Company Information for INTERSERVE BUILDING LIMITED
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
|
Company Registration Number
02560586
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
INTERSERVE BUILDING LIMITED | |||
Legal Registered Office | |||
CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Other companies in RG10 | |||
| |||
Previous Names | |||
|
Company Number | 02560586 | |
---|---|---|
Company ID Number | 02560586 | |
Date formed | 1990-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-10-07 15:01:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERSERVE BUILDING AND MAINTENANCE SOLUTIONS LIMITED | 26 Stansfield Road Lewes BN7 2SL | Active - Proposal to Strike off | Company formed on the 2023-03-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MCDONALD |
||
JAMES THOMAS FELL |
||
ANDREW JOHN MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL BUSH |
Company Secretary | ||
DANIEL BUSH |
Director | ||
TREVOR BRADBURY |
Company Secretary | ||
TREVOR BRADBURY |
Director | ||
BENJAMIN EDWARD BADCOCK |
Director | ||
DAVID MAURICE CLITHEROE |
Director | ||
VALERIE ANN LYNCH |
Company Secretary | ||
VALERIE ANN LYNCH |
Director | ||
GEOFFREY CHARLES HONEYBALL |
Director | ||
TREVOR BRADBURY |
Company Secretary | ||
RICHARD JOHN BUTLER |
Company Secretary | ||
RICHARD CHARLES RUTTER |
Director | ||
RICHARD HAIGH WILSON |
Director | ||
IAN HARDING |
Company Secretary | ||
IAN HARDING |
Director | ||
WILLIAM FORD |
Director | ||
PHILLIP JOHN ASHFORTH |
Company Secretary | ||
PHILLIP JOHN ASHFORTH |
Director | ||
CATSEC LIMITED |
Company Secretary | ||
PHILIP DAVID KRAUSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERSERVE INTERNATIONAL LIMITED | Director | 2017-12-22 | CURRENT | 2016-03-14 | Active - Proposal to Strike off | |
INTERSERVE GROUP HOLDINGS (QATAR) LIMITED | Director | 2017-12-22 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
HOW GROUP TRUST COMPANY LIMITED | Director | 2017-12-22 | CURRENT | 1989-01-31 | Active - Proposal to Strike off | |
BANDT PROPERTIES LIMITED | Director | 2017-12-22 | CURRENT | 1912-09-19 | Active - Proposal to Strike off | |
MACLELLAN GROUP LIMITED | Director | 2017-12-22 | CURRENT | 1988-07-22 | Liquidation | |
BANDT HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
BANDT LIMITED | Director | 2017-12-22 | CURRENT | 1917-01-23 | Liquidation | |
INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
BROADREACH GROUP LIMITED | Director | 2013-09-04 | CURRENT | 1989-09-29 | Liquidation | |
INTERSERVE FINANCE LIMITED | Director | 2013-05-23 | CURRENT | 2008-02-05 | Liquidation | |
R.M. DOUGLAS CONSTRUCTION LIMITED | Director | 2013-04-24 | CURRENT | 1964-03-26 | Liquidation | |
THE RAMONEUR COMPANY LIMITED | Director | 2013-04-24 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
TILBURY HOMES (SCOTLAND) LIMITED | Director | 2013-04-24 | CURRENT | 1972-08-22 | Active - Proposal to Strike off | |
TILBURY HOMES (GLASGOW) LIMITED | Director | 2013-04-24 | CURRENT | 1985-02-13 | Active - Proposal to Strike off | |
BANDT P J H LIMITED | Director | 2013-04-24 | CURRENT | 1971-11-10 | Active - Proposal to Strike off | |
BATEMAN'S CLEANING SERVICES LIMITED | Director | 2013-04-24 | CURRENT | 1973-01-01 | Liquidation | |
MACLELLAN INTEGRATED SERVICES LIMITED | Director | 2013-04-24 | CURRENT | 1987-10-30 | Liquidation | |
INTERSERVE SUPPORT SERVICES LIMITED | Director | 2013-04-24 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
TILBURY ESTATES LIMITED | Director | 2013-04-24 | CURRENT | 1973-04-10 | Active - Proposal to Strike off | |
BANDT HOLDINGS LIMITED | Director | 2018-07-30 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
BANDT LIMITED | Director | 2018-07-30 | CURRENT | 1917-01-23 | Liquidation | |
