Company NamePride (Serp) Ltd
Company StatusActive
Company Number05218187
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Previous NameInterserve Newco Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Nicholas John Goodridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(2 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NamePaul Stephen Harvey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address395 George Road
395 George Road Erdington
Birmingham
B23 7RZ
Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameStephanie Alison Pound
StatusCurrent
Appointed30 November 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Peter Craig Schoeneberg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Forbury Place 43 Forbury Road
Reading
Berkshire
RG1 3JH
Director NameMr Zak Simon Charles Houlahan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Forbury Place 43 Forbury Road
Reading
Berkshire
RG1 3JH
Director NameMr No'Maan Riaz Qureshi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(19 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 1 Forbury Place 43 Forbury Road
Reading
Berkshire
RG1 3JH
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameMr Russell George Sparks
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Silver Street
Nailsea
Somerset
BS48 2AA
Director NameBernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressSuite Apartment67, Bath Hill Court
Bath Road
Bournemouth
Dorset
BH1 2HT
Director NameJohn Michael Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address5 Saint Johns Road
Abingdon
Oxfordshire
OX14 2HA
Director NamePaul Culbert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2006)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameTimothy Payne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(6 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameAdrian John Pike
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(6 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntersection House Intersection House
110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameStephanie Alison Pound
NationalityBritish
StatusResigned
Appointed05 January 2007(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2020)
RoleSecretary
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDaron Mullineaux
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSgn, Walton Park Walton Road
Portsmouth
PO6 1UJ
Director NameMr Kevin David Andrew Greenhorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKincraig Kincraig
Harper Way
Scone
Perthshire
PH2 6PW
Scotland
Director NameMr Kevin Alan Dobbs
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameOwen Temple
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2017)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Scott Keelor Anderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address200 Dunkeld Road
Perth
PH1 3GD
Scotland
Director NameMr Thomas Wood
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address43 No.1 Forbury Place
Forbury Road
Reading
RG1 3JH
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2022)
RoleMd Contracting
Country of ResidenceUnited Kingdom
Correspondence Address200 Inveralmond House
Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Justin Ridley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Inveralmond House
Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Malachy McEnroe
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2022(17 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 2022)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressJean Gabinplantsoen 8
1325 Lm Almere
Netherlands
Director NameMr David James Dandy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Forbury Place 43 Forbury Road
Reading
Berkshire
RG1 3JH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitepride-serp.co.uk

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

Financials

Year2013
Turnover£179,244,399
Gross Profit£1,868,221
Net Worth£1,410,850
Cash£5,715,859
Current Liabilities£33,393,194

