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(32 years, 4 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 |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 years |
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(32 years, 4 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 Robert Ian Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Newstead Abbey Park Nottingham Nottinghamshire NG15 8GD |
Director Name | Mr William Robert Thomson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 1993) |
Role | Finance Director & Company Secretary |
Correspondence Address | 39 Sheffield Park Avenue Scunthorpe South Humberside DN15 8PJ |
Director Name | Mr Brian Samuel North |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Queensbury Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Director Name | Mr Bernard Atkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horbury Hall Horbury Lane Burncross Sheffield S35 1UB |
Director Name | Terence Alan Damms |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 21 Medlock Crescent Sheffield South Yorkshire S13 9BD |
Secretary Name | Mr William Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 39 Sheffield Park Avenue Scunthorpe South Humberside DN15 8PJ |
Director Name | Mr Peter George Simonis |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | Cheyne Cottage 65 Royal Hospital Road London SW3 4HS |
Director Name | Mr Stephen Geoffrey Linford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Brook House School Road Snitterfield Stratford Upon Avon Warwickshire CV37 0JL |
Secretary Name | Mr Stephen Geoffrey Linford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 1995) |
Role | Chartered Accountant |
Correspondence Address | Brook House School Road Snitterfield Stratford Upon Avon Warwickshire CV37 0JL |
Director Name | Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Wappenbury Hall Wappenbury Leamington Spa Warwickshire CV33 9DW |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 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 | 21 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 July 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 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 Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Carden House Park Estate La Route Des Genets St Brelade Jersey JE3 8EQ |
Director Name | Graham William Stafford Lockyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2006) |
Role | Management Consultant |
Correspondence Address | The Cherry Tree Old Tewkesbury Road, Norton Gloucester Gloucestershire GL2 9LR Wales |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Mr Alan Miles Howarth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridges Penwith Drive Haslemere Surrey GU27 3PP |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(29 years after company formation) |
Appointment Duration | 1 year (resigned 28 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(29 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(29 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Company Director |
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 | 24 August 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 28 August 2018(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(32 years, 4 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 | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 0121 5005000 |
Telephone region | Birmingham |
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 |
109.9m at £0.05 | Interserve Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,862,000 |
Cash | £16,000 |
Current Liabilities | £17,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
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: 3 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: None. Outstanding |
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 2004 | Delivered on: 27 October 2004 Satisfied on: 6 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgages of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage, the shares and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
12 December 2003 | Delivered on: 16 December 2003 Satisfied on: 6 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage of shares Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage, the shares and derivative assets. See the mortgage charge document for full details. Fully Satisfied |
25 February 2002 | Delivered on: 28 February 2002 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a maclellen house crews road oakenshaw redditch worcestershire t/n HW96516. Fully Satisfied |
