19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary Name | Jennifer McKay |
---|---|
Status | Current |
Appointed | 23 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | David Jason McEvedy |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Village Farm Cherry Tree Avenue Newton On Ouse York YO30 2BN |
Director Name | Mr Robert David Vince |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 395 George Road 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr John Henry Vyse |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Kittiwake Watermead Aylesbury Buckinghamshire HP19 0FT |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 15 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Stephen Michael Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mrs Gaynor Birley Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Common House Ivington Court Ivington Leominster Herefordshire HR6 0JW Wales |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Miss Leigh Smerdon |
---|---|
Status | Resigned |
Appointed | 04 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 1 Cedar Grove The Hedgerows Great Wyrley Walsall West Midlands WS6 6QH |
Director Name | Mr Christopher Richard Field |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Richard Keen |
---|---|
Status | Resigned |
Appointed | 01 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years after company formation) |
Appointment Duration | 1 year (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2017(14 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | interserveplc.co.uk |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
500 at £1 | Interserve Investments LTD 99.80% Ordinary |
---|---|
1 at £1 | Interserve Investments LTD 0.20% Special |
Year | 2014 |
---|---|
Net Worth | £2,217,000 |
Current Liabilities | £47,687,000 |
Latest Accounts | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (5 months ago) |
---|---|
Next Return Due | 26 July 2024 (7 months, 2 weeks from now) |
24 February 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
---|---|
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
22 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
17 June 2019 | Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 March 2018 (21 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
23 July 2018 | Termination of appointment of Andrew David Clapp as a director on 4 July 2018 (1 page) |
20 June 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
15 January 2018 | Director's details changed for Mr. Andrew David Clapp on 5 January 2018 (2 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Jennifer Mckay as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Jennifer Mckay as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
10 August 2017 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 10 August 2017 (1 page) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Coral Project Investments (Assetco) Limited as a person with significant control on 25 July 2017 (2 pages) |
4 August 2017 | Cessation of Interserve Investments Limited as a person with significant control on 25 July 2017 (1 page) |
4 August 2017 | Cessation of Interserve Investments Limited as a person with significant control on 25 July 2017 (1 page) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Interserve Trustees Limited as a person with significant control on 25 July 2017 (1 page) |
4 August 2017 | Notification of Coral Project Investments (Assetco) Limited as a person with significant control on 25 July 2017 (2 pages) |
4 August 2017 | Cessation of Interserve Trustees Limited as a person with significant control on 25 July 2017 (1 page) |
2 August 2017 | Notification of Interserve Investments Limited as a person with significant control on 7 April 2016 (2 pages) |
2 August 2017 | Change of details for Interserve Trustees Limited as a person with significant control on 7 April 2016 (2 pages) |
2 August 2017 | Notification of Interserve Investments Limited as a person with significant control on 7 April 2016 (2 pages) |
2 August 2017 | Change of details for Interserve Trustees Limited as a person with significant control on 7 April 2016 (2 pages) |
25 July 2017 | Company name changed interserve pfi holdings 2003 LIMITED\certificate issued on 25/07/17
|
25 July 2017 | Company name changed interserve pfi holdings 2003 LIMITED\certificate issued on 25/07/17
|
24 July 2017 | Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Interserve Trustees Limited as a person with significant control on 24 July 2017 (2 pages) |
20 July 2017 | Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
13 July 2017 | Appointment of Mr. Andrew David Clapp as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr. Andrew David Clapp as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr John Stephen Gordon as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr John Stephen Gordon as a director on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Christopher Richard Field as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Stephen Michael Jones as a director on 30 June 2017 (1 page) |
11 July 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Christopher Richard Field as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Stephen Michael Jones as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard Keen as a secretary on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard Keen as a secretary on 30 June 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
1 February 2016 | Appointment of Mr Richard Keen as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Richard Keen as a secretary on 1 February 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 October 2014 | Director's details changed for Mr Stephen Michael Jones on 22 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Stephen Michael Jones on 22 September 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
22 February 2013 | Resolutions
|
22 February 2013 | Change of share class name or designation (2 pages) |
22 February 2013 | Change of share class name or designation (2 pages) |
22 February 2013 | Resolutions
|
26 November 2012 | Termination of appointment of Robert Vince as a director (1 page) |
26 November 2012 | Termination of appointment of Douglas Sutherland as a director (1 page) |
26 November 2012 | Termination of appointment of Robert Vince as a director (1 page) |
26 November 2012 | Termination of appointment of Douglas Sutherland as a director (1 page) |
26 November 2012 | Termination of appointment of Adrian Ringrose as a director (1 page) |
26 November 2012 | Termination of appointment of Adrian Ringrose as a director (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Statement of company's objects (2 pages) |
30 June 2011 | Termination of appointment of Bruce Melizan as a director (1 page) |
30 June 2011 | Termination of appointment of Trevor Bradbury as a director (1 page) |
30 June 2011 | Termination of appointment of Bruce Melizan as a director (1 page) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Termination of appointment of Trevor Bradbury as a director (1 page) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Mr Robert David Vince on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Robert David Vince on 17 May 2010 (2 pages) |
19 November 2009 | Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Douglas Iain Sutherland on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Douglas Iain Sutherland on 13 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Stephen Michael Jones on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Stephen Michael Jones on 12 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Adrian Michael Ringrose on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Timothy Charles Jones on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Timothy Charles Jones on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Adrian Michael Ringrose on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Timothy Charles Jones on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Adrian Michael Ringrose on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Director's details changed for Mr Christopher Richard Field on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Christopher Richard Field on 30 October 2009 (2 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (6 pages) |
12 March 2009 | Director appointed mr christopher richard field (2 pages) |
12 March 2009 | Director appointed mr christopher richard field (2 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
30 June 2008 | Appointment terminated director john vyse (1 page) |
30 June 2008 | Appointment terminated director john vyse (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
11 January 2007 | New director appointed (5 pages) |
11 January 2007 | New director appointed (5 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (4 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
15 March 2005 | New director appointed (7 pages) |
15 March 2005 | New director appointed (7 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members
|
15 July 2004 | Return made up to 30/06/04; full list of members
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
13 August 2003 | Ad 30/06/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
13 August 2003 | Ad 30/06/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
12 August 2003 | Memorandum and Articles of Association (30 pages) |
12 August 2003 | Memorandum and Articles of Association (30 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: interserve house, ruscombe twyford reading berkshire RG10 9JU (1 page) |
24 July 2003 | Location of register of directors' interests (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: interserve house, ruscombe twyford reading berkshire RG10 9JU (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Location of register of directors' interests (1 page) |
24 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 July 2003 | Location of register of members (1 page) |
24 July 2003 | Location of register of members (1 page) |
24 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (9 pages) |
30 June 2003 | Incorporation (9 pages) |