5 July 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
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 |
1 February 2021 | Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page) |
---|---|
7 December 2020 | Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020 (2 pages) |
7 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 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 020536190013 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 020536190014 (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 Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 020536190012 (1 page) |
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 (30 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
15 March 2020 | Registration of charge 020536190014, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (27 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 020536190013, created on 14 October 2019 (116 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 020536190011 in full (1 page) |
28 March 2019 | Resolutions
|
28 March 2019 | Memorandum and Articles of Association (8 pages) |
19 March 2019 | Registration of charge 020536190012, 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) |
3 January 2019 | Appointment of Mr Jeremy Mark Williams as a director on 20 November 2018 (2 pages) |
2 July 2018 | Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page) |
26 June 2018 | Memorandum and Articles of Association (9 pages) |
26 June 2018 | Resolutions
|
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 May 2018 | Termination of appointment of David John Lawton as a director on 17 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Christopher Adam Ling as a director on 17 May 2018 (2 pages) |
4 May 2018 | Registration of charge 020536190011, created on 1 May 2018 (91 pages) |
16 January 2018 | Director's details changed for Mr Jeffrey Paul Flanagan on 1 May 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 July 2017 | Notification of Interserve Specialist Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Interserve Specialist Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Termination of appointment of Antony Sanders 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) |
5 January 2016 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
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 Paul Byrne as a director on 4 January 2016 (1 page) |
5 January 2016 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Jeffrey Paul Flanagan as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Jeffrey Paul Flanagan as a director on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
28 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
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) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 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) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 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 Simon Ashdown as a director (1 page) |
1 December 2011 | Termination of appointment of Bruce Melizan as a director (1 page) |
1 December 2011 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
1 December 2011 | Appointment of Mr Antony Sanders 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) |
1 December 2011 | Appointment of Mr Antony Sanders as a director (2 pages) |
2 August 2011 | Registered office address changed from 165 Chevening Road London NW6 6DT on 2 August 2011
|
2 August 2011 | Registered office address changed from 165 Chevening Road London NW6 6DT on 2 August 2011
|
2 August 2011 | Registered office address changed from 165 Chevening Road London NW6 6DT on 2 August 2011
|
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) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 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) |
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) |
14 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
14 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) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
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 (18 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 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) |
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 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) |
20 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 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 | 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) |
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) |
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) |
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 | Return made up to 26/05/09; full list of members (5 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (20 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 (19 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 26/05/08; 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 10 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (6 pages) |
5 June 2007 | Return made up to 26/05/07; full list of members (6 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 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 | 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) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page) |
6 October 2006 | New director appointed (2 pages) |
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 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 June 2005 | Return made up to 26/05/05; full list of members
|
22 June 2005 | Return made up to 26/05/05; full list of members
|
2 November 2004 | Declaration of assistance for shares acquisition (18 pages) |
2 November 2004 | Declaration of assistance for shares acquisition (18 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New secretary appointed (4 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 58-59 myddelton square london EC1R 1TB (1 page) |
30 October 2004 | New secretary appointed (4 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 58-59 myddelton square london EC1R 1TB (1 page) |
30 October 2004 | New director appointed (4 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New director appointed (4 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (6 pages) |
26 October 2004 | Memorandum and Articles of Association (6 pages) |
26 October 2004 | Resolutions
|
21 October 2004 | Declaration of satisfaction of mortgage/charge (16 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (16 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 August 2004 | Return made up to 26/05/04; full list of members (7 pages) |