8 August 2001 | Delivered on: 17 August 2001 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor with full title guarantee, charged the shares (as defined) by way of first fixed charge to the chargee as a continuing security for the payment of the secured obligations. See the mortgage charge document for full details. Fully Satisfied |
25 October 2000 | Delivered on: 6 November 2000 Satisfied on: 26 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
16 May 1989 | Delivered on: 23 May 1989 Satisfied on: 27 September 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 2023 | Appointment of a voluntary liquidator (17 pages) |
---|---|
5 August 2023 | Removal of liquidator by court order (16 pages) |
6 June 2023 | Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages) |
21 April 2023 | Resolutions
|
21 April 2023 | Declaration of solvency (7 pages) |
21 April 2023 | Appointment of a voluntary liquidator (3 pages) |
20 March 2023 | Statement by Directors (1 page) |
20 March 2023 | Solvency Statement dated 20/03/23 (1 page) |
20 March 2023 | Statement of capital on 20 March 2023
|
20 March 2023 | Resolutions
|
3 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
8 September 2021 | Full accounts made up to 30 November 2020 (33 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
12 July 2021 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
25 June 2021 | Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
9 June 2021 | Satisfaction of charge 022795810009 in full (1 page) |
9 June 2021 | Satisfaction of charge 022795810008 in full (1 page) |
9 June 2021 | Satisfaction of charge 022795810010 in full (1 page) |
7 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Philip George Clark as a director on 1 April 2021 (1 page) |
7 December 2020 | Change of details for Interservefm (Holdings) Ltd as a person with significant control on 2 December 2020 (2 pages) |
7 December 2020 | Change of details for Interservefm (Holdings) Ltd as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
1 December 2020 | 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 022795810010 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 022795810009 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 022795810008 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 022795810010 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 022795810009 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 022795810008 (2 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
15 March 2020 | Registration of charge 022795810010, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (24 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 022795810009, created on 14 October 2019 (116 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
3 April 2019 | Satisfaction of charge 022795810007 in full (1 page) |
19 March 2019 | Registration of charge 022795810008, created on 15 March 2019 (82 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Philip George Clark as a director on 15 February 2019 (2 pages) |
28 August 2018 | Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Mrs Stephanie Alison Pound as a secretary on 28 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of James Thomas Fell as a director on 28 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Christopher Adam Ling as a director on 24 August 2018 (2 pages) |
24 August 2018 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Mrs Stephanie Alison Pound as a director on 24 August 2018 (2 pages) |
3 July 2018 | Cessation of Interserve Group Holdings Limited as a person with significant control on 25 June 2018 (1 page) |
3 July 2018 | Notification of Interservefm (Holdings) Ltd as a person with significant control on 25 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 May 2018 | Registration of charge 022795810007, created on 1 May 2018 (91 pages) |
2 January 2018 | Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Auditor's resignation (2 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 October 2010 | Appointment of Mr Trevor Bradbury as a director (2 pages) |
19 October 2010 | Appointment of Mr Trevor Bradbury as a director (2 pages) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2007 | Company name changed interserve specialist services ( holdings) LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed interserve specialist services ( holdings) LIMITED\certificate issued on 05/03/07 (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Location of register of members (1 page) |
8 November 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) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2006 | Ad 21/07/06--------- £ si [email protected] (2 pages) |