INTERSERVE ENGINEERING LIMITED | Director | 2018-07-30 | CURRENT | 1976-06-07 | Liquidation | |
HOW GROUP LIMITED | Director | 2018-07-30 | CURRENT | 1986-01-31 | Liquidation | |
WEST'S GROUP INTERNATIONAL LIMITED | Director | 2018-07-30 | CURRENT | 1894-06-04 | Liquidation | |
TILBURY DOUGLAS PROJECTS LTD. | Director | 2018-07-30 | CURRENT | 1950-01-12 | Active - Proposal to Strike off | |
KWIKFORM HOLDINGS LIMITED | Director | 2018-07-30 | CURRENT | 1944-11-29 | Active - Proposal to Strike off | |
INTERSERVE HOLDINGS LIMITED | Director | 2018-07-30 | CURRENT | 1930-11-24 | Liquidation | |
INTERSERVE GROUP HOLDINGS (QATAR) LIMITED | Director | 2018-06-18 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
R.M. DOUGLAS CONSTRUCTION LIMITED | Director | 2018-06-18 | CURRENT | 1964-03-26 | Liquidation | |
THE RAMONEUR COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
TILBURY HOMES (SCOTLAND) LIMITED | Director | 2018-06-18 | CURRENT | 1972-08-22 | Active - Proposal to Strike off | |
TILBURY HOMES (GLASGOW) LIMITED | Director | 2018-06-18 | CURRENT | 1985-02-13 | Active - Proposal to Strike off | |
BANDT P J H LIMITED | Director | 2018-06-18 | CURRENT | 1971-11-10 | Active - Proposal to Strike off | |
BATEMAN'S CLEANING SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1973-01-01 | Liquidation | |
MACLELLAN INTEGRATED SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1987-10-30 | Liquidation | |
INTERSERVE SUPPORT SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
TILBURY ESTATES LIMITED | Director | 2018-06-18 | CURRENT | 1973-04-10 | Active - Proposal to Strike off | |
THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1990-04-05 | Active - Proposal to Strike off | |
UNIQUE CLEANING SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1987-08-10 | Liquidation | |
T D CONSTRUCTION LIMITED | Director | 2018-06-18 | CURRENT | 1927-01-12 | Liquidation | |
TRANSCOAST LIMITED | Director | 2018-06-18 | CURRENT | 1963-10-22 | Active - Proposal to Strike off | |
TILBURY DEVELOPMENTS LIMITED | Director | 2018-06-18 | CURRENT | 1970-04-09 | Liquidation | |
INTERSERVE RETENTION AND MIP HOLDER LIMITED | Director | 2018-06-18 | CURRENT | 1947-09-13 | Active | |
INTERSERVE PROJECT SERVICES LIMITED | Director | 2018-06-18 | CURRENT | 1979-10-12 | Liquidation | |
MEREDANA INVESTMENTS NO.1 LIMITED | Director | 2018-06-18 | CURRENT | 1923-07-18 | Active | |
HOW ENGINEERING SERVICES NORTHERN LIMITED | Director | 2018-06-18 | CURRENT | 1962-05-30 | Liquidation | |
KWIKFORM UK LIMITED | Director | 2018-06-18 | CURRENT | 1965-09-22 | Active - Proposal to Strike off | |
INDUSTRIAL SERVICES INTERNATIONAL LIMITED | Director | 2018-06-18 | CURRENT | 1975-09-09 | Liquidation | |
BAKER BLYTHE & COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1972-06-05 | Active | |
MODUS FM LIMITED | Director | 2018-06-18 | CURRENT | 1997-01-07 | Active - Proposal to Strike off | |
AXIAM (UK) LIMITED | Director | 2018-06-18 | CURRENT | 1997-08-01 | Active | |
SA OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1933-04-12 | Dissolved 2013-08-13 | |
JAMES ROBERTSON & SONS LIMITED | Director | 2011-11-15 | CURRENT | 1969-03-27 | Active | |
CF (IP) LIMITED | Director | 2011-11-15 | CURRENT | 2000-10-24 | Dissolved 2013-12-10 | |
RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED | Director | 2011-11-15 | CURRENT | 2004-03-01 | Dissolved 2014-01-07 | |
J.B.EASTWOOD LIMITED | Director | 2011-11-15 | CURRENT | 1959-03-12 | Dissolved 2013-08-13 | |
RHM GROUP TRUSTEE LIMITED | Director | 2011-11-15 | CURRENT | 2001-04-03 | Dissolved 2013-11-19 | |
RHM TECHNOLOGY LIMITED | Director | 2011-11-15 | CURRENT | 1963-08-30 | Dissolved 2013-09-17 | |
