This company is commonly known as Interserve Fs (uk) Limited. The company was founded 35 years ago and was given the registration number 02329448. 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 97000 - Activities of households as employers of domestic personnel.
Name | : | INTERSERVE FS (UK) LIMITED |
---|---|---|
Company Number | : | 02329448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 November 2020 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 07 April 2021 | Active |
19 Holbrook School Lane, Horsham, RH12 5PP | Secretary | 03 February 1997 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | - | Active |
The Willows, West Street, Marlow, SL7 2BS | Secretary | 31 March 1994 | Active |
Castlegate House, Castlegate Way, Dudley, DY1 4RR | Secretary | 26 March 2010 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, | Secretary | 18 March 2014 | Active |
115 Bewdley Hill, Kidderminster, DY11 6BT | Secretary | 03 November 2003 | Active |
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ | Director | - | Active |
4 Brock Way, Virginia Water, GU25 4SD | Director | - | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 11 December 2017 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 30 September 2010 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 11 December 2017 | Active |
36 Harewood Road, Isleworth, TW7 5HB | Director | 29 March 1995 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 17 November 2016 | Active |
39 Church Road, Harlington, LU5 6LE | Director | 05 April 1993 | Active |
44 Ravenswood Road, London, E17 9LY | Director | 24 March 1994 | Active |
17 Broom Park, Teddington, TW11 9RS | Director | 08 January 1996 | Active |
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR | Director | 01 July 2004 | Active |
The Willows, West Street, Marlow, SL7 2BS | Director | 01 September 1993 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 11 December 2017 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 24 February 2015 | Active |
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY | Director | 26 November 2003 | Active |
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY | Director | 17 February 1998 | Active |
90 Nork Way, Banstead, SM7 1HW | Director | 29 March 1995 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 16 January 2014 | Active |
The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, CB9 7EA | Director | 24 March 1994 | Active |
2 Pembroke Mews, London, N10 2JL | Director | - | Active |
Ecclesfield, 88 Crescent Road, Reading, RG1 5SN | Director | 29 March 1995 | Active |
The Yews High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF | Director | 30 January 1997 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 22 July 2019 | Active |
Holly Cottage, Routs Green, Bledlow Ridge, HP14 4BB | Director | - | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 27 March 2017 | Active |
Mitiefm 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-21 | Capital | Legacy. | Download |
2024-03-21 | Insolvency | Legacy. | Download |
2024-03-21 | Resolution | Resolution. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.