11 October 2006 | Ad 21/07/06--------- £ si [email protected] (2 pages) |
2 October 2006 | Ad 01/09/06--------- £ si [email protected]=3578 £ ic 5490181/5493759 (4 pages) |
2 October 2006 | Ad 01/09/06--------- £ si [email protected]=3578 £ ic 5490181/5493759 (4 pages) |
18 September 2006 | Re-registration of Memorandum and Articles (30 pages) |
18 September 2006 | Re-registration of Memorandum and Articles (30 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 September 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 September 2006 | Application for reregistration from PLC to private (1 page) |
18 September 2006 | Application for reregistration from PLC to private (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
10 August 2006 | Return made up to 25/06/06; bulk list available separately (10 pages) |
10 August 2006 | Return made up to 25/06/06; bulk list available separately (10 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (4 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page) |
31 July 2006 | New director appointed (4 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
20 July 2006 | Certificate of reduction of issued capital (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | Certificate of reduction of issued capital (1 page) |
20 July 2006 | Scheme of arrangement (23 pages) |
20 July 2006 | Scheme of arrangement (23 pages) |
20 July 2006 | Reduction of iss capital and minute (oc) (5 pages) |
20 July 2006 | Reduction of iss capital and minute (oc) (5 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
25 November 2005 | Ad 15/11/05--------- £ si [email protected]=2625 £ ic 5487555/5490180 (2 pages) |
25 November 2005 | Ad 15/11/05--------- £ si [email protected]=2625 £ ic 5487555/5490180 (2 pages) |
1 November 2005 | Ad 18/10/05--------- £ si [email protected]=3750 £ ic 5483805/5487555 (2 pages) |
1 November 2005 | Ad 18/10/05--------- £ si [email protected]=3750 £ ic 5483805/5487555 (2 pages) |
29 July 2005 | Ad 19/07/05--------- £ si [email protected]=205 £ ic 5483600/5483805 (2 pages) |
29 July 2005 | Ad 19/07/05--------- £ si [email protected]=205 £ ic 5483600/5483805 (2 pages) |
15 July 2005 | Return made up to 25/06/05; bulk list available separately
|
15 July 2005 | Return made up to 25/06/05; bulk list available separately
|
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
29 April 2005 | Ad 19/04/05--------- £ si [email protected]=1075 £ ic 5482522/5483597 (2 pages) |
29 April 2005 | Ad 19/04/05--------- £ si [email protected]=1075 £ ic 5482522/5483597 (2 pages) |
11 March 2005 | Ad 01/03/05--------- £ si [email protected]=769 £ ic 5481753/5482522 (2 pages) |
11 March 2005 | Ad 01/03/05--------- £ si [email protected]=769 £ ic 5481753/5482522 (2 pages) |
16 December 2004 | Ad 06/12/04--------- £ si [email protected]=485 £ ic 5481268/5481753 (2 pages) |
16 December 2004 | Ad 06/12/04--------- £ si [email protected]=485 £ ic 5481268/5481753 (2 pages) |
7 December 2004 | Ad 30/11/04--------- £ si [email protected]=104166 £ ic 5377102/5481268 (2 pages) |
7 December 2004 | Ad 30/11/04--------- £ si [email protected]=104166 £ ic 5377102/5481268 (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
6 December 2004 | £ nc 7000000/8500000 18/11/04 (1 page) |
6 December 2004 | £ nc 7000000/8500000 18/11/04 (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=100 £ ic 5377002/5377102 (2 pages) |
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=100 £ ic 5377002/5377102 (2 pages) |
27 October 2004 | Ad 13/10/04--------- £ si [email protected]=833333 £ ic 4538117/5371450 (2 pages) |
27 October 2004 | Ad 14/10/04--------- £ si [email protected]=5552 £ ic 5371450/5377002 (5 pages) |
27 October 2004 | Ad 13/10/04--------- £ si [email protected]=833333 £ ic 4538117/5371450 (2 pages) |
27 October 2004 | Ad 14/10/04--------- £ si [email protected]=5552 £ ic 5371450/5377002 (5 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
27 October 2004 | Particulars of mortgage/charge (11 pages) |
13 September 2004 | Ad 03/09/04--------- £ si [email protected]=3393 £ ic 4534724/4538117 (6 pages) |
13 September 2004 | Ad 03/09/04--------- £ si [email protected]=3393 £ ic 4534724/4538117 (6 pages) |
14 July 2004 | Return made up to 25/06/04; bulk list available separately
|
14 July 2004 | Return made up to 25/06/04; bulk list available separately
|
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (51 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
7 May 2004 | Ad 05/04/04--------- £ si [email protected]=66666 £ ic 4468056/4534722 (11 pages) |
7 May 2004 | Particulars of contract relating to shares (4 pages) |
7 May 2004 | Particulars of contract relating to shares (4 pages) |