HLG OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1970-07-13 | Dissolved 2013-08-13 | |
H (BARNSTAPLE) LIMITED | Director | 2011-11-15 | CURRENT | 1986-08-15 | Dissolved 2014-05-06 | |
KINGS NORTON NO. 2 LIMITED | Director | 2011-11-15 | CURRENT | 1936-03-11 | Dissolved 2013-12-10 | |
PREMIER FOOD LIMITED | Director | 2011-11-15 | CURRENT | 1987-06-11 | Dissolved 2014-01-03 | |
C&T H (CALNE) LIMITED | Director | 2011-11-15 | CURRENT | 1922-08-24 | Dissolved 2014-01-21 | |
LYONS CAKES LIMITED | Director | 2011-11-15 | CURRENT | 1939-02-24 | Dissolved 2013-12-10 | |
RHM PROPERTY HOLDING COMPANY LIMITED | Director | 2011-11-15 | CURRENT | 2004-03-01 | Dissolved 2014-09-09 | |
MB (IP) LIMITED | Director | 2011-11-15 | CURRENT | 2000-10-24 | Dissolved 2013-12-10 | |
FORMWOOD GROUP (UK) LIMITED | Director | 2011-11-15 | CURRENT | 1986-08-13 | Dissolved 2014-07-08 | |
PHONERIDGE LIMITED | Director | 2011-11-15 | CURRENT | 2004-12-01 | Dissolved 2014-09-23 | |
FMC LIMITED | Director | 2011-11-15 | CURRENT | 1960-10-04 | Dissolved 2013-09-24 | |
LE PAIN CROUSTILLANT LIMITED | Director | 2011-11-15 | CURRENT | 1987-03-30 | Dissolved 2013-09-17 | |
RHM FOODSERVICE LIMITED | Director | 2011-11-15 | CURRENT | 1921-10-27 | Dissolved 2015-01-20 | |
HMTF POULTRY LIMITED | Director | 2011-11-15 | CURRENT | 1999-07-13 | Dissolved 2014-04-15 | |
CHARNWOOD FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1975-03-26 | Dissolved 2013-09-17 | |
PREMIER FOODS INVESTMENTS NO.3 LIMITED | Director | 2011-11-15 | CURRENT | 2004-01-13 | Dissolved 2014-12-11 | |
RHM PROPERTY COMPANY (AYR) LIMITED | Director | 2011-11-15 | CURRENT | 2004-03-01 | Dissolved 2014-09-09 | |
GA OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1987-01-22 | Dissolved 2014-04-01 | |
PREMIER FOODS BUSINESS SERVICES LIMITED | Director | 2011-11-15 | CURRENT | 1909-03-13 | Dissolved 2014-05-06 | |
DCP OLD CO LTD | Director | 2011-11-15 | CURRENT | 1967-09-01 | Dissolved 2013-08-20 | |
R H M TRUSTEES LIMITED | Director | 2011-11-15 | CURRENT | 1952-03-20 | Dissolved 2013-08-20 | |
RUGBY SECURITIES LIMITED | Director | 2011-11-15 | CURRENT | 1984-12-06 | Dissolved 2013-08-20 | |
J. A. SHARWOOD & CO., LIMITED | Director | 2011-11-15 | CURRENT | 1899-06-06 | Dissolved 2013-12-10 | |
FAMILY LOAF BAKERY LIMITED(THE) | Director | 2011-11-15 | CURRENT | 1970-12-14 | Active - Proposal to Strike off | |
RHBB (IP) LIMITED | Director | 2011-11-15 | CURRENT | 2000-10-24 | Dissolved 2013-12-10 | |
TIFFANY SHARWOOD'S FROZEN FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1930-04-29 | Active - Proposal to Strike off | |
PREMIER FOODS INVESTMENTS NO.2 LIMITED | Director | 2011-11-15 | CURRENT | 2004-01-13 | Dissolved 2015-07-16 | |
ALLIED FARM FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1919-12-17 | Dissolved 2013-10-29 | |
AB OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1964-08-11 | Active - Proposal to Strike off | |
BCL OLD CO LTD | Director | 2011-11-15 | CURRENT | 1958-09-30 | Dissolved 2016-04-26 | |
PREMIER AMBIENT PRODUCTS (UK) LIMITED | Director | 2011-11-15 | CURRENT | 2002-04-29 | Dissolved 2017-03-28 | |
MANOR BAKERIES LIMITED | Director | 2011-11-15 | CURRENT | 1934-03-10 | Active - Proposal to Strike off | |
LONDON SUPERSTORES LIMITED | Director | 2011-11-15 | CURRENT | 1978-03-17 | Dissolved 2017-03-28 | |
HILLSDOWN AMBIENT FOODS GROUP LIMITED | Director | 2011-11-15 | CURRENT | 1975-07-25 | Dissolved 2017-03-28 | |
HILLSDOWN INVESTMENTS LIMITED | Director | 2011-11-15 | CURRENT | 1984-12-14 | Dissolved 2017-03-28 | |
RHM FOOD SOLUTIONS LIMITED | Director | 2011-11-15 | CURRENT | 2000-05-31 | Dissolved 2017-03-28 | |
RHM FOODBRANDS+ LIMITED | Director | 2011-11-15 | CURRENT | 2000-04-20 | Dissolved 2017-03-28 | |
