The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Paul Stephen Harvey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 395 George Road 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr Brian Talbot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Stephanie Alison Pound |
---|---|
Status | Current |
Appointed | 30 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Peter Craig Schoeneberg |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Forbury Place 43 Forbury Road Reading Berkshire RG1 3JH |
Director Name | Mr Zak Simon Charles Houlahan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Forbury Place 43 Forbury Road Reading Berkshire RG1 3JH |
Director Name | Mr No'Maan Riaz Qureshi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 1 Forbury Place 43 Forbury Road Reading Berkshire RG1 3JH |
Director Name | Peter Frederick Ford |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dennisworth Shortwood Road Pucklechurch Bristol Avon BS17 3PH |
Director Name | Sushaan Shekar Maroli |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Greenbank Avenue Greenford Wembley Middlesex HA0 2TF |
Secretary Name | William Leslie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage The Fleet Fittleworth Pulborough West Sussex RH20 1HS |
Director Name | Mr Russell George Sparks |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Silver Street Nailsea Somerset BS48 2AA |
Director Name | Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | Suite Apartment67, Bath Hill Court Bath Road Bournemouth Dorset BH1 2HT |
Director Name | John Michael Thompson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 5 Saint Johns Road Abingdon Oxfordshire OX14 2HA |
Director Name | Paul Culbert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Timothy Payne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Adrian John Pike |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Brian Talbot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intersection House Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Daron Mullineaux |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sgn, Walton Park Walton Road Portsmouth PO6 1UJ |
Director Name | Mr Kevin David Andrew Greenhorn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kincraig Kincraig Harper Way Scone Perthshire PH2 6PW Scotland |
Director Name | Mr Kevin Alan Dobbs |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Owen Temple |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2017) |
Role | Finance Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Scott Keelor Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 200 Dunkeld Road Perth PH1 3GD Scotland |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 43 No.1 Forbury Place Forbury Road Reading RG1 3JH |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2022) |
Role | Md Contracting |
Country of Residence | United Kingdom |
Correspondence Address | 200 Inveralmond House Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Justin Ridley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Inveralmond House Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Malachy McEnroe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Jean Gabinplantsoen 8 1325 Lm Almere Netherlands |
Director Name | Mr David James Dandy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Forbury Place 43 Forbury Road Reading Berkshire RG1 3JH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | pride-serp.co.uk |
---|
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 |
Year | 2013 |
---|---|
Turnover | £179,244,399 |
Gross Profit | £1,868,221 |
Net Worth | £1,410,850 |
Cash | £5,715,859 |
Current Liabilities | £33,393,194 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Termination of appointment of David James Dandy as a director on 25 August 2023 (1 page) |
5 June 2023 | Secretary's details changed for Stephanie Alison Pound on 23 May 2023 (1 page) |
3 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 September 2022 | Termination of appointment of Malachy Mcenroe as a director on 19 August 2022 (1 page) |
20 September 2022 | Termination of appointment of Stuart Paul Chaston as a director on 19 August 2022 (1 page) |
20 September 2022 | Appointment of Mr Zak Simon Charles Houlahan as a director on 19 August 2022 (2 pages) |
20 September 2022 | Appointment of Mr Peter Craig Schoeneberg as a director on 19 August 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
31 May 2022 | Termination of appointment of Thomas Wood as a director on 24 May 2022 (1 page) |
31 May 2022 | Appointment of Mr David James Dandy as a director on 24 May 2022 (2 pages) |
7 January 2022 | Termination of appointment of Justin Ridley as a director on 6 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Malachy Mcenroe as a director on 6 January 2022 (2 pages) |
4 January 2022 | Change of details for Sse Contracting Limited as a person with significant control on 27 October 2021 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
8 December 2020 | Change of details for Interserve (Defence) Limited as a person with significant control on 2 December 2020 (2 pages) |
8 December 2020 | Change of details for Interserve (Defence) Limited as a person with significant control on 1 December 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 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (2 pages) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
11 February 2020 | Appointment of Mr Justin Ridley as a director on 10 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Scott Keelor Anderson as a director on 10 February 2020 (1 page) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 August 2018 | Appointment of Mr Brian Talbot as a director on 9 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Kevin Alan Dobbs as a director on 9 August 2018 (1 page) |
13 June 2018 | Appointment of Mr Stuart Paul Chaston as a director on 22 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Kevin David Andrew Greenhorn as a director on 22 May 2018 (1 page) |
12 June 2018 | Termination of appointment of Daron Mullineaux as a director on 14 May 2018 (1 page) |
12 June 2018 | Appointment of Mr Thomas Wood as a director on 14 May 2018 (2 pages) |
10 May 2018 | Director's details changed for Paul Stephen Harvey on 5 February 2018 (2 pages) |
22 March 2018 | Full accounts made up to 31 March 2017 (17 pages) |
25 October 2017 | Appointment of Mr. Scott Keelor Anderson as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr. Scott Keelor Anderson as a director on 20 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Owen Temple as a director on 20 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Owen Temple as a director on 20 October 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
18 August 2016 | Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 December 2015 | Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages) |
16 September 2015 | Appointment of Owen Temple as a director on 2 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Christopher Michael Hillman as a director on 2 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Christopher Michael Hillman as a director on 2 September 2015 (1 page) |
16 September 2015 | Appointment of Owen Temple as a director on 2 September 2015 (2 pages) |
16 September 2015 | Appointment of Owen Temple as a director on 2 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Christopher Michael Hillman as a director on 2 September 2015 (1 page) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
5 March 2014 | Director's details changed for Daron Mullineaux on 3 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Daron Mullineaux on 3 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Daron Mullineaux on 3 March 2014 (2 pages) |
29 January 2014 | Termination of appointment of Brian Talbot as a director (1 page) |
29 January 2014 | Termination of appointment of Brian Talbot as a director (1 page) |
29 January 2014 | Appointment of Mr Kevin Alan Dobbs as a director (2 pages) |
29 January 2014 | Appointment of Mr Kevin Alan Dobbs as a director (2 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
10 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Appointment of Mr Daron Mullineaux as a director (2 pages) |
17 January 2011 | Appointment of Mr Daron Mullineaux as a director (2 pages) |
14 January 2011 | Appointment of Mr Kevin David Andrew Greenhorn as a director (2 pages) |
14 January 2011 | Appointment of Mr Kevin David Andrew Greenhorn as a director (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
23 December 2010 | Termination of appointment of Adrian Pike as a director (1 page) |
23 December 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
23 December 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
23 December 2010 | Termination of appointment of Adrian Pike as a director (1 page) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
11 November 2009 | Director's details changed for Nicholas John Goodridge on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian Talbot on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Brian Talbot on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Michael Hillman on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Stephen Harvey on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Stephen Harvey on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas John Goodridge on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Michael Hillman 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) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
4 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
11 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (9 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (9 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (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) |
12 December 2006 | Return made up to 31/08/06; full list of members (9 pages) |
12 December 2006 | Return made up to 31/08/06; full list of members (9 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
30 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
17 March 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
17 March 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Company name changed interserve newco LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed interserve newco LIMITED\certificate issued on 07/09/04 (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Incorporation (9 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (9 pages) |
31 August 2004 | Director resigned (1 page) |