Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(48 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(53 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Michael Colin Bottjer |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 December 2001) |
Role | Group Chief Executive |
Correspondence Address | Larchlands Larch Avenue Sunninghill Berkshire SL5 0AP |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 1996) |
Role | Group Construction Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Secretary Name | James Brown Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 7 Braybrooke Gardens Wargrave Reading Berkshire RG10 8DW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
250k at 1 | Interserve PLC 100.00% |
---|
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 5 July 2017 (overdue) |
---|
9 August 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
29 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
23 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 23 February 2010 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
15 September 2009 | Appointment of a voluntary liquidator (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | Statement of affairs with form 4.19 (6 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
29 September 2008 | Resolutions
|
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
26 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
8 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
17 September 2004 | Accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Resolutions
|
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
3 September 2001 | Accounts made up to 31 December 2000 (3 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of debenture register (1 page) |
1 May 2001 | Company name changed interserve (facilities managemen t) LIMITED\certificate issued on 01/05/01 (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
27 February 2001 | Company name changed lane brothers (mansfield) limite d\certificate issued on 27/02/01 (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | Accounts made up to 31 December 1999 (3 pages) |
2 August 2000 | Secretary's particulars changed (1 page) |
2 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
2 August 2000 | New director appointed (2 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (3 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
22 October 1998 | Accounts made up to 31 December 1997 (3 pages) |
15 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 May 1997 | Accounts made up to 31 December 1996 (3 pages) |
29 August 1996 | Accounts made up to 31 December 1995 (3 pages) |
19 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
6 February 1996 | Director resigned;new director appointed (3 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Accounts made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
29 September 1988 | Full accounts made up to 31 December 1987 (4 pages) |
22 August 1988 | Return made up to 22/06/88; full list of members (4 pages) |
21 June 1988 | Registered office changed on 21/06/88 from: tilbury house rusper road horsham west sussex RH12 4BB (1 page) |
21 October 1986 | Full accounts made up to 31 December 1985 (5 pages) |
26 October 1985 | Accounts made up to 31 December 1984 (9 pages) |
12 October 1984 | Accounts made up to 31 December 1983 (14 pages) |
29 May 1981 | Accounts made up to 31 March 1980 (11 pages) |
28 July 1973 | Articles of association (7 pages) |
18 February 1971 | Memorandum of association (6 pages) |
11 December 1970 | Particulars of mortgage/charge (4 pages) |
12 October 1970 | Particulars of mortgage/charge (4 pages) |
1 September 1954 | Certificate of incorporation (1 page) |
1 September 1954 | Incorporation (21 pages) |