Company NameMitie Environmental Services Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusActive
Company Number03306668
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(24 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address64 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Secretary NameMr Henry Winters
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairgreen East
Cockfosters
Hertfordshire
EN4 0QR
Director NameTimothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressFairstead Hall Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JP
Secretary NameStewart Hagerty
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Secretary NameChristopher Nicholas Gasparro
NationalityIrish
StatusResigned
Appointed02 October 1997(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address93 Hill Crest
Weybridge
Surrey
KT13 8AS
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2002)
RoleChartered Accountant
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2003)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameTerence Paul O'Cleirigh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2007)
RoleChartered Accountant
Correspondence AddressPine Way
High Street, Guilsborough
Northampton
Northamptonshire
NN6 8PY
Director NameMr Kevin Heilbron
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Orchard
Heighington Village
Newton Aycliffe
County Durham
DL5 6SB
Director NameStewart Hagerty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Director NameAlan William Oliver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address6 Rosebank Gardens
Wallacestone
Falkirk
FK2 4GB
Scotland
Director NameMr Alexander Corless
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Old Lane
Rainford
St Helens
Merseyside
WA11 8JJ
Director NameJohn Anthony Collings
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2007)
RoleMechanical Engineer
Correspondence Address1 Ledsham Park Drive
Little Sutton
South Wirral
Cheshire
CH66 4XZ
Wales
Secretary NameMr Alexander Corless
NationalityBritish
StatusResigned
Appointed05 December 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Old Lane
Rainford
St Helens
Merseyside
WA11 8JJ
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed22 August 2006(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmead
Orchard Road
Hurst
Berkshire
RG10 0SD
Secretary NameRichard John Butler
NationalityBritish
StatusResigned
Appointed22 August 2006(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Saint Michaels Road
Claverdon
Warwick
Warwickshire
CV35 8NT
Secretary NameMr Richard Louis Phillips
NationalityBritish
StatusResigned
Appointed05 October 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameTerry Dolan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntersection House Intersection House
110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(13 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed01 April 2010(13 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameWilliam Thomas Craig
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntersection House Intersection House
110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Robert Guy Bruce
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(20 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(21 years after company formation)
Appointment Duration2 months (resigned 16 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Aidan Patrick Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2018(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMs Stephanie Johnston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2023)
RoleOperational Services Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(23 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinterservefm.com

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Interserve Specialist Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,882,000
Gross Profit£1,213,000
Net Worth£2,323,000
Cash£2,466,000
Current Liabilities£1,283,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 February 2020Delivered 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 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered 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

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
9 December 2020Change of details for Mitie Specialist Services (Holdings) Limited as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for a person with significant control (2 pages)
7 December 2020Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020 (2 pages)
4 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
1 December 2020All of the property or undertaking has been released from charge 033066680002 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020All of the property or undertaking has been released from charge 033066680003 (1 page)
1 December 2020All of the property or undertaking has been released from charge 033066680004 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (32 pages)
15 March 2020Registration of charge 033066680004, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (27 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 033066680003, created on 14 October 2019 (116 pages)
2 September 2019Termination of appointment of Aidan Patrick Bell as a director on 31 August 2019 (1 page)
22 July 2019Appointment of Ms Stephanie Johnston as a director on 22 July 2019 (2 pages)
3 April 2019Satisfaction of charge 033066680001 in full (1 page)
19 March 2019Registration of charge 033066680002, created on 15 March 2019 (82 pages)
7 March 2019Appointment of Mrs Lynn Christine Mawdsley as a director on 7 March 2019 (2 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
18 February 2019Appointment of Mr Philip George Clark as a director on 15 February 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
22 June 2018Termination of appointment of Troy Mitchell Tucker as a director on 15 June 2018 (1 page)
18 May 2018Full accounts made up to 31 December 2017 (23 pages)
3 May 2018Registration of charge 033066680001, created on 1 May 2018 (91 pages)
16 April 2018Appointment of Mr Aidan Patrick Bell as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Jeffrey Paul Flanagan as a director on 16 April 2018 (1 page)
9 April 2018Termination of appointment of Robert Guy Bruce as a director on 29 March 2018 (1 page)
12 February 2018Appointment of Mr Jeffrey Paul Flanagan as a director on 12 February 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
24 January 2018Termination of appointment of Andrew Tilford as a director on 15 December 2017 (1 page)
18 January 2018Appointment of Mr Christopher Adam Ling as a director on 17 January 2018 (2 pages)
14 July 2017Full accounts made up to 31 December 2016 (19 pages)
14 July 2017Full accounts made up to 31 December 2016 (19 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
2 December 2015Director's details changed for Mr Troy Mitchell Tucker on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Troy Mitchell Tucker on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Robert Guy Bruce on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Andrew Tilford on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Troy Mitchell Tucker on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Robert Guy Bruce on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Robert Guy Bruce on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Andrew Tilford on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Andrew Tilford on 1 December 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
17 July 2014Auditor's resignation (2 pages)
17 July 2014Auditor's resignation (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
22 November 2013Memorandum and Articles of Association (32 pages)
22 November 2013Memorandum and Articles of Association (32 pages)
18 July 2013Appointment of Mr Andrew Tilford as a director (2 pages)
18 July 2013Appointment of Mr Andrew Tilford as a director (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Full accounts made up to 31 December 2012 (16 pages)
