The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 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 | 07 April 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years |
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(19 years, 9 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 | Mr David Samuel Troth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 14 March 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bellsfield Granby House 11 Granby Road Harrogate West Yorkshire HG1 4ST |
Director Name | Michael Anthony John King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Business Development Director |
Correspondence Address | 7 Longmeadow Wootton Northamptonshire NN4 6AN |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 2007) |
Role | Managing 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 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2007) |
Role | Finance Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Glenise Mary Bunn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Sprydoncote Lodge Budlake Exeter Devon EX5 3JN |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 20 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Peter Edward Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Secretary Name | Mairead Brigid Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hollywood Birmingham West Midlands B47 5QS |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
1 at £1 | Maclellan International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
14 October 2004 | Delivered on: 27 October 2004 Satisfied on: 22 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors 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 |
---|---|
7 June 2001 | Delivered on: 14 June 2001 Satisfied on: 22 October 2008 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 |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director david clitheroe (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 September 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
30 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | New director appointed (5 pages) |
30 November 2007 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
22 February 2007 | Location of register of members (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | Secretary resigned (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 May 2006 | New director appointed (1 page) |
19 April 2006 | Director resigned (1 page) |
22 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
21 January 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 September 2005 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 20/01/05; full list of members
|
27 October 2004 | Particulars of mortgage/charge (11 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 February 2004 | Return made up to 01/02/04; no change of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Return made up to 01/02/03; no change of members (8 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 May 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
24 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
26 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: rutland house 148 edmund streett birmingham B3 2JR (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (12 pages) |