INTERSERVE BUILDING LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.02560586
CategoryPrivate Limited Company
Incorporated20 Nov 1990
Age33 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 9 days

SUMMARY

INTERSERVE BUILDING LIMITED is an dissolved private limited company with number 02560586. It was incorporated 33 years, 5 months, 26 days ago, on 20 November 1990 and it was dissolved 2 years, 5 months, 9 days ago, on 07 December 2021. 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, 13 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 18 days

ASHFORTH, Phillip John

Secretary

Chartered Accountant

RESIGNED

Assigned on 27 Jan 1992

Resigned on 09 Jul 1993

Time on role 1 year, 5 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

RESIGNED

Assigned on 09 Jul 1995

Resigned on 18 Jul 1997

Time on role 2 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

CATSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 27 Jan 1992

Time on role 32 years, 3 months, 19 days

ASHFORTH, Phillip John

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jan 1992

Resigned on 08 Jul 1993

Time on role 1 year, 5 months, 12 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

RESIGNED

Assigned on 27 Jan 1992

Resigned on 07 Apr 1995

Time on role 3 years, 2 months, 11 days

HARDING, Ian

Director

Director/Company Secretary

RESIGNED

Assigned on 07 Apr 1995

Resigned on 18 Jul 1997

Time on role 2 years, 3 months, 11 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

KRAUSS, Philip David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 27 Jan 1992

Time on role 32 years, 3 months, 19 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

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

DIAN BLAYDON LTD

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:08440608
Status:ACTIVE
Category:Private Limited Company

DISCOUNT TREE SERVICES LIMITED

12 ST. MARYS CLOSE,PRESTON,PR5 4UN

Number:11937840
Status:ACTIVE
Category:Private Limited Company

EYE IN THE SKY SOLUTIONS LIMITED

OLD PEAR TREE FARM B,SOUTHALL,UB2 5LS

Number:10909148
Status:ACTIVE
Category:Private Limited Company

LLANMOOR DEVELOPMENT CO. LIMITED

63 TALBOT ROAD,MID GLAM,CF72 8AE

Number:00870710
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 521 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC347906
Status:ACTIVE
Category:Limited Liability Partnership

ORTUS SW LIMITED

UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY

Number:08150439
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