PREMIER GROCERY PRODUCTS LIMITED | Director | 2011-11-15 | CURRENT | 1982-06-17 | Active - Proposal to Strike off | |
PREMIER BRANDS FOODS LIMITED | Director | 2011-11-15 | CURRENT | 1999-05-12 | Dissolved 2017-03-28 | |
MF OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 2002-10-15 | Dissolved 2017-03-28 | |
RFB OLD CO LIMITED | Director | 2011-11-15 | CURRENT | 1971-01-01 | Active - Proposal to Strike off | |
D F L OLDCO LIMITED | Director | 2011-11-15 | CURRENT | 1972-09-15 | Active - Proposal to Strike off | |
RHM GROUP FOUR LIMITED | Director | 2011-11-15 | CURRENT | 1939-02-24 | Active - Proposal to Strike off | |
PFF OLD CO LTD | Director | 2011-11-15 | CURRENT | 1967-11-06 | Active | |
W. & J.B. EASTWOOD LIMITED | Director | 2011-11-15 | CURRENT | 1945-01-17 | Active - Proposal to Strike off | |
UNIQ EUROPEAN FOODS LIMITED | Director | 2010-07-01 | CURRENT | 1946-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS | |
TM02 | Termination of appointment of Andrew John Mcdonald on 2021-02-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES | |
PSC05 | Change of details for Bandt Limited as a person with significant control on 2018-10-18 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH | |
TM02 | Termination of appointment of Daniel Bush on 2018-06-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY | |
TM02 | Termination of appointment of Trevor Bradbury on 2017-12-22 | |
AP03 | Appointment of Mr Daniel Bush as company secretary on 2017-12-22 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BUSH | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr James Thomas Fell on 2014-05-08 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS FELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK | |
AR01 | 16/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 14/12/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 02/09/2010 | |
CERTNM | COMPANY NAME CHANGED KWIKSHOR LTD. CERTIFICATE ISSUED ON 08/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 16/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
RES13 | CONFLICT OF INTREST 22/09/2008 | |
RES01 | ALTER ARTICLES 22/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 09/09/02 | |
ELRES | S366A DISP HOLDING AGM 09/09/02 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY DOUGLAS PLC, TILBURY HOUSE, RUSCOMBE PARK, RUSCOMBE READING BERKSHIRE RG10 9JU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8NU | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
363a | RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Daventry District Council | |
|
CERT 11 PROSPECT WAY |
Daventry District Council | |
|
FARNBOROUGH DR FINAL CERT. RELEASE RETENTION |
Daventry District Council | |
|
DAVENTRY BRASS BAND RELOCATION CERT 7 |
Daventry District Council | |
|
CERT 1 FARNBOROUGH DEIVE, MIDDLEMORE |
Daventry District Council | |
|
DAVENTRY BRASS BAND CERT 6 |
Daventry District Council | |
|
CERT 5 DAVENTRY BRASS BAND RELOCATION |
Daventry District Council | |
|
DAVENTRY BRASS BAND - CERTIFICATE 4 |
Daventry District Council | |
|
DAVENTRY BRASS BAND RELOCATION |
Daventry District Council | |
|
DAVENTRY BRASS BAND RELOCATION |
Daventry District Council | |
|
CERT 2 BRASS BAND HALL |
Daventry District Council | |
|
DAVENTRY BRAS BAND RELOCATION CERT 1 |
Daventry District Council | |
|
PROSPECT WAY CERT 10 |
Daventry District Council | |
|
PROSPECT WAY CERT 9 |
Daventry District Council | |
|
PROSPECT WAY CERT 8 |
Daventry District Council | |
|
DAVENTRY CYP RELOCATION CERT 3 |
Daventry District Council | |
|
PROSPECT WAY CERT 7 |
Daventry District Council | |
|
TO PROSPECT WAY |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |