UKBizDB.co.uk

INTERSERVE BUILDING SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interserve Building Services (uk) Limited. The company was founded 46 years ago and was given the registration number 01343950. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTERSERVE BUILDING SERVICES (UK) LIMITED
Company Number:01343950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1977
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
30, Finsbury Square, London, EC2A 1AG

Director15 August 2017Active
30, Finsbury Square, London, EC2A 1AG

Director07 April 2021Active
30, Finsbury Square, London, EC2A 1AG

Director30 November 2020Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Secretary-Active
2 City Place, Beehive Ring Road, Gatwick Airport, RH6 0HA

Secretary21 December 2010Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Secretary18 March 2014Active
20 Hawthorn Close, Petts Wood, BR5 1LJ

Director01 May 2007Active
20, Crossfield Road, Hale, WA15 8DU

Director26 June 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 August 2017Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director09 May 2011Active
50 Vernons Close, Henham, Bishops Stortford, CM22 6AF

Director08 January 1996Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director14 April 2003Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director-Active
Tudor House Rushmore Hill, Knockholt, Sevenoaks, TN14 7NJ

Director-Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director14 January 2015Active
Lodden Vale House School Road, Hurst, Reading, RG10 0DR

Director-Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director30 April 2012Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director14 January 2015Active
9 Banckside, Hartley, Longfield, DA3 7RD

Director14 April 2003Active
Netherfield, 3 Victoria Road, Wilmslow, United Kingdom, SK9 5HN

Director31 January 2014Active
Nithsdale, 40 Towcester Road Greens Norton, Towcester, NN12 8BL

Director31 December 1992Active
Felcourt, East Grinstead, RH19 2JY

Director-Active
1 Beech Walk, Standish, WN6 0YF

Director18 September 2006Active
5 Denmans Close, Lindfield, RH16 2JX

Director30 September 2004Active
5 Denmans Close, Lindfield, RH16 2JX

Director01 July 2000Active
Columbia Centre, Station Road, Bracknell, Berkshire, United Kingdom, RG12 1LP

Director22 November 2011Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director14 January 2015Active
Quarry Dean, Wildernesse Avenue, Sevenoaks, TN15 0EA

Director-Active
87 Carlisle Road, Eastbourne, BN20 7EN

Director01 July 2000Active
Intersection House, 110 Birmingham Road, West Bromwich, United Kingdom, B70 6RX

Director18 March 2014Active

People with Significant Control

Mitie Fs (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-01Address

Change sail address company with new address.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Address

Change registered office address company with date old address new address.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-07Resolution

Resolution.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.