This company is commonly known as Interserve Integrated Services Limited. The company was founded 43 years ago and was given the registration number 01531601. 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 96090 - Other service activities n.e.c..
Name | : | INTERSERVE INTEGRATED SERVICES LIMITED |
---|---|---|
Company Number | : | 01531601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1980 |
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 |
46 Chiddingstone Street, Fulham, London, SW6 3TG | Secretary | 04 March 1994 | Active |
44 Ravenswood Road, London, E17 9LY | Secretary | - | Active |
68 Chalfont Close, Hemel Hempstead, HP2 7JR | Secretary | 18 October 1995 | Active |
Castlegate House, Castlegate Way, Dudley, DY1 4RR | Secretary | 26 March 2010 | Active |
Fairway, 7 Barons Hurst, Epsom, KT18 7DU | Secretary | 03 January 2006 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Secretary | 18 March 2014 | Active |
115 Bewdley Hill, Kidderminster, DY11 6BT | Secretary | 19 January 2006 | Active |
4 Brock Way, Virginia Water, GU25 4SD | Director | - | Active |
3 Blue Cedars, Warren Road, Banstead, SM7 1NT | Director | - | Active |
Littlewick House, Jubilee Road, Littlewick Green, SL6 3QU | Director | - | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 18 March 2014 | Active |
20, Crossfield Road, Hale, WA15 8DU | Director | 26 June 2008 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 11 December 2017 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 15 August 2017 | Active |
30 Hatherwood, Leatherhead, KT22 8TT | Director | 24 January 1995 | Active |
32 Hermitage Road, Kenley, CR8 5EB | Director | 21 September 2005 | Active |
8 Mole Close, Stone Cross, Pevensey, BN24 5QB | Director | 30 September 2004 | Active |
10 Cambridge Cottages, Kew Green, Richmond, TW9 3AY | Director | - | Active |
26 King Street, Emsworth, PO10 7AZ | Director | 01 July 2000 | Active |
Castlegate House, Castlegate Way, Dudley, DY1 4RR | Director | 21 December 2010 | Active |
39, Brockhurst Lane, Dickens Heath, Solihull, B90 1RG | Director | 15 November 2010 | Active |
63 Elmwood Drive, Stoneleigh, Epsom, KT17 2NL | Director | - | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 11 December 2017 | Active |
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY | Director | 12 February 1998 | Active |
15 Burnham Drive, Whetstone, LE8 6HY | Director | 19 January 2006 | Active |
27 Tor Road West, Peacehaven, BN10 7SU | Director | 19 January 2006 | Active |
68 Chalfont Close, Hemel Hempstead, HP2 7JR | Director | 18 October 1995 | Active |
435 Woodham Lane, Woodham, Addlestone, KT15 3QE | Director | 22 March 1999 | Active |
14 Brabourne Rise, Park Langley, Beckenham, BR3 2SG | Director | - | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 14 January 2015 | Active |
The Yews High Street, Welford On Avon, Stratford Upon Avon, CV37 8EF | Director | 08 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | 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 |
2021-06-25 | 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 |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | 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 |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.