London
EC3M 1HD
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr Craig Nicholas Tatton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Mr Declan Anthony Peter Timmins |
---|---|
Status | Current |
Appointed | 01 April 2020(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Elizabeth Margaret McCarthy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Bungalow Potton Road St Neots Cambridgeshire PE19 4XJ |
Director Name | David John Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | Little Radley Mackerye End Harpenden Hertfordshire AL5 5DS |
Director Name | Mr John Rodgers Broadley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitethorn Sandpit Hall Road Chobham Surrey GU24 8HA |
Secretary Name | Mrs Janet Katherine Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 May 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Warren House 133 The Ridgeway Northaw Hertfordshire EN6 4BG |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 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 Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Mr Richard Louis Phillips |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Barry Bracknall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Secretary Name | Mr Richard Louis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 01 April 2010(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 16 June 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Julian Cedric Clive Atkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr David John Paterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Secretary Name | Mr Julian Cedric Clive Atkins |
---|---|
Status | Resigned |
Appointed | 01 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Erdington Birmingham 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(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Mangaing 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(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr Michael Knowles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Gordon Patrick Kew |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(21 years, 10 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 | 02 February 2017(21 years, 10 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 |
Director Name | Mr Andrew George Franks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
5m at £1 | Interserve Specialist Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,855,000 |
Gross Profit | £96,000 |
Net Worth | £3,267,000 |
Cash | £16,265,000 |
Current Liabilities | £22,503,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 27 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
4 November 2022 | Delivered on: 9 November 2022 Persons entitled: Interserve Trustees Limited Classification: A registered charge Particulars: Charges by way of first equitable mortgage or first fixed charge all present and future estates or interests in any freehold or leasehold property owned by it.. Charges by way of first fixes charge all rights in respect of certain intellectual property rights.. For more details please refer to the instrument. Outstanding |
---|---|
27 May 2022 | Delivered on: 6 June 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. 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 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: Not applicable. Outstanding |
9 March 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
8 March 2021 | Resolutions
|
8 March 2021 | Change of name notice (2 pages) |
21 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (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 director on 1 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
15 March 2020 | Registration of charge 030443980004, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (29 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
2 December 2019 | Termination of appointment of Christopher Tyerman as a director on 30 November 2019 (1 page) |
26 November 2019 | Appointment of Mr Craig Nicholas Tatton as a director on 26 November 2019 (2 pages) |
30 October 2019 | Appointment of Mr Paul Francis Gandy as a director on 30 October 2019 (2 pages) |
23 October 2019 | Registration of charge 030443980003, created on 14 October 2019 (116 pages) |
3 April 2019 | Satisfaction of charge 030443980001 in full (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
19 March 2019 | Registration of charge 030443980002, created on 15 March 2019 (82 pages) |
8 January 2019 | Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page) |
1 November 2018 | Termination of appointment of Michael Knowles as a director on 31 October 2018 (1 page) |
30 October 2018 | Appointment of Mr Christopher Tyerman as a director on 30 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Ross Stephen Mather as a director on 30 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Andrew George Franks as a director on 30 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Gordon Patrick Kew as a director on 30 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Andrew George Franks as a director on 3 September 2018 (2 pages) |
3 July 2018 | Notification of Interserve Group Holdings Limited as a person with significant control on 25 June 2018 (2 pages) |
3 July 2018 | Cessation of Interserve Specialist Services (Holdings) Limited as a person with significant control on 25 June 2018 (1 page) |
21 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 May 2018 | Registration of charge 030443980001, created on 1 May 2018 (91 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from 395 George Road Erdington Birmingham B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 20 February 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a director on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a director on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 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 director on 13 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Benjamin Edward Badcock as a director 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) |
20 December 2016 | Appointment of Mr Gordon Patrick Kew as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Gordon Patrick Kew as a director on 20 December 2016 (2 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
25 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 January 2014 | Memorandum and Articles of Association (30 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
13 January 2014 | Memorandum and Articles of Association (30 pages) |
13 November 2013 | Appointment of Mr Michael Knowles as a director (2 pages) |