7 May 2004 | Ad 05/04/04--------- £ si [email protected]=66666 £ ic 4468056/4534722 (11 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: enterprise house chamber court, castle street worcester worcestershire WR1 3AD (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: enterprise house chamber court, castle street worcester worcestershire WR1 3AD (1 page) |
19 January 2004 | Ad 06/01/04--------- £ si [email protected]=166666 £ ic 4301390/4468056 (11 pages) |
19 January 2004 | Particulars of contract relating to shares (4 pages) |
19 January 2004 | Ad 06/01/04--------- £ si [email protected]=166666 £ ic 4301390/4468056 (11 pages) |
19 January 2004 | Particulars of contract relating to shares (4 pages) |
16 January 2004 | Ad 08/01/04--------- £ si [email protected]=3750 £ ic 4297640/4301390 (2 pages) |
16 January 2004 | Ad 08/01/04--------- £ si [email protected]=3750 £ ic 4297640/4301390 (2 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=2500 £ ic 4295140/4297640 (2 pages) |
5 November 2003 | Ad 28/10/03--------- £ si [email protected]=2500 £ ic 4295140/4297640 (2 pages) |
13 October 2003 | Ad 02/10/03--------- £ si [email protected]=500 £ ic 4294640/4295140 (2 pages) |
13 October 2003 | Ad 02/10/03--------- £ si [email protected]=500 £ ic 4294640/4295140 (2 pages) |
23 July 2003 | Return made up to 25/06/03; bulk list available separately (11 pages) |
23 July 2003 | Return made up to 25/06/03; bulk list available separately (11 pages) |
4 July 2003 | Ad 26/06/03--------- £ si [email protected]=3750 £ ic 4290890/4294640 (2 pages) |
4 July 2003 | Ad 26/06/03--------- £ si [email protected]=3750 £ ic 4290890/4294640 (2 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
1 November 2002 | Ad 25/10/02--------- £ si [email protected]=2500 £ ic 4288390/4290890 (2 pages) |
1 November 2002 | Ad 25/10/02--------- £ si [email protected]=2500 £ ic 4288390/4290890 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
2 October 2002 | Ad 05/09/02--------- £ si [email protected]=76700 £ ic 4211690/4288390 (2 pages) |
2 October 2002 | Ad 05/09/02--------- £ si [email protected]=76700 £ ic 4211690/4288390 (2 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Ad 30/07/02--------- £ si [email protected]=94 £ ic 4211596/4211690 (2 pages) |
12 August 2002 | Ad 30/07/02--------- £ si [email protected]=94 £ ic 4211596/4211690 (2 pages) |
24 July 2002 | Statement of affairs (102 pages) |
24 July 2002 | Statement of affairs (102 pages) |
24 July 2002 | Ad 10/05/02--------- £ si [email protected] (2 pages) |
24 July 2002 | Ad 10/05/02--------- £ si [email protected] (2 pages) |
24 July 2002 | Ad 10/05/02--------- £ si [email protected] (5 pages) |
24 July 2002 | Ad 10/05/02--------- £ si [email protected] (5 pages) |
23 July 2002 | Return made up to 25/06/02; bulk list available separately (11 pages) |
23 July 2002 | Return made up to 25/06/02; bulk list available separately (11 pages) |
29 May 2002 | Ad 17/05/02--------- £ si [email protected]=1000 £ ic 3272688/3273688 (2 pages) |
29 May 2002 | Ad 17/05/02--------- £ si [email protected]=1000 £ ic 3272688/3273688 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
30 April 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
9 March 2002 | Ad 04/03/02--------- £ si [email protected]=1250 £ ic 3271438/3272688 (2 pages) |
9 March 2002 | Ad 04/03/02--------- £ si [email protected]=1250 £ ic 3271438/3272688 (2 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Ad 12/12/01--------- £ si [email protected]=12250 £ ic 3259188/3271438 (2 pages) |
13 December 2001 | Ad 12/12/01--------- £ si [email protected]=13000 £ ic 3246188/3259188 (2 pages) |
13 December 2001 | Ad 12/12/01--------- £ si [email protected]=12250 £ ic 3259188/3271438 (2 pages) |
13 December 2001 | Ad 12/12/01--------- £ si [email protected]=13000 £ ic 3246188/3259188 (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Statement of affairs (74 pages) |
26 September 2001 | Ad 08/08/01--------- £ si [email protected]=70436 £ ic 3175752/3246188 (5 pages) |
26 September 2001 | Statement of affairs (74 pages) |
26 September 2001 | Ad 08/08/01--------- £ si [email protected]=70436 £ ic 3175752/3246188 (5 pages) |
24 August 2001 | Ad 22/08/01--------- £ si [email protected]=1448 £ ic 3174304/3175752 (2 pages) |
24 August 2001 | Ad 22/08/01--------- £ si [email protected]=1448 £ ic 3174304/3175752 (2 pages) |
17 August 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | Particulars of mortgage/charge (5 pages) |
16 July 2001 | Return made up to 25/06/01; bulk list available separately
|
16 July 2001 | Return made up to 25/06/01; bulk list available separately
