INTERSERVE PLC - LONDON


Company Profile Company Filings

Overview

INTERSERVE PLC is a Public Limited Company from LONDON and has the status: Liquidation.
INTERSERVE PLC was incorporated 118 years ago on 19/04/1906 and has the registered number: 00088456. The accounts status is GROUP and accounts are next due on 30/09/2020.

INTERSERVE PLC - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018 30/09/2020

Registered Office

ERNST & YOUNG LLP 1
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2018 05/07/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARETH MAITLAND EDWARDS Mar 1958 British Director 2017-02-01 CURRENT
MR MARK ARGENT WHITELING Mar 1963 British Director 2017-10-01 CURRENT
MR GLYN ANTHONY BARKER Sep 1953 British Director 2016-01-01 CURRENT
LYN RICHARDSON Sep 1942 Secretary 1991-07-20 UNTIL 1998-07-07 RESIGNED
MR DOUGLAS IAIN SUTHERLAND Mar 1965 British Director 2011-01-01 UNTIL 2019-02-12 RESIGNED
MR ADRIAN MICHAEL RINGROSE Apr 1967 British Director 2002-01-01 UNTIL 2017-08-31 RESIGNED
MR CHARLES NICHOLAS POLLARD Jun 1958 British Director 2018-06-26 UNTIL 2019-09-07 RESIGNED
MR DAVID JOHN PATERSON Jul 1952 British Director 2011-01-01 UNTIL 2013-04-30 RESIGNED
ROBERT ARTHUR PAINE Nov 1935 British Director 1991-11-12 UNTIL 1992-02-28 RESIGNED
JOHN MARIO FASKALLY PADOVAN May 1938 British Director 1996-03-13 UNTIL 2005-09-30 RESIGNED
MR BRUCE ANTHONY MELIZAN May 1967 British,Trinidadian Director 2008-01-10 UNTIL 2017-11-30 RESIGNED
MR KEITH LAWRENCE LUDEMAN Jan 1950 British Director 2011-01-01 UNTIL 2018-06-12 RESIGNED
WILLIAM SCOFIELD ROGERS Jan 1936 British Director 1996-03-13 UNTIL 2002-12-31 RESIGNED
CHRISTOPHER EDWARD SEDGWICK Apr 1931 Secretary RESIGNED
JURGEN SCHONWASSER Nov 1947 German Director 1992-11-19 UNTIL 1996-07-01 RESIGNED
MR ANDREW JOHN MCDONALD Secretary 2018-06-07 UNTIL 2021-03-01 RESIGNED
MR DANIEL BUSH Secretary 2017-12-22 UNTIL 2018-06-07 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Secretary 1998-07-07 UNTIL 2017-12-22 RESIGNED
STEWART HAGERTY Aug 1958 British Director 2002-01-01 UNTIL 2006-07-20 RESIGNED
MR ALLAN RICHARDSON HANNAH Jun 1949 British Director 1995-10-01 UNTIL 2004-06-10 RESIGNED
MR TIM HAYWOOD Jun 1963 British Director 2010-11-30 UNTIL 2017-09-30 RESIGNED
NORMAN GILL JOHNSTON Jan 1936 British Director RESIGNED
MR NICHOLAS FRANCIS KEEGAN Sep 1955 British Director 2003-07-11 UNTIL 2009-05-12 RESIGNED
MRS DEBRA JAYNE WHITE May 1962 British Director 2017-09-01 UNTIL 2019-12-31 RESIGNED
MR RUSSELL JOHN KING Nov 1957 British Director 2014-09-01 UNTIL 2019-12-09 RESIGNED
MS ANNE KATHLEEN FAHY Jul 1960 Irish Director 2013-01-01 UNTIL 2019-10-01 RESIGNED
DAVID CHALONER KEYS Feb 1934 British Director 1991-11-12 UNTIL 2003-05-14 RESIGNED
JOHN ROBERT TOMKYS DOUGLAS Jul 1930 British Director 1991-11-12 UNTIL 1996-06-06 RESIGNED
MR LESLIE GRAY CULLEN Jan 1952 British Director 2005-10-01 UNTIL 2015-05-12 RESIGNED
MICHAEL LEWIS CARR Jun 1933 British Director RESIGNED
CEDRIC BRAND Apr 1923 British Director RESIGNED
MICHAEL COLIN BOTTJER May 1940 British Director RESIGNED
LORD NORMAN ROY BLACKWELL Jul 1952 British Director 2005-09-01 UNTIL 2016-02-29 RESIGNED
HERMANN BECKER Jul 1926 German Director RESIGNED
GEORGE PATRICK BALFOUR Sep 1941 British Director 2003-01-01 UNTIL 2011-05-18 RESIGNED
MR STEVEN LOUIS DANCE Oct 1957 British Director 2008-01-10 UNTIL 2016-05-04 RESIGNED
MR NICHOLAS ROBIN SALMON Jun 1952 British Director 2014-08-01 UNTIL 2019-10-09 RESIGNED
MR TIMOTHY CHARLES JONES Aug 1963 British Director 2003-08-11 UNTIL 2010-10-15 RESIGNED
DR-ING GERHARD LOGTERS Nov 1942 German Director 1996-07-01 UNTIL 1997-06-16 RESIGNED
GRAHAM JOHN WENTZELL Jun 1943 British Director 1995-10-01 UNTIL 2002-05-09 RESIGNED
MR MICHAEL QUENTIN WALTERS Oct 1927 British Director RESIGNED
MR JOHN HENRY VYSE Apr 1948 British Director 2002-01-01 UNTIL 2009-04-03 RESIGNED
MR DAVID ARNOLD TRAPNELL Mar 1945 British Director 2003-07-11 UNTIL 2013-05-13 RESIGNED
MR DAVID ALLAN THORPE Aug 1949 British Director 2009-01-01 UNTIL 2014-08-31 RESIGNED
MALCOLM STUART LEE Nov 1946 British Director RESIGNED
TREVOR SLATER Oct 1942 British Director RESIGNED
CLIVE JEREMY GROOM Sep 1948 British Director 2001-01-16 UNTIL 2003-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERSERVE INVESTMENTS LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
SAVE THE CHILDREN FUND LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
BERKHAMSTED SCHOOLS GROUP BERKHAMSTED Active GROUP 85100 - Pre-primary education
AMEC (MHL) LIMITED KNUTSFORD Active DORMANT 99999 - Dormant Company
MITIE (FACILITIES SERVICES) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BERKHAMSTED SCHOOL ENTERPRISES LIMITED HERTFORDSHIRE Active SMALL 85510 - Sports and recreation education
MITIE (DEFENCE) LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
LANDMARC SOLUTIONS LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
MITIEFM SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED KNUTSFORD Dissolved... DORMANT 74990 - Non-trading company
BUILDING & PROPERTY (HOLDINGS) LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
MITIE FM LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
SAVE THE CHILDREN INTERNATIONAL LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED LONDON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
STHREE PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
MITIEFM (HOLDINGS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GLOBAL DATA MANAGEMENT UK LIMITED ROMSEY ENGLAND Active MICRO ENTITY 62030 - Computer facilities management activities
BROWNING PFI HOLDINGS LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
BROWNING PFI 2003 LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY GDS US HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development