London
EC3M 1HD
Secretary Name | Mr Declan Anthony Peter Timmins |
---|---|
Status | Current |
Appointed | 01 April 2020(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Fergus Gerard Cronin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 June 1995) |
Role | Managing Director |
Correspondence Address | Kilbline Bennets Bridge County Kilkenny Irish |
Director Name | Roy Edward Foster |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Civil Engineer |
Correspondence Address | 8 Birch Road Wokingham Berkshire RG11 3LB |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1993) |
Role | Chairman |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Secretary Name | James Brown Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 7 Braybrooke Gardens Wargrave Reading Berkshire RG10 8DW |
Director Name | Mr John Henry Vyse |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 April 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Kittiwake Watermead Aylesbury Buckinghamshire HP19 0FT |
Director Name | John Cameron Oliphant Johnston |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1997) |
Role | Civil Engineer |
Correspondence Address | 25 Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2RE |
Secretary Name | Mr Julian Cedric Clive Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr David John Paterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr Simon Ohlenschlager |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr Ian Michael Renhard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(23 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Mr Benjamin Edward Badcock |
---|---|
Status | Resigned |
Appointed | 30 April 2013(23 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Mr Mark Stuart Goldsworthy |
---|---|
Status | Resigned |
Appointed | 01 February 2017(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Website | interserve.com |
---|
Registered Address | 30-40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | Interserve Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
6 October 2023 | Termination of appointment of George Henry Restall as a director on 29 September 2023 (1 page) |
---|---|
9 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
1 August 2023 | Appointment of Mr Paul Francis Gandy as a director on 1 August 2023 (2 pages) |
1 August 2023 | Appointment of Mr Matthew Clement Hugh Gill as a director on 1 August 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 October 2022 | Amended accounts for a dormant company made up to 31 December 2021 (7 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
10 May 2022 | Memorandum and Articles of Association (7 pages) |
10 May 2022 | Resolutions
|
6 December 2021 | Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 30-40 Eastcheap London EC3M 1HD on 6 December 2021 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 September 2021 | Change of details for Interserve Construction Limited as a person with significant control on 8 March 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
3 April 2020 | Termination of appointment of Mark Stuart Goldsworthy as a director on 1 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
8 January 2019 | Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page) |
5 February 2018 | Change of details for Interserve Construction Limited as a person with significant control on 5 February 2018 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Interserve Construction Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Interserve Construction Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Interserve Construction Limited as a person with significant control on 27 June 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 June 2015 | Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Simon Ohlenschlager as a director on 30 April 2015 (1 page) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 April 2013 | Appointment of Mr Ian Michael Renhard as a director (2 pages) |
30 April 2013 | Appointment of Mr Ian Michael Renhard as a director (2 pages) |
30 April 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
30 April 2013 | Termination of appointment of David Paterson as a director (1 page) |
30 April 2013 | Termination of appointment of David Paterson as a director (1 page) |
30 April 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders
|
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders
|
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders
|
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders
|
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
7 September 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Ohlenschlager on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for David John Paterson on 1 October 2009 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from, interserve house, ruscombe park, twyford reading, berkshire, RG10 9JU (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from, interserve house, ruscombe park, twyford reading, berkshire, RG10 9JU (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 April 2009 | Director appointed simon ohlenschlager (2 pages) |
25 April 2009 | Director appointed simon ohlenschlager (2 pages) |
14 April 2009 | Appointment terminated director john vyse (1 page) |
14 April 2009 | Appointment terminated director john vyse (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members
|
26 June 2001 | Return made up to 21/06/01; full list of members
|
22 June 2001 | Location of debenture register (1 page) |
22 June 2001 | Location of debenture register (1 page) |
22 June 2001 | Location of register of members (1 page) |
22 June 2001 | Location of register of members (1 page) |
17 May 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house, ruscombe park, twyford,reading, berks RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house, ruscombe park, twyford,reading, berks RG10 9JU (1 page) |
25 September 2000 | Secretary's particulars changed (1 page) |
25 September 2000 | Secretary's particulars changed (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (5 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (5 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
6 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
4 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
12 December 1990 | Ad 23/11/90--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
12 December 1990 | Ad 23/11/90--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
20 August 1990 | Company name changed ramwith LIMITED\certificate issued on 17/08/90 (2 pages) |
20 August 1990 | Company name changed ramwith LIMITED\certificate issued on 17/08/90 (2 pages) |
25 April 1990 | Incorporation (15 pages) |
25 April 1990 | Incorporation (15 pages) |