|
15 May 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 14 millbrook road yate bristol BS17 5JW (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 14 millbrook road yate bristol BS17 5JW (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Ad 12/10/00--------- £ si [email protected]=2896 £ ic 3171405/3174301 (2 pages) |
19 October 2000 | Ad 12/10/00--------- £ si [email protected]=2896 £ ic 3171405/3174301 (2 pages) |
3 October 2000 | Ad 25/09/00--------- £ si [email protected]=2896 £ ic 3168509/3171405 (2 pages) |
3 October 2000 | Ad 25/09/00--------- £ si [email protected]=2896 £ ic 3168509/3171405 (2 pages) |
15 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 September 2000 | Ad 07/09/00--------- £ si [email protected]=2461 £ ic 3166048/3168509 (2 pages) |
13 September 2000 | Ad 07/09/00--------- £ si [email protected]=2461 £ ic 3166048/3168509 (2 pages) |
26 July 2000 | Return made up to 25/06/00; bulk list available separately (10 pages) |
26 July 2000 | Return made up to 25/06/00; bulk list available separately (10 pages) |
13 July 2000 | Ad 06/07/00--------- £ si [email protected]=1930 £ ic 3164118/3166048 (2 pages) |
13 July 2000 | Ad 06/07/00--------- £ si [email protected]=1930 £ ic 3164118/3166048 (2 pages) |
30 June 2000 | Ad 27/06/00--------- £ si [email protected]=1930 £ ic 3162188/3164118 (2 pages) |
30 June 2000 | Ad 27/06/00--------- £ si [email protected]=1930 £ ic 3162188/3164118 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Ad 03/05/00--------- £ si [email protected]=3861 £ ic 2094996/2098857 (2 pages) |
8 May 2000 | Ad 03/05/00--------- £ si [email protected]=3861 £ ic 2094996/2098857 (2 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | £ nc 2750000/4000000 13/04/00 (1 page) |
8 May 2000 | Ad 14/04/00--------- £ si [email protected]=1063331 £ ic 2098857/3162188 (13 pages) |
8 May 2000 | Ad 14/04/00--------- £ si [email protected]=1063331 £ ic 2098857/3162188 (13 pages) |
8 May 2000 | £ nc 2750000/4000000 13/04/00 (1 page) |
17 April 2000 | Full group accounts made up to 26 September 1999 (40 pages) |
17 April 2000 | Full group accounts made up to 26 September 1999 (40 pages) |
13 April 2000 | Company name changed jordec group PLC\certificate issued on 13/04/00 (4 pages) |
13 April 2000 | Company name changed jordec group PLC\certificate issued on 13/04/00 (4 pages) |
21 March 2000 | Prospectus (34 pages) |
21 March 2000 | Prospectus (34 pages) |
10 December 1999 | Statement of affairs (7 pages) |
10 December 1999 | Ad 12/11/99--------- £ si [email protected]=14640 £ ic 2080356/2094996 (2 pages) |
10 December 1999 | Statement of affairs (7 pages) |
10 December 1999 | Ad 12/11/99--------- £ si [email protected]=14640 £ ic 2080356/2094996 (2 pages) |
27 July 1999 | Return made up to 25/06/99; bulk list available separately (14 pages) |
27 July 1999 | Return made up to 25/06/99; bulk list available separately (14 pages) |
17 May 1999 | Full group accounts made up to 27 September 1998 (39 pages) |
17 May 1999 | Full group accounts made up to 27 September 1998 (39 pages) |
10 April 1999 | Ad 11/03/99--------- £ si [email protected]=425000 £ ic 1492280/1917280 (3 pages) |
10 April 1999 | Ad 11/03/99--------- £ si [email protected]=425000 £ ic 1492280/1917280 (3 pages) |
10 April 1999 | Ad 12/03/99--------- £ si [email protected]=100000 £ ic 1392280/1492280 (4 pages) |
10 April 1999 | Ad 12/03/99--------- £ si [email protected]=100000 £ ic 1392280/1492280 (4 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
15 March 1999 | £ nc 2250000/2750000 10/03/99 (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | £ nc 2250000/2750000 10/03/99 (1 page) |
28 January 1999 | Ad 09/09/98--------- £ si [email protected]=16535 £ ic 1375745/1392280 (2 pages) |
28 January 1999 | Statement of affairs (81 pages) |
28 January 1999 | Ad 09/09/98--------- £ si [email protected]=16535 £ ic 1375745/1392280 (2 pages) |
28 January 1999 | Statement of affairs (81 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
19 August 1998 | Ad 29/06/98--------- £ si [email protected]=26250 £ ic 1348839/1375089 (2 pages) |
19 August 1998 | Ad 29/06/98--------- £ si [email protected]=656 £ ic 1375089/1375745 (2 pages) |
19 August 1998 | Ad 29/06/98--------- £ si [email protected]=26250 £ ic 1348839/1375089 (2 pages) |
19 August 1998 | Ad 29/06/98--------- £ si [email protected]=656 £ ic 1375089/1375745 (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Return made up to 25/06/98; bulk list available separately (14 pages) |
14 July 1998 | Return made up to 25/06/98; bulk list available separately (14 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | £ nc 1712500/2250000 11/06/98 (1 page) |