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 September 2023Termination of appointment of David James Dandy as a director on 25 August 2023 (1 page)
5 June 2023Secretary's details changed for Stephanie Alison Pound on 23 May 2023 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (17 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 September 2022Termination of appointment of Malachy Mcenroe as a director on 19 August 2022 (1 page)
20 September 2022Termination of appointment of Stuart Paul Chaston as a director on 19 August 2022 (1 page)
20 September 2022Appointment of Mr Zak Simon Charles Houlahan as a director on 19 August 2022 (2 pages)
20 September 2022Appointment of Mr Peter Craig Schoeneberg as a director on 19 August 2022 (2 pages)
2 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
31 May 2022Termination of appointment of Thomas Wood as a director on 24 May 2022 (1 page)
31 May 2022Appointment of Mr David James Dandy as a director on 24 May 2022 (2 pages)
7 January 2022Termination of appointment of Justin Ridley as a director on 6 January 2022 (1 page)
7 January 2022Appointment of Mr Malachy Mcenroe as a director on 6 January 2022 (2 pages)
4 January 2022Change of details for Sse Contracting Limited as a person with significant control on 27 October 2021 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (17 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (5 pages)
8 December 2020Change of details for Interserve (Defence) Limited as a person with significant control on 2 December 2020 (2 pages)
8 December 2020Change of details for Interserve (Defence) Limited as a person with significant control on 1 December 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)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (2 pages)
15 October 2020Accounts for a small company made up to 31 March 2020 (17 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 March 2020Accounts for a small company made up to 31 March 2019 (18 pages)
11 February 2020Appointment of Mr Justin Ridley as a director on 10 February 2020 (2 pages)
11 February 2020Termination of appointment of Scott Keelor Anderson as a director on 10 February 2020 (1 page)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 31 March 2018 (18 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 August 2018Appointment of Mr Brian Talbot as a director on 9 August 2018 (2 pages)
10 August 2018Termination of appointment of Kevin Alan Dobbs as a director on 9 August 2018 (1 page)
13 June 2018Appointment of Mr Stuart Paul Chaston as a director on 22 May 2018 (2 pages)
12 June 2018Termination of appointment of Kevin David Andrew Greenhorn as a director on 22 May 2018 (1 page)
12 June 2018Termination of appointment of Daron Mullineaux as a director on 14 May 2018 (1 page)
12 June 2018Appointment of Mr Thomas Wood as a director on 14 May 2018 (2 pages)
10 May 2018Director's details changed for Paul Stephen Harvey on 5 February 2018 (2 pages)
22 March 2018Full accounts made up to 31 March 2017 (17 pages)
25 October 2017Appointment of Mr. Scott Keelor Anderson as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Mr. Scott Keelor Anderson as a director on 20 October 2017 (2 pages)
25 October 2017Termination of appointment of Owen Temple as a director on 20 October 2017 (1 page)
25 October 2017Termination of appointment of Owen Temple as a director on 20 October 2017 (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
18 August 2016Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages)
18 August 2016Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages)
21 December 2015Full accounts made up to 31 March 2015 (17 pages)
21 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
16 September 2015Appointment of Owen Temple as a director on 2 September 2015 (2 pages)
16 September 2015Termination of appointment of Christopher Michael Hillman as a director on 2 September 2015 (1 page)
16 September 2015Termination of appointment of Christopher Michael Hillman as a director on 2 September 2015 (1 page)
16 September 2015Appointment of Owen Temple as a director on 2 September 2015 (2 pages)
16 September 2015Appointment of Owen Temple as a director on 2 September 2015 (2 pages)
16 September 2015Termination of appointment of Christopher Michael Hillman as a director on 2 September 2015 (1 page)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(9 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(9 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
5 December 2014Full accounts made up to 31 March 2014 (17 pages)
5 December 2014Full accounts made up to 31 March 2014 (17 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(9 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(9 pages)
5 March 2014Director's details changed for Daron Mullineaux on 3 March 2014 (2 pages)
5 March 2014Director's details changed for Daron Mullineaux on 3 March 2014 (2 pages)
5 March 2014Director's details changed for Daron Mullineaux on 3 March 2014 (2 pages)
29 January 2014Termination of appointment of Brian Talbot as a director (1 page)
29 January 2014Termination of appointment of Brian Talbot as a director (1 page)
29 January 2014Appointment of Mr Kevin Alan Dobbs as a director (2 pages)
29 January 2014Appointment of Mr Kevin Alan Dobbs as a director (2 pages)
4 November 2013Full accounts made up to 31 March 2013 (16 pages)
4 November 2013Full accounts made up to 31 March 2013 (16 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(9 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(9 pages)
10 January 2013Full accounts made up to 31 March 2012 (16 pages)
10 January 2013Full accounts made up to 31 March 2012 (16 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
17 January 2011Appointment of Mr Daron Mullineaux as a director (2 pages)
17 January 2011Appointment of Mr Daron Mullineaux as a director (2 pages)
14 January 2011Appointment of Mr Kevin David Andrew Greenhorn as a director (2 pages)
14 January 2011Appointment of Mr Kevin David Andrew Greenhorn as a director (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Termination of appointment of Adrian Pike as a director (1 page)
23 December 2010Termination of appointment of Timothy Payne as a director (1 page)
23 December 2010Termination of appointment of Timothy Payne as a director (1 page)
23 December 2010Termination of appointment of Adrian Pike as a director (1 page)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (9 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
11 November 2009Director's details changed for Nicholas John Goodridge on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Talbot on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Talbot on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Michael Hillman on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Stephen Harvey on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Stephen Harvey on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Nicholas John Goodridge on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Michael Hillman on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
4 September 2009Return made up to 31/08/09; full list of members (5 pages)
4 September 2009Return made up to 31/08/09; full list of members (5 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
28 December 2008Full accounts made up to 31 March 2008 (15 pages)
28 December 2008Full accounts made up to 31 March 2008 (15 pages)
8 October 2008Resolutions
  • RES13 ‐ Conflict of interest 23/09/2008
(2 pages)
8 October 2008Resolutions
  • RES13 ‐ Conflict of interest 23/09/2008
(2 pages)
11 September 2008Return made up to 31/08/08; full list of members (5 pages)
11 September 2008Return made up to 31/08/08; full list of members (5 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
21 September 2007Return made up to 31/08/07; full list of members (9 pages)
21 September 2007Return made up to 31/08/07; full list of members (9 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
10 January 2007Full accounts made up to 31 March 2006 (13 pages)
10 January 2007Full accounts made up to 31 March 2006 (13 pages)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
12 December 2006Return made up to 31/08/06; full list of members (9 pages)
12 December 2006Return made up to 31/08/06; full list of members (9 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
7 September 2005Return made up to 31/08/05; full list of members (9 pages)
7 September 2005Return made up to 31/08/05; full list of members (9 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
30 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
17 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 March 2005Ad 04/03/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
7 September 2004Company name changed interserve newco LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed interserve newco LIMITED\certificate issued on 07/09/04 (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Incorporation (9 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Incorporation (9 pages)
31 August 2004Director resigned (1 page)