13 November 2013 | Appointment of Mr Michael Knowles as a director (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
28 June 2013 | Termination of appointment of Barry Bracknall as a director (1 page) |
28 June 2013 | Termination of appointment of Barry Bracknall as a director (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a director (2 pages) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a director (2 pages) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
1 May 2013 | Appointment of Mr Benjamin Edward Badcock as a secretary (1 page) |
30 April 2013 | Termination of appointment of David Paterson as a director (1 page) |
30 April 2013 | Appointment of Mr Ian Michael Renhard as a director (2 pages) |
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) |
30 April 2013 | Termination of appointment of Julian Atkins as a secretary (1 page) |
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 director (1 page) |
30 April 2013 | Termination of appointment of Julian Atkins as a director (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 April 2012 | Director's details changed for Barry Bracknall on 1 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Barry Bracknall on 1 January 2012 (2 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Barry Bracknall on 1 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Mr David John Paterson as a director (2 pages) |
11 January 2012 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Mr Julian Cedric Clive Atkins as a director (2 pages) |
11 January 2012 | Appointment of Mr Julian Cedric Clive Atkins as a director (2 pages) |
11 January 2012 | Appointment of Mr David John Paterson as a director (2 pages) |
10 January 2012 | Termination of appointment of Simon Ashdown as a director (1 page) |
10 January 2012 | Termination of appointment of Bruce Melizan as a director (1 page) |
10 January 2012 | Termination of appointment of Bruce Melizan as a director (1 page) |
10 January 2012 | Termination of appointment of Stephanie Pound as a secretary (1 page) |
10 January 2012 | Termination of appointment of Simon Ashdown as a director (1 page) |
10 January 2012 | Appointment of Mr Julian Cedric Clive Atkins as a secretary (1 page) |
10 January 2012 | Termination of appointment of Stephanie Pound as a secretary (1 page) |
10 January 2012 | Appointment of Mr Julian Cedric Clive Atkins as a secretary (1 page) |
13 June 2011 | Amended full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Amended full accounts made up to 31 December 2010 (19 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
14 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
13 April 2010 | Appointment of Mrs Stephanie Alison Pound as a secretary (1 page) |
13 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
13 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
13 April 2010 | Appointment of Mrs Stephanie Alison Pound as a secretary (1 page) |
13 April 2010 | Termination of appointment of Richard Phillips as a secretary (1 page) |
13 April 2010 | Termination of appointment of Richard Phillips as a secretary (1 page) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 November 2009 | Director's details changed for Barry Bracknall on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Barry Bracknall on 20 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page) |
14 July 2009 | Return made up to 05/04/09; full list of members; amend (10 pages) |
14 July 2009 | Return made up to 05/04/09; full list of members; amend (10 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
29 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
27 February 2007 | Company name changed broadreach food hygiene services LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed broadreach food hygiene services LIMITED\certificate issued on 27/02/07 (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
26 September 2006 | New secretary appointed;new director appointed (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed;new director appointed (5 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 05/04/04; full list of members
|
16 April 2004 | Director resigned (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 October 2003 | Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page) |
31 October 2003 | Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page) |
17 April 2003 | Return made up to 05/04/03; full list of members
|
17 April 2003 | Return made up to 05/04/03; full list of members
|
5 November 2002 | Accounts for a dormant company made up to 3 March 2002 (3 pages) |
5 November 2002 | Accounts for a dormant company made up to 3 March 2002 (3 pages) |
5 November 2002 | Accounts for a dormant company made up to 3 March 2002 (3 pages) |
8 July 2002 | Auditor's resignation (2 pages) |
8 July 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page) |
10 June 2002 | Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 17 the broadway old hatfield hertfordshire AL9 5HZ (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 17 the broadway old hatfield hertfordshire AL9 5HZ (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 April 2001 | Return made up to 07/04/01; full list of members
|
19 April 2001 | Return made up to 07/04/01; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
17 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 28 March 1999 (7 pages) |
30 December 1999 | Full accounts made up to 28 March 1999 (7 pages) |
20 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 29 March 1998 (7 pages) |
15 July 1998 | Full accounts made up to 29 March 1998 (7 pages) |
18 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
18 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
3 August 1997 | Return made up to 10/04/97; full list of members
|
3 August 1997 | Return made up to 10/04/97; full list of members
|
18 July 1997 | Full accounts made up to 30 March 1997 (7 pages) |
18 July 1997 | Full accounts made up to 30 March 1997 (7 pages) |
24 July 1996 | Return made up to 10/04/96; full list of members (6 pages) |
24 July 1996 | Return made up to 10/04/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
20 October 1995 | Accounting reference date notified as 31/03 (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 190 strand london WC2R 1JN (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 190 strand london WC2R 1JN (1 page) |
8 June 1995 | Company name changed lawgra (no.294) LIMITED\certificate issued on 09/06/95 (4 pages) |
8 June 1995 | Company name changed lawgra (no.294) LIMITED\certificate issued on 09/06/95 (4 pages) |
10 April 1995 | Incorporation (20 pages) |
10 April 1995 | Incorporation (20 pages) |