91 Waterloo Road
London
SE1 8RT
Director Name | Mrs Stephanie Alison Pound |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2016(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2016(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2019) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeremy Paul Clayton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1993) |
Role | Civil Servant |
Correspondence Address | 18 Dorothy Road London SW11 2JP |
Director Name | Mr Richard Frederick Charles How |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1993) |
Role | Civil Servant |
Correspondence Address | 16 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Secretary Name | Mr Richard Frederick Charles How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 16 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Director Name | Dr Wilem William Frischmann |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Haversham Grange Haversham Close Twickenham Middlesex TW1 2JP |
Director Name | Clive Jeremy Groom |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 6 Fulmar Court Arundel Way Highcliffe Christchurch BH23 5DX |
Secretary Name | Michael Geoffrey Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 22 Rheidol Terrace London N1 8NS |
Director Name | Michael Geoffrey Darroch |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 22 Rheidol Terrace London N1 8NS |
Director Name | Peter Frederick Ford |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Dennisworth Shortwood Road Pucklechurch Bristol Avon BS17 3PH |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 66 Bedford Avenue Barnet Hertfordshire EN5 2ER |
Secretary Name | William Leslie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage The Fleet Fittleworth Pulborough West Sussex RH20 1HS |
Director Name | Sushaan Shekar Maroli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 50 Greenbank Avenue Greenford Wembley Middlesex HA0 2TF |
Director Name | Sushaan Shekar Maroli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 50 Greenbank Avenue Greenford Wembley Middlesex HA0 2TF |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buckingham House Courtlands Sheen Road Richmond Upon Thames Surrey TW10 5AP |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 05 February 2007(16 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Interserve (Defence) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
---|---|
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
24 October 2013 | Company name changed south east building management LIMITED\certificate issued on 24/10/13
|
30 July 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 September 2008 | Resolutions
|
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
27 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 January 2006 (9 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
19 January 2006 | New director appointed (1 page) |
12 October 2005 | Full accounts made up to 31 January 2005 (9 pages) |
24 May 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 January 2004 (9 pages) |
7 September 2004 | Company name changed pride (serp) LTD\certificate issued on 07/09/04 (2 pages) |
1 July 2004 | Company name changed south east building management l imited\certificate issued on 01/07/04 (2 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (9 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 18/01/03; full list of members
|
7 February 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 31 January 2002 (9 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
14 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (3 pages) |
23 August 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
21 February 2000 | Return made up to 18/01/00; full list of members
|
1 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
16 February 1999 | Return made up to 18/01/99; no change of members
|
18 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
10 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
10 December 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
14 February 1996 | Return made up to 18/01/96; no change of members
|
17 November 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
8 May 1992 | Accounts for a dormant company made up to 31 January 1992 (2 pages) |
18 January 1991 | Incorporation (30 pages) |