Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERSERVE PROJECT SERVICES LIMITED
Company Information for

INTERSERVE PROJECT SERVICES LIMITED

Capital Tower, 91 Waterloo Road, London, SE1 8RT,
Company Registration Number
01453893
Private Limited Company
Liquidation

Company Overview

About Interserve Project Services Ltd
INTERSERVE PROJECT SERVICES LIMITED was founded on 1979-10-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Interserve Project Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERSERVE PROJECT SERVICES LIMITED
 
Legal Registered Office
Capital Tower
91 Waterloo Road
London
SE1 8RT
Other companies in RG10
 
Telephone0121 344 4888
 
Previous Names
TILBURY DOUGLAS CONSTRUCTION LIMITED08/03/2021
Filing Information
Company Number 01453893
Company ID Number 01453893
Date formed 1979-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-15 12:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE PROJECT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERSERVE PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCDONALD
Company Secretary 2018-06-18
ANDREW JOHN MCDONALD
Director 2018-06-18
ANTHONY KENNETH SMYTHE
Director 2018-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS FELL
Director 2013-04-24 2018-08-31
DANIEL BUSH
Company Secretary 2017-12-22 2018-06-18
DANIEL BUSH
Director 2017-12-22 2018-06-18
TREVOR BRADBURY
Company Secretary 2003-02-28 2017-12-22
TREVOR BRADBURY
Director 1999-08-10 2017-12-22
BENJAMIN EDWARD BADCOCK
Director 2007-10-17 2013-04-24
DAVID MAURICE CLITHEROE
Director 2001-10-03 2007-10-17
VALERIE ANN LYNCH
Company Secretary 2000-04-04 2003-02-28
VALERIE ANN LYNCH
Director 2001-11-19 2003-02-28
GEOFFREY CHARLES HONEYBALL
Director 1999-08-10 2002-01-18
TREVOR BRADBURY
Company Secretary 1999-08-10 2000-04-04
RICHARD JOHN BUTLER
Company Secretary 1997-07-18 1999-08-10
RICHARD CHARLES RUTTER
Director 1997-09-22 1999-08-10
RICHARD HAIGH WILSON
Director 1995-06-05 1999-08-10
IAN HARDING
Company Secretary 1993-07-09 1997-07-18
IAN HARDING
Director 1993-07-09 1997-07-18
WILLIAM FORD
Director 1991-08-15 1995-04-07
PHILLIP JOHN ASHFORTH
Company Secretary 1991-08-15 1993-07-08
PHILLIP JOHN ASHFORTH
Director 1991-08-15 1993-07-08
DOUGLAS KEITH RAE
Director 1991-08-15 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active
ANTHONY KENNETH SMYTHE THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-08-31 CURRENT 1990-04-05 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE ENGINEERING LIMITED Director 2018-08-31 CURRENT 1976-06-07 Liquidation
ANTHONY KENNETH SMYTHE HOW GROUP LIMITED Director 2018-08-31 CURRENT 1986-01-31 Liquidation
ANTHONY KENNETH SMYTHE WEST'S GROUP INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1894-06-04 Liquidation
ANTHONY KENNETH SMYTHE TILBURY DOUGLAS PROJECTS LTD. Director 2018-08-31 CURRENT 1950-01-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE T D CONSTRUCTION LIMITED Director 2018-08-31 CURRENT 1927-01-12 Liquidation
ANTHONY KENNETH SMYTHE TRANSCOAST LIMITED Director 2018-08-31 CURRENT 1963-10-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE TILBURY DEVELOPMENTS LIMITED Director 2018-08-31 CURRENT 1970-04-09 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-08-31 CURRENT 1947-09-13 Active
ANTHONY KENNETH SMYTHE KWIKFORM HOLDINGS LIMITED Director 2018-08-31 CURRENT 1944-11-29 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-08-31 CURRENT 1923-07-18 Active
ANTHONY KENNETH SMYTHE HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-08-31 CURRENT 1962-05-30 Liquidation
ANTHONY KENNETH SMYTHE KWIKFORM UK LIMITED Director 2018-08-31 CURRENT 1965-09-22 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE MODUS FM LIMITED Director 2018-08-31 CURRENT 1997-01-07 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE HOLDINGS LIMITED Director 2017-12-22 CURRENT 1930-11-24 Liquidation
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ANTHONY KENNETH SMYTHE INTERSERVE FINANCE LIMITED Director 2010-08-05 CURRENT 2008-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-15Final Gazette dissolved via compulsory strike-off
2022-12-15Voluntary liquidation. Notice of members return of final meeting
2022-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-26LIQ01Voluntary liquidation declaration of solvency
2021-11-26600Appointment of a voluntary liquidator
2021-11-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-10
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-03-08RES15CHANGE OF COMPANY NAME 03/01/23
2021-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-02-03TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2018-10-18PSC05Change of details for Bandt Limited as a person with significant control on 2018-10-18
2018-09-04AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 940
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-06-19TM02Termination of appointment of Daniel Bush on 2018-06-18
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 940
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 940
2015-08-18AR0116/08/15 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24CH01Director's details changed for Mr James Thomas Fell on 2014-05-08
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 940
2014-08-28AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-22AR0116/08/13 ANNUAL RETURN FULL LIST
2013-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2012-08-23AR0116/08/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-18AR0116/08/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-20AR0116/08/10 FULL LIST
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009
2009-08-20363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-29RES13CONFLICT OF INTREST 22/09/2008
2008-09-29RES01ALTER ARTICLES 22/09/2008
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-30363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-09363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-17363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-26ELRESS252 DISP LAYING ACC 09/09/02
2002-09-26ELRESS366A DISP HOLDING AGM 09/09/02
2002-08-23363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-11288bDIRECTOR RESIGNED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-10-19288aNEW DIRECTOR APPOINTED
2001-09-04363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-31CERTNMCOMPANY NAME CHANGED INTERSERVE PROJECT SERVICES LIMI TED CERTIFICATE ISSUED ON 31/08/01
2001-05-23353LOCATION OF REGISTER OF MEMBERS
2001-04-09CERTNMCOMPANY NAME CHANGED INTERSERVE PROJECT SERVICES LIMI TED CERTIFICATE ISSUED ON 06/04/01
2001-04-06CERTNMCOMPANY NAME CHANGED CAPITAL FLUID POWER LIMITED CERTIFICATE ISSUED ON 06/04/01
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK, RUSCOMBE READING BERKSHIRE RG10 9JU
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-21363aRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-07-06288cSECRETARY'S PARTICULARS CHANGED
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17288bSECRETARY RESIGNED
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8NU
1999-11-23225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/99
1999-10-13353LOCATION OF REGISTER OF MEMBERS
1999-10-13363aRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-10-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE PROJECT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERSERVE PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1989-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1983-12-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-02-15 Satisfied MIDLAND BANK PLC
CHARGE 1981-12-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERSERVE PROJECT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of INTERSERVE PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INTERSERVE PROJECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE PROJECT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INTERSERVE PROJECT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE PROJECT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERSERVE PROJECT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERSERVE PROJECT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.