This company is commonly known as Interserve Security (fire & Electronics) Limited. The company was founded 36 years ago and was given the registration number 02251935. 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 80200 - Security systems service activities.
Name | : | INTERSERVE SECURITY (FIRE & ELECTRONICS) LIMITED |
---|---|---|
Company Number | : | 02251935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1988 |
End of financial year | : | 31 March 2022 |
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 | 17 November 2016 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 07 April 2021 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 30 November 2020 | Active |
Southfields Cricketers Lane, Herongate, Brentwood, CM13 3QB | Secretary | - | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Secretary | 01 April 2010 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Secretary | 04 August 2008 | Active |
40 Ulster Avenue, Shoeburyness, Southend On Sea, SS3 9HN | Secretary | 06 September 2002 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 01 April 2010 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 17 November 2016 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 18 April 2013 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Director | 04 August 2008 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 27 February 2012 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 17 March 2015 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 04 January 2016 | Active |
Southfields Cricketers Lane, Herongate, Brentwood, CM13 3QB | Director | - | Active |
Highview 58 Lynmouth Drive, Minster On Sea, ME12 2HT | Director | - | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 17 June 2010 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 23 November 2015 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 11 January 2008 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 24 November 2011 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 04 August 2008 | Active |
40 Ulster Avenue, Shoeburyness, Southend On Sea, SS3 9HL | Director | - | Active |
22a, Station Lane, 22a Station Lane, Hornchurch, England, RM12 6NJ | Director | - | Active |
Intersection House, 110 Birmingham Road, West Bromwich, England, B70 6RX | Director | 24 November 2011 | Active |
R&D Holdings 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 | |
---|---|---|---|
2024-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-05-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Change account reference date company previous extended. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | 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 |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.