This company is commonly known as Serco Regional Services Limited. The company was founded 41 years ago and was given the registration number 01653016. The firm's registered office is in BARTLEY WAY HOOK. You can find them at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SERCO REGIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01653016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Secretary | 15 September 2023 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 01 June 2020 | Active |
31 Wester Links, Fortrose, IV10 8RZ | Secretary | 01 December 1995 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Secretary | 25 June 2022 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Secretary | 08 October 2021 | Active |
84 Harvest Road, Englefield Green, Egham, TW20 0QR | Secretary | 01 July 1994 | Active |
35 Stile Hall Gardens, Chiswick, London, W4 3BS | Secretary | 19 July 2000 | Active |
134 The Avenue, Sunbury On Thames, TW16 5EA | Secretary | 19 January 1993 | Active |
26 Glebe Road, Cheam, SM2 7NT | Secretary | 27 September 2000 | Active |
36 Thornbridge Road, Iver Heath, SL0 0QD | Secretary | - | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Corporate Secretary | 31 May 2006 | Active |
Langtry House 57 Syke Cluan, Richings Park, Iver, SL0 9EP | Director | 30 May 1996 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 06 September 2011 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 30 May 2014 | Active |
28 Pirbright Road, Farnborough, GU14 7AD | Director | 19 February 1993 | Active |
27 Langdon Park, Teddington, TW11 9PR | Director | 27 September 2000 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 07 July 2014 | Active |
31 Wester Links, Fortrose, IV10 8RZ | Director | 01 December 1995 | Active |
11d Pacific Plaza, Ayala Avenue, Makati Mm, FOREIGN | Director | 01 January 1995 | Active |
Treetops, Furze Hill Road Headley Down, Bordon, GU35 8HA | Director | 19 February 1993 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 23 April 2010 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Director | 18 May 2009 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 29 January 2015 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 18 April 2016 | Active |
Serco House, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY | Director | 21 July 2006 | Active |
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG | Director | 11 October 2001 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 18 April 2016 | Active |
Elcombe, Malthouse Lane, Worplesdon, GU3 3PS | Director | 21 July 2006 | Active |
35 Stile Hall Gardens, Chiswick, London, W4 3BS | Director | 19 July 2000 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Director | 27 September 2016 | Active |
Farm Cottage, Winchester Road, Alresford, SO24 9EZ | Director | 30 April 1992 | Active |
Flat 41 Devonhurst Place, 9 Heathfield Terrace Chiswick, London, W4 4JB | Director | 19 February 1993 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 08 April 2013 | Active |
134 The Avenue, Sunbury On Thames, TW16 5EA | Director | 19 January 1993 | Active |
Brecon House Canon Hill Close, Bray, Maidenhead, SL6 2DH | Director | 01 December 1995 | Active |
Serco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Serco House, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-09 | Officers | Termination secretary company with name termination date. | Download |
2022-07-09 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Address | Move registers to sail company with new address. | Download |
2020-05-20 | Address | Change sail address company with new address. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.