INTERSERVE PROJECT SERVICES LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.01453893
CategoryPrivate Limited Company
Incorporated12 Oct 1979
Age44 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months, 6 days

SUMMARY

INTERSERVE PROJECT SERVICES LIMITED is an dissolved private limited company with number 01453893. It was incorporated 44 years, 7 months, 9 days ago, on 12 October 1979 and it was dissolved 1 year, 2 months, 6 days ago, on 15 March 2023. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 18 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 23 days

ASHFORTH, Phillip John

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 13 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 04 Apr 2000

Time on role 7 months, 25 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

BUTLER, Richard John

Secretary

RESIGNED

Assigned on 18 Jul 1997

Resigned on 10 Aug 1999

Time on role 2 years, 23 days

HARDING, Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 04 Apr 2000

Resigned on 28 Feb 2003

Time on role 2 years, 10 months, 24 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

ASHFORTH, Phillip John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 13 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 22 Dec 2017

Time on role 18 years, 4 months, 12 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

FORD, William

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 14 days

HARDING, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Aug 1999

Resigned on 18 Jan 2002

Time on role 2 years, 5 months, 8 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

RAE, Douglas Keith

Director

Steel Stockholder

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 7 months, 17 days

RUTTER, Richard Charles

Director

Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 10 Aug 1999

Time on role 1 year, 10 months, 18 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

WILSON, Richard Haigh

Director

Director

RESIGNED

Assigned on 05 Jun 1995

Resigned on 10 Aug 1999

Time on role 4 years, 2 months, 5 days


Some Companies

110 QUEENS ROAD (FREEHOLD) COMPANY LIMITED

WEATHERILL HOUSE NEW SOUTH QUARTER,CROYDON,CR0 4WF

Number:06965800
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADAM ELLISON DESIGN LTD

43 LLOYD ROAD,WALTHAMSTOW,E17 6NP

Number:10358001
Status:ACTIVE
Category:Private Limited Company

DOINA LIMITED

35 BYRON ROAD,WEMBLEY,HA0 3PA

Number:04015603
Status:ACTIVE
Category:Private Limited Company

ECC NUC MED LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10472811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUSIC PROMOTION LIMITED

THE OLD GRANARY 10 GREEN END ROAD,HUNTINGDON,PE28 5UX

Number:03131528
Status:ACTIVE
Category:Private Limited Company

SAHARAN TECHNOLOGIES LTD

27 ALEXANDRA DRIVE,LONDON,SE19 1AW

Number:10361746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source