UKBizDB.co.uk

INTERSERVE (FACILITIES SERVICES-SLOUGH) LTD

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

This company is commonly known as Interserve (facilities Services-slough) Ltd. The company was founded 55 years ago and was given the registration number 00954121. 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 81100 - Combined facilities support activities.

Company Information

Name:INTERSERVE (FACILITIES SERVICES-SLOUGH) LTD
Company Number:00954121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1969
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

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

Director30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary19 October 1998Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Secretary02 October 2000Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary05 January 2007Active
46 Strawberry Fields, Bramley, Tadley, RG26 5QF

Secretary19 July 1991Active
The Cedars 20 First Avenue, Worthing, BN14 9NJ

Secretary-Active
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS

Secretary25 September 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director03 May 2005Active
Larchlands, Larch Avenue, Sunninghill, SL5 0AP

Director-Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Director19 October 1998Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director11 December 2017Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director10 August 2011Active
22 Rheidol Terrace, London, N1 8NS

Director20 June 2003Active
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH

Director25 September 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director24 July 2008Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, SO50 7DF

Director20 June 2003Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 August 2017Active
50 Greenbank Avenue, Greenford, Wembley, HA0 2TF

Director18 December 2002Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director15 February 2019Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director05 January 2006Active
46 Strawberry Fields, Bramley, Tadley, RG26 5QF

Director19 July 1991Active
66 Bedford Avenue, Barnet, EN5 2ER

Director25 September 2001Active
Pin Oaks, Chapel Lane, Kingsley, WA6 8HB

Director25 September 2001Active
The Cedars 20 First Avenue, Worthing, BN14 9NJ

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

Director25 January 2010Active
3 Buckingham House, Courtlands Sheen Road, Richmond Upon Thames, TW10 5AP

Director01 April 2005Active
Beech House, Park View Road, Woldingham, CR3 7DH

Director20 June 2003Active
Flat 3, Kingsdowne House, 69 Meadrow, Godalming, GU7 3DN

Director24 July 2008Active
5 Saint Johns Road, Abingdon, OX14 2HA

Director01 April 2005Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2014Active

People with Significant Control

Mitie (Facilities Services) 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
2023-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-14Resolution

Resolution.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-12Accounts

Change account reference date company previous shortened.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control without name date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Resolution

Resolution.

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

Copyright © 2024. All rights reserved.