4 August 2004 | Return made up to 26/05/04; full list of members (7 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Nc inc already adjusted 29/04/99 (1 page) |
8 June 2004 | Nc inc already adjusted 29/04/99 (1 page) |
8 June 2004 | Resolutions
|
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
23 July 2003 | Director's particulars changed (2 pages) |
23 July 2003 | Director's particulars changed (2 pages) |
23 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 June 2000 | Return made up to 26/05/00; full list of members
|
20 June 2000 | Return made up to 26/05/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
23 September 1999 | Return made up to 26/05/99; full list of members (11 pages) |
23 September 1999 | Return made up to 26/05/99; full list of members (11 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
11 June 1999 | Conve 21/04/99 (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | Conve 21/04/99 (1 page) |
11 June 1999 | Location of register of members (1 page) |
11 June 1999 | Location of register of members (1 page) |
11 June 1999 | Resolutions
|
3 February 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
11 August 1998 | Return made up to 26/05/98; full list of members (8 pages) |
11 August 1998 | Return made up to 26/05/98; full list of members (8 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Particulars of mortgage/charge (19 pages) |
16 May 1998 | Particulars of mortgage/charge (19 pages) |
11 May 1998 | Particulars of mortgage/charge (5 pages) |
11 May 1998 | Particulars of mortgage/charge (5 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Declaration of assistance for shares acquisition (13 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
10 May 1998 | Declaration of assistance for shares acquisition (13 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Declaration of assistance for shares acquisition (13 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Declaration of assistance for shares acquisition (13 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AN (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AN (1 page) |
27 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 26/05/97; full list of members
|
6 June 1997 | Return made up to 26/05/97; full list of members
|
16 December 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
16 December 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 26/05/96; change of members
|
14 June 1996 | Return made up to 26/05/96; change of members
|
28 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Return made up to 26/04/95; change of members
|
31 May 1995 | Return made up to 26/04/95; change of members
|
30 May 1995 | Registered office changed on 30/05/95 from: 58 myddelton square london EC1R 1XX (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: 58 myddelton square london EC1R 1XX (1 page) |
7 November 1994 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 November 1994 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
23 August 1994 | Secretary resigned;new director appointed (2 pages) |
23 August 1994 | Secretary resigned;new director appointed (2 pages) |
16 August 1994 | New director appointed (4 pages) |
16 August 1994 | New director appointed (4 pages) |
16 August 1994 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1994 | Secretary resigned;new secretary appointed (4 pages) |
3 August 1994 | S/Res. Re-reg, amendment (20 pages) |
3 August 1994 | Form 53 - amendment (20 pages) |
3 August 1994 | Cert. No: 10 - amendment (20 pages) |
3 August 1994 | Mem. & arts. Re -reg, amendment (20 pages) |
3 August 1994 | Form 53 - amendment (20 pages) |
3 August 1994 | Cert. No: 10 - amendment (20 pages) |
3 August 1994 | S/Res. Re-reg, amendment (20 pages) |
3 August 1994 | Mem. & arts. Re -reg, amendment (20 pages) |
29 July 1994 | Declaration of assistance for shares acquisition (4 pages) |
29 July 1994 | Declaration of assistance for shares acquisition (4 pages) |
16 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1994 | Auditor's resignation (1 page) |
15 July 1994 | Auditor's resignation (1 page) |
17 May 1994 | Return made up to 26/04/94; full list of members (6 pages) |
17 May 1994 | Return made up to 26/04/94; full list of members (6 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
5 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
5 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 November 1993 | Particulars of mortgage/charge (8 pages) |
23 November 1993 | Particulars of mortgage/charge (8 pages) |
23 November 1993 | Particulars of mortgage/charge (8 pages) |
23 November 1993 | Particulars of mortgage/charge (8 pages) |
29 April 1993 | Full accounts made up to 31 December 1992 (16 pages) |
29 April 1993 | Full accounts made up to 31 December 1992 (16 pages) |
18 May 1992 | Return made up to 26/04/92; no change of members (4 pages) |
18 May 1992 | Return made up to 26/04/92; no change of members (4 pages) |
14 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
14 April 1992 | Full accounts made up to 31 December 1991 (14 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
6 August 1990 | Resolutions
|
9 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
9 May 1990 | Full accounts made up to 31 December 1989 (11 pages) |
23 January 1990 | Director's particulars changed (1 page) |
23 January 1990 | Director's particulars changed (1 page) |
6 April 1989 | Full accounts made up to 31 December 1988 (10 pages) |
6 April 1989 | Full accounts made up to 31 December 1988 (10 pages) |
14 March 1989 | New director appointed (1 page) |
14 March 1989 | New director appointed (1 page) |
21 February 1989 | Full accounts made up to 31 December 1987 (10 pages) |
21 February 1989 | Full accounts made up to 31 December 1987 (10 pages) |
10 November 1988 | Registered office changed on 10/11/88 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
10 November 1988 | Registered office changed on 10/11/88 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
7 June 1988 | Director resigned (2 pages) |
7 June 1988 | Director resigned (2 pages) |
27 May 1987 | Particulars of mortgage/charge (3 pages) |
27 May 1987 | Particulars of mortgage/charge (3 pages) |
3 March 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 March 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
27 January 1987 | Company name changed shield guards LIMITED\certificate issued on 27/01/87 (2 pages) |
27 January 1987 | Company name changed shield guards LIMITED\certificate issued on 27/01/87 (2 pages) |
22 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 September 1986 | Certificate of Incorporation (1 page) |
9 September 1986 | Certificate of Incorporation (1 page) |