18 June 1998 | £ nc 1712500/2250000 11/06/98 (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
9 February 1998 | Full group accounts made up to 26 September 1997 (31 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Full group accounts made up to 26 September 1997 (31 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
28 November 1997 | Ad 14/11/97--------- £ si [email protected]=40420 £ ic 1308419/1348839 (2 pages) |
28 November 1997 | Ad 14/11/97--------- £ si [email protected]=40420 £ ic 1308419/1348839 (2 pages) |
23 July 1997 | Return made up to 25/06/97; bulk list available separately (12 pages) |
23 July 1997 | Return made up to 25/06/97; bulk list available separately (12 pages) |
1 April 1997 | Red of cap and red of share prem £ ic 4503590/ 1308419 (3 pages) |
1 April 1997 | Certificate of reduction of issued capital and share premium (1 page) |
1 April 1997 | Certificate of reduction of issued capital and share premium (1 page) |
1 April 1997 | Red of cap and red of share prem £ ic 4503590/ 1308419 (3 pages) |
19 February 1997 | S-div 06/02/97 (1 page) |
19 February 1997 | S-div 06/02/97 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Memorandum and Articles of Association (49 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Full group accounts made up to 27 September 1996 (29 pages) |
12 February 1997 | Memorandum and Articles of Association (49 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Full group accounts made up to 27 September 1996 (29 pages) |
12 February 1997 | Resolutions
|
31 October 1996 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
31 October 1996 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
26 September 1996 | Memorandum and Articles of Association (49 pages) |
26 September 1996 | Memorandum and Articles of Association (49 pages) |
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | New director appointed (3 pages) |
30 August 1996 | Ad 08/08/96--------- £ si [email protected]=1437189 £ ic 3066401/4503590 (34 pages) |
30 August 1996 | Conso 08/08/96 (1 page) |
30 August 1996 | Ad 08/08/96--------- £ si [email protected]=1437189 £ ic 3066401/4503590 (34 pages) |
30 August 1996 | Conso 08/08/96 (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: baris house nunn brook road county estate huthwaite notts NG17 2HU (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: baris house nunn brook road county estate huthwaite notts NG17 2HU (1 page) |
14 August 1996 | Memorandum and Articles of Association (55 pages) |
14 August 1996 | S-div conve 05/08/96 (1 page) |
14 August 1996 | Memorandum and Articles of Association (55 pages) |
14 August 1996 | £ nc 4500000/6119923 05/08/96 (1 page) |
14 August 1996 | £ nc 4500000/6119923 05/08/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | S-div conve 05/08/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Memorandum and Articles of Association (48 pages) |
9 August 1996 | Memorandum and Articles of Association (48 pages) |
9 August 1996 | Resolutions
|
5 August 1996 | Company name changed baris holdings PLC\certificate issued on 05/08/96 (8 pages) |
5 August 1996 | Company name changed baris holdings PLC\certificate issued on 05/08/96 (8 pages) |
31 July 1996 | Return made up to 25/06/96; bulk list available separately
|
31 July 1996 | Return made up to 25/06/96; bulk list available separately
|
23 July 1996 | Prospectus (139 pages) |
23 July 1996 | Prospectus (139 pages) |
19 July 1996 | Full group accounts made up to 29 February 1996 (26 pages) |
19 July 1996 | Full group accounts made up to 29 February 1996 (26 pages) |
27 November 1995 | Ad 18/11/95--------- £ si [email protected]=1056753 £ ic 2009648/3066401 (4 pages) |
27 November 1995 | Ad 18/11/95--------- £ si [email protected]=1056753 £ ic 2009648/3066401 (4 pages) |
16 October 1995 | Prospectus (44 pages) |
16 October 1995 | Prospectus (44 pages) |
9 October 1995 | £ nc 3000000/4500000 02/10/95 (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | £ nc 3000000/4500000 02/10/95 (1 page) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
15 September 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
15 September 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
27 July 1995 | Return made up to 25/06/95; bulk list available separately
|
27 July 1995 | Return made up to 25/06/95; bulk list available separately
|
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
23 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1995 | New director appointed (2 pages) |
6 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (190 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 December 1994 | Director resigned (7 pages) |
