This company is commonly known as Interserve Security Limited. The company was founded 38 years ago and was given the registration number 01933720. 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 74990 - Non-trading company.
Name | : | INTERSERVE SECURITY LIMITED |
---|---|---|
Company Number | : | 01933720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1985 |
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 | 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 |
16 Tranmere Court, Sutton, SM2 5HE | Secretary | - | Active |
11 Grange Meadow, Banstead, SM7 3RD | Secretary | 23 July 1996 | Active |
36 St Johns Road, Redhill, RH1 6DS | Secretary | 31 December 1993 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Secretary | 01 April 2010 | Active |
69 Wychwood Avenue, Knowle, Solihull, B93 9DL | Secretary | 15 December 2003 | Active |
The Hop Kiln 98 The Street, Puttenham, Guildford, GU3 1AU | Secretary | 18 June 1999 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Secretary | 20 July 2006 | Active |
40 Sutton Mead, Chelmsford, CM2 6QB | Secretary | 11 April 2001 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 01 April 2010 | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Director | 15 December 2003 | 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 |
18 Cockshot Road, Reigate, RH2 7HD | Director | 28 July 1999 | Active |
Yewdale, 25 Park Road,Hagley, Stourbridge, DY9 0NS | Director | 01 March 1993 | Active |
Spindles, Furnace Farm Road, East Grinstead, RH19 2PU | Director | 26 September 2000 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Director | 16 July 2007 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Director | 18 June 1999 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 27 February 2012 | Active |
21 Oakfields Avenue, Knebworth, SG3 6NP | Director | 15 December 2003 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 17 March 2015 | Active |
Sandon House, Main Street, Bishampton, WR10 2LX | Director | 30 June 2005 | Active |
The Old Rectory Rectory Road, Topcroft, Bungay, NR35 2BP | Director | - | Active |
Bay Lodge, Cokes Lane, Chalfont St Giles, HP8 4TZ | Director | - | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 04 January 2016 | Active |
Fairfax House, Neb Lane, Old Oxted, RH8 9JN | Director | 21 November 2001 | 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 |
Manor Cottage, High Street, Limpsfield, RH8 0DR | Director | 16 July 2007 | Active |
27 Morland Close, Mitcham, CR4 3JT | Director | 20 September 2001 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 28 July 2008 | Active |
Scotts Sufferance Wharf, Unit 6, 1 Mill Street, London, SE1 2DF | Director | 16 March 2009 | Active |
Mitie Specialist Services (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 | |
---|---|---|---|
2024-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-25 | Resolution | Resolution. | Download |
2024-03-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | 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 |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | 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 |
2020-12-08 | 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 |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.