This company is commonly known as Servest Building Services Limited. The company was founded 21 years ago and was given the registration number 04626399. The firm's registered office is in BURY ST EDMUNDS. You can find them at Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | SERVEST BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 04626399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Servest House Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG | Secretary | 14 May 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG | Director | 28 September 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG | Secretary | 12 February 2014 | Active |
Prince Consort House, Albert Embankment, London, United Kingdom, SE1 7TJ | Secretary | 05 September 2011 | Active |
41 Hillside Road, Harpenden, AL5 4BS | Secretary | 31 December 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 31 December 2002 | Active |
111 - 113, Quai Jules Guesde, 94400, Vitry Sur Seine, France, | Director | 09 May 2018 | Active |
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, IP28 6LG | Director | 09 May 2014 | Active |
7 Leybourne Road, Hillingdon, UB10 9HB | Director | 01 January 2004 | Active |
La Financiére Atalian, 110, Rue De L'Ourcq, 75019, Paris, France, | Director | 09 May 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG | Director | 29 January 2016 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 09 May 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG | Director | 02 July 2013 | Active |
Servest House, Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds, IP28 6LG | Director | 01 July 2013 | Active |
Blenheim 10 Thirsk Gardens, Bletchley, Milton Keynes, MK3 5HY | Director | 31 December 2002 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG | Director | 01 July 2013 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, IP28 6LG | Director | 28 September 2018 | Active |
Servest House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St Edmunds, England, IP28 6LG | Director | 01 October 2014 | Active |
41 Hillside Road, Harpenden, AL5 4BS | Director | 31 December 2002 | Active |
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France, | Director | 09 May 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 31 December 2002 | Active |
Servest Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Servest House, Tut Hill, Bury St. Edmunds, England, IP28 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Dissolution | Dissolution application strike off company. | Download |
2021-08-09 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-09 | Capital | Legacy. | Download |
2021-08-09 | Insolvency | Legacy. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-24 | Accounts | Legacy. | Download |
2019-10-24 | Other | Legacy. | Download |
2019-10-24 | Other | Legacy. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.