The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Brian Carnell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Cowleigh Road Malvern Worcestershire WR14 1RD |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Secretary Name | Andrew Gilbert Olver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelvey Court Chelvey Backwell Bristol Avon BS48 4AA |
Director Name | Graham William Stafford Lockyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | The Cherry Tree Old Tewkesbury Road, Norton Gloucester Gloucestershire GL2 9LR Wales |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Austin Silson Tasker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | Menwith Hill Farm Sheepcote Lane, Darley Harrogate North Yorkshire HG3 2RW |
Director Name | Mr John Thornton Tasker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stable House Old Road Dunkeswick Leeds LS17 9HY |
Director Name | Mr Warwick Kenneth Kendrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 16 Lilac Close Burbage Leicestershire LE10 2TD |
Director Name | Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Richard Louis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Richard Louis Phillips |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (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(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 September 2014) |
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(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2020) |
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 | 15 June 2010(13 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2017) |
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(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Philip George Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Lynn Christine Mawdsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2020) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | interservefm.com |
---|
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.2m at £1 | Interserve Specialist Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,668,000 |
Gross Profit | £328,000 |
Net Worth | £294,000 |
Current Liabilities | £949,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
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 |
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 |
21 October 2005 | Delivered on: 29 October 2005 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 2000 | Delivered on: 6 November 2000 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 1997 | Delivered on: 9 October 1997 Satisfied on: 27 September 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 February 2021 | Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 (1 page) |
---|---|
7 December 2020 | Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 1 December 2020 (2 pages) |
7 December 2020 | Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages) |
2 December 2020 | Registered 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) |
1 December 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 033782810007 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | All of the property or undertaking has been released from charge 033782810008 (1 page) |
1 December 2020 | All of the property or undertaking has been released from charge 033782810006 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
15 March 2020 | Registration of charge 033782810008, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (26 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 033782810007, created on 14 October 2019 (116 pages) |
26 September 2019 | Appointment of Mrs Lynn Christine Mawdsley as a director on 26 September 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 033782810004 in full (1 page) |
3 April 2019 | Satisfaction of charge 033782810005 in full (1 page) |
19 March 2019 | Registration of charge 033782810006, created on 15 March 2019 (82 pages) |
1 March 2019 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page) |
2 July 2018 | Termination of appointment of William Edmond Moore as a director on 29 June 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
3 May 2018 | Registration of charge 033782810005, created on 1 May 2018 (91 pages) |
3 May 2018 | Registration of charge 033782810004, created on 1 May 2018 (91 pages) |
11 December 2017 | Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of William Edmond Moore as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jeffrey Paul Flanagan as a director on 11 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 November 2014 | Appointment of Mr Philip George Clark as a director on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Philip George Clark as a director on 31 October 2014 (2 pages) |
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 | 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) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
17 July 2014 | Auditor's resignation (2 pages) |
17 July 2014 | Auditor's resignation (2 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Memorandum and Articles of Association (35 pages) |
22 November 2013 | Memorandum and Articles of Association (35 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
15 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) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
13 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
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 | 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 secretary (1 page) |
13 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
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 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 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) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Resolutions
|
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
15 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Auditor's resignation (1 page) |
16 March 2007 | Auditor's resignation (1 page) |
14 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
14 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: enterprise house castle street worcester WR1 3AD (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: enterprise house castle street worcester WR1 3AD (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
29 October 2005 | Particulars of mortgage/charge (9 pages) |
29 October 2005 | Particulars of mortgage/charge (9 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (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) |
5 August 2005 | Company name changed maclellan overseas LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed maclellan overseas LIMITED\certificate issued on 05/08/05 (2 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
7 June 2004 | Return made up to 30/05/04; full list of members
|
7 June 2004 | Company name changed maclellan management services li mited\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed maclellan management services li mited\certificate issued on 07/06/04 (2 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 14 milbrook road yate bristol BS37 5JW (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 14 milbrook road yate bristol BS37 5JW (1 page) |
16 July 2001 | Company name changed jordan engineering (cumbria) lim ited\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed jordan engineering (cumbria) lim ited\certificate issued on 16/07/01 (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 August 2000 | Return made up to 30/05/00; no change of members (6 pages) |
15 August 2000 | Return made up to 30/05/00; no change of members (6 pages) |
26 July 2000 | Full accounts made up to 26 September 1999 (8 pages) |
26 July 2000 | Full accounts made up to 26 September 1999 (8 pages) |
26 July 1999 | Full accounts made up to 27 September 1998 (8 pages) |
26 July 1999 | Full accounts made up to 27 September 1998 (8 pages) |
18 June 1999 | Return made up to 30/05/99; no change of members
|
18 June 1999 | Return made up to 30/05/99; no change of members
|
30 June 1998 | Return made up to 30/05/98; full list of members
|
30 June 1998 | Return made up to 30/05/98; full list of members
|
17 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
17 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Ad 26/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
7 October 1997 | Ad 26/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
30 May 1997 | Incorporation (15 pages) |
30 May 1997 | Incorporation (15 pages) |