INTERSERVE SUPPORT SERVICES LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.06404169
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 14 days

SUMMARY

INTERSERVE SUPPORT SERVICES LIMITED is an dissolved private limited company with number 06404169. It was incorporated 16 years, 7 months, 2 days ago, on 19 October 2007 and it was dissolved 2 years, 5 months, 14 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, 18 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

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

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 15 Jan 2008

Resigned on 22 Dec 2017

Time on role 9 years, 11 months, 7 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 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

BRIGHTON SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Oct 2007

Resigned on 23 Oct 2007

Time on role 4 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 07 Aug 2008

Resigned on 24 Apr 2013

Time on role 4 years, 8 months, 17 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 07 Aug 2008

Resigned on 22 Dec 2017

Time on role 9 years, 4 months, 15 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 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

GOYAL, Rajan

Director

Accountant

RESIGNED

Assigned on 15 Jan 2008

Resigned on 07 Aug 2008

Time on role 6 months, 23 days

MARSDEN, Robert James

Director

Project Manager

RESIGNED

Assigned on 15 Jan 2008

Resigned on 07 Aug 2008

Time on role 6 months, 23 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

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

BRIGHTON DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 19 Oct 2007

Resigned on 23 Oct 2007

Time on role 4 days


Some Companies

ANVIL MOTOR CYCLES LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:01822524
Status:LIQUIDATION
Category:Private Limited Company

CSH ELECTRICAL SERVICES LTD

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:09982566
Status:ACTIVE
Category:Private Limited Company

FLAWLESS SOUND AND LIGHT LTD

THE GROVE WARBOYS ROAD,HUNTINGDON,PE28 3AL

Number:11495693
Status:ACTIVE
Category:Private Limited Company

L-MART KOREA LTD

SUITE 41 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:06812207
Status:ACTIVE
Category:Private Limited Company

PEOPLE WORK (CONSULTING) LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:06345811
Status:ACTIVE
Category:Private Limited Company

TOGWORLD LTD

75 ARDMORE LANE,BUCKHURST HILL,IG9 5SB

Number:10861690
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