23 December 1994 | Director resigned (7 pages) |
11 November 1994 | Prospectus (51 pages) |
11 November 1994 | Prospectus (51 pages) |
4 November 1994 | Ad 25/10/94--------- £ si [email protected]=1299225 £ ic 710423/2009648 (9 pages) |
4 November 1994 | Ad 25/10/94--------- £ si [email protected]=1299225 £ ic 710423/2009648 (9 pages) |
24 October 1994 | Full group accounts made up to 28 February 1994 (23 pages) |
24 October 1994 | Full group accounts made up to 28 February 1994 (23 pages) |
2 September 1994 | Return made up to 13/06/94; full list of members
|
2 September 1994 | Return made up to 13/06/94; full list of members
|
3 August 1993 | Return made up to 18/06/93; bulk list available separately
|
3 August 1993 | Return made up to 18/06/93; bulk list available separately
|
12 July 1993 | Full group accounts made up to 28 February 1993 (27 pages) |
12 July 1993 | Full group accounts made up to 28 February 1993 (27 pages) |
29 March 1993 | Director resigned (2 pages) |
29 March 1993 | Director resigned (2 pages) |
3 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 September 1992 | Full group accounts made up to 29 February 1992 (22 pages) |
25 September 1992 | Full group accounts made up to 29 February 1992 (22 pages) |
3 August 1992 | Return made up to 25/06/92; bulk list available separately
|
3 August 1992 | Return made up to 25/06/92; bulk list available separately
|
6 March 1992 | New director appointed (3 pages) |
6 March 1992 | New director appointed (3 pages) |
2 October 1991 | Full group accounts made up to 28 February 1991 (26 pages) |
2 October 1991 | Full group accounts made up to 28 February 1991 (26 pages) |
26 July 1991 | Return made up to 25/06/91; bulk list available separately (6 pages) |
26 July 1991 | Return made up to 25/06/91; bulk list available separately (6 pages) |
3 June 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 June 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 February 1991 | New director appointed (2 pages) |
21 February 1991 | New director appointed (2 pages) |
16 July 1990 | Full group accounts made up to 28 February 1990 (26 pages) |
16 July 1990 | Full group accounts made up to 28 February 1990 (26 pages) |
13 July 1990 | Return made up to 25/06/90; bulk list available separately (8 pages) |
13 July 1990 | Return made up to 25/06/90; bulk list available separately (8 pages) |
8 January 1990 | Ad 22/11/89--------- £ si [email protected] (30 pages) |
8 January 1990 | Ad 22/11/89--------- £ si [email protected] (30 pages) |
5 December 1989 | Full accounts made up to 28 February 1989 (14 pages) |
5 December 1989 | Return made up to 24/11/89; full list of members (6 pages) |
5 December 1989 | Full accounts made up to 28 February 1989 (14 pages) |
5 December 1989 | Return made up to 24/11/89; full list of members (6 pages) |
30 October 1989 | Full group accounts made up to 31 August 1989 (14 pages) |
30 October 1989 | Registered office changed on 30/10/89 from: victoria house 76 milton street nottingham NG1 3QY (1 page) |
30 October 1989 | Registered office changed on 30/10/89 from: victoria house 76 milton street nottingham NG1 3QY (1 page) |
30 October 1989 | Full group accounts made up to 31 August 1989 (14 pages) |
25 September 1989 | New director appointed (4 pages) |
25 September 1989 | New director appointed (4 pages) |
18 September 1989 | Statement of affairs (6 pages) |
18 September 1989 | Statement of affairs (6 pages) |
11 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1989 | New director appointed (2 pages) |
17 March 1989 | New director appointed (2 pages) |
17 February 1989 | Resolutions
|
17 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
8 February 1989 | Company name changed\certificate issued on 08/02/89 (3 pages) |
8 February 1989 | Company name changed\certificate issued on 08/02/89 (3 pages) |
3 February 1989 | Registered office changed on 03/02/89 from: 14 fletcher gate nottingham NG1 2FX (1 page) |
3 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 February 1989 | Registered office changed on 03/02/89 from: 14 fletcher gate nottingham NG1 2FX (1 page) |
3 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 September 1988 | Registered office changed on 12/09/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
12 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
12 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
12 September 1988 | Registered office changed on 12/09/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
22 July 1988 | Incorporation (14 pages) |
22 July 1988 | Incorporation (14 pages) |