23 April 2013Termination of appointment of Jason Simmonds as a director (1 page)
23 April 2013Termination of appointment of Jason Simmonds as a director (1 page)
4 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr Robert Guy Bruce on 1 October 2012 (2 pages)
20 December 2012Director's details changed for Mr Troy Mitchell Tucker on 1 May 2012 (2 pages)
20 December 2012Director's details changed for Mr Robert Guy Bruce on 1 October 2012 (2 pages)
20 December 2012Director's details changed for Mr Troy Mitchell Tucker on 1 May 2012 (2 pages)
20 December 2012Director's details changed for Mr Troy Mitchell Tucker on 1 May 2012 (2 pages)
20 December 2012Director's details changed for Mr Robert Guy Bruce on 1 October 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
2 March 2012Termination of appointment of William Craig as a director (1 page)
2 March 2012Appointment of Mr Robert Guy Bruce as a director (2 pages)
2 March 2012Appointment of Mr Robert Guy Bruce as a director (2 pages)
2 March 2012Appointment of Mr Jason Barry Simmonds as a director (2 pages)
2 March 2012Appointment of Mr Jason Barry Simmonds as a director (2 pages)
2 March 2012Termination of appointment of William Craig as a director (1 page)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of David Troth as a director (1 page)
5 January 2012Termination of appointment of David Troth as a director (1 page)
5 January 2012Appointment of Mr Troy Mitchell Tucker as a director (2 pages)
5 January 2012Appointment of Mr Troy Mitchell Tucker as a director (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 18/11/2010
(33 pages)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
10 August 2010Termination of appointment of Simon Ashdown as a director (1 page)
10 August 2010Termination of appointment of Simon Ashdown as a director (1 page)
23 July 2010Appointment of William Thomas Craig as a director (2 pages)
23 July 2010Termination of appointment of Terry Dolan as a director (1 page)
23 July 2010Appointment of Mr David Samuel Troth as a director (2 pages)
23 July 2010Appointment of William Thomas Craig as a director (2 pages)
23 July 2010Termination of appointment of Terry Dolan as a director (1 page)
23 July 2010Appointment of Mr David Samuel Troth as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Termination of appointment of Richard Phillips as a secretary (1 page)
13 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
13 April 2010Termination of appointment of Richard Phillips as a secretary (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
13 April 2010Appointment of Mrs Stephanie Alison Pound as a secretary (1 page)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Terry Dolan on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Terry Dolan on 20 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
12 November 2008Director's change of particulars / terry dolan / 25/10/2008 (1 page)
12 November 2008Director's change of particulars / terry dolan / 25/10/2008 (1 page)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(25 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
(25 pages)
31 July 2008Director appointed mr richard louis phillips (1 page)
31 July 2008Director appointed mr richard louis phillips (1 page)
24 July 2008Full accounts made up to 31 December 2007 (16 pages)
24 July 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Director's change of particulars / terry dolan / 04/03/2008 (1 page)
17 April 2008Director's change of particulars / terry dolan / 04/03/2008 (1 page)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: claybrook house claybrook drive redditch worcestershire B98 0FH (1 page)
11 May 2007Registered office changed on 11/05/07 from: claybrook house claybrook drive redditch worcestershire B98 0FH (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (3 pages)
15 February 2007Return made up to 23/01/07; full list of members (9 pages)
15 February 2007Return made up to 23/01/07; full list of members (9 pages)
15 February 2007Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New director appointed (3 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
16 March 2006Full accounts made up to 31 December 2005 (14 pages)
16 March 2006Full accounts made up to 31 December 2004 (13 pages)
16 March 2006Full accounts made up to 31 December 2004 (13 pages)
16 March 2006Full accounts made up to 31 December 2005 (14 pages)
8 March 2006Return made up to 23/01/06; full list of members (10 pages)
8 March 2006Return made up to 23/01/06; full list of members (10 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
7 February 2005Return made up to 23/01/05; full list of members; amend (10 pages)
7 February 2005Return made up to 23/01/05; full list of members; amend (10 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 August 2004Registered office changed on 19/08/04 from: riverside house littlebrook complex littlebrookmanorway dartford kent DA1 5PZ (1 page)
19 August 2004Registered office changed on 19/08/04 from: riverside house littlebrook complex littlebrookmanorway dartford kent DA1 5PZ (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
6 February 2004Company name changed interserve environmental LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed interserve environmental LIMITED\certificate issued on 06/02/04 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
22 January 2004Return made up to 01/12/03; full list of members (7 pages)
22 January 2004Return made up to 01/12/03; full list of members (7 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
18 December 2003Memorandum and Articles of Association (21 pages)
18 December 2003Memorandum and Articles of Association (21 pages)
15 December 2003Company name changed fincham scaffolding LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed fincham scaffolding LIMITED\certificate issued on 15/12/03 (2 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 February 2002Return made up to 23/01/02; full list of members (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Return made up to 23/01/02; full list of members (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
20 February 2001Return made up to 23/01/01; full list of members (6 pages)
20 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2000Accounts for a dormant company made up to 4 April 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 4 April 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 4 April 1999 (3 pages)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 September 1999New secretary appointed;new director appointed (5 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New secretary appointed;new director appointed (5 pages)
22 September 1999New director appointed (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
22 February 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
10 December 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
10 December 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
17 June 1998Registered office changed on 17/06/98 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU (1 page)
17 June 1998Registered office changed on 17/06/98 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU (1 page)
23 March 1998Return made up to 23/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 1998Return made up to 23/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
10 October 1997Auditor's resignation (1 page)
10 October 1997Auditor's resignation (1 page)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (6 pages)
9 October 1997Registered office changed on 09/10/97 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
9 October 1997New director appointed (6 pages)
9 October 1997New director appointed (3 pages)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
9 October 1997Secretary resigned;director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Secretary resigned (1 page)
23 January 1997Incorporation (19 pages)
23 January 1997Incorporation (19 pages)