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

INTERSERVE FINANCE LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
06494451
Private Limited Company
Liquidation

Company Overview

About Interserve Finance Ltd
INTERSERVE FINANCE LIMITED was founded on 2008-02-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Interserve Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERSERVE FINANCE LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in RG10
 
Previous Names
S.S. HIRE LIMITED12/08/2010
Filing Information
Company Number 06494451
Company ID Number 06494451
Date formed 2008-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 20/09/2023
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE FINANCE 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.
Companies with same name INTERSERVE FINANCE LIMITED
The following companies were found which have the same name as INTERSERVE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Active - Proposal to Strike off Company formed on the 2013-11-12

Company Officers of INTERSERVE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BUSH
Company Secretary 2017-12-22
DANIEL BUSH
Director 2017-12-22
JAMES THOMAS FELL
Director 2013-05-23
ANTHONY KENNETH SMYTHE
Director 2010-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BRADBURY
Company Secretary 2008-09-25 2017-12-22
TREVOR BRADBURY
Director 2008-09-25 2017-12-22
BENJAMIN EDWARD BADCOCK
Director 2008-09-25 2013-05-23
ANDREW JOHN TOLLINTON
Company Secretary 2008-02-05 2008-09-25
GRAHAM CORNWELL
Director 2008-02-05 2008-09-25
MICHAEL JOHN CRUMP
Director 2008-02-05 2008-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BUSH INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2017-12-22 CURRENT 2013-11-12 Active - Proposal to Strike off
DANIEL BUSH BROADREACH GROUP LIMITED Director 2017-12-22 CURRENT 1989-09-29 Liquidation
DANIEL BUSH MITIE TECHNICAL SERVICES LIMITED Director 2017-08-23 CURRENT 1993-03-10 Active
DANIEL BUSH INTERSERVE INTERNATIONAL LIMITED Director 2017-08-02 CURRENT 2016-03-14 Active - Proposal to Strike off
DANIEL BUSH HOW GROUP TRUST COMPANY LIMITED Director 2017-08-02 CURRENT 1989-01-31 Active - Proposal to Strike off
DANIEL BUSH BANDT PROPERTIES LIMITED Director 2017-08-02 CURRENT 1912-09-19 Active - Proposal to Strike off
DANIEL BUSH MACLELLAN GROUP LIMITED Director 2017-08-02 CURRENT 1988-07-22 Liquidation
DANIEL BUSH BANDT HOLDINGS LIMITED Director 2017-08-02 CURRENT 1995-05-31 Active - Proposal to Strike off
DANIEL BUSH BANDT LIMITED Director 2017-08-02 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2016-03-14 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2017-12-22 CURRENT 2016-04-28 Active - Proposal to Strike off
JAMES THOMAS FELL HOW GROUP TRUST COMPANY LIMITED Director 2017-12-22 CURRENT 1989-01-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT PROPERTIES LIMITED Director 2017-12-22 CURRENT 1912-09-19 Active - Proposal to Strike off
JAMES THOMAS FELL MACLELLAN GROUP LIMITED Director 2017-12-22 CURRENT 1988-07-22 Liquidation
JAMES THOMAS FELL BANDT HOLDINGS LIMITED Director 2017-12-22 CURRENT 1995-05-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT LIMITED Director 2017-12-22 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JAMES THOMAS FELL BROADREACH GROUP LIMITED Director 2013-09-04 CURRENT 1989-09-29 Liquidation
JAMES THOMAS FELL R.M. DOUGLAS CONSTRUCTION LIMITED Director 2013-04-24 CURRENT 1964-03-26 Liquidation
JAMES THOMAS FELL THE RAMONEUR COMPANY LIMITED Director 2013-04-24 CURRENT 1993-05-05 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (SCOTLAND) LIMITED Director 2013-04-24 CURRENT 1972-08-22 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (GLASGOW) LIMITED Director 2013-04-24 CURRENT 1985-02-13 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT P J H LIMITED Director 2013-04-24 CURRENT 1971-11-10 Active - Proposal to Strike off
JAMES THOMAS FELL BATEMAN'S CLEANING SERVICES LIMITED Director 2013-04-24 CURRENT 1973-01-01 Liquidation
JAMES THOMAS FELL MACLELLAN INTEGRATED SERVICES LIMITED Director 2013-04-24 CURRENT 1987-10-30 Liquidation
JAMES THOMAS FELL INTERSERVE BUILDING LIMITED Director 2013-04-24 CURRENT 1990-11-20 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE SUPPORT SERVICES LIMITED Director 2013-04-24 CURRENT 2007-10-19 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY ESTATES LIMITED Director 2013-04-24 CURRENT 1973-04-10 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 INTERSERVE PROJECT SERVICES LIMITED Director 2018-08-31 CURRENT 1979-10-12 Liquidation
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

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
2023-10-13Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-13Appointment of a voluntary liquidator
2023-10-02Voluntary liquidation Statement of affairs
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Capital Tower 91 Waterloo Road London SE1 8RT England
2023-06-20Previous accounting period shortened from 27/06/22 TO 26/06/22
2023-04-15FULL ACCOUNTS MADE UP TO 30/06/21
2023-03-24Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-24Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-02-22CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-10-27SH0127/10/22 STATEMENT OF CAPITAL GBP 3
2022-06-21Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-06-21AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-02-15CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-09-17AA01Previous accounting period extended from 29/12/20 TO 29/06/21
2021-07-31AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-02-04TM01APPOINTMENT 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
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-12-04PSC05Change of details for Interserve Group Holdings Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-12-01MR05
2020-05-18MR05
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064944510005
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064944510004
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064944510002
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064944510003
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-08-28AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-08-28
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-08-28TM02Termination of appointment of Daniel Bush on 2018-08-28
2018-07-31AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064944510001
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064944510002
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064944510001
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-02CH01Director's details changed for Mr Anthony Kenneth Smythe on 2016-08-02
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0105/02/16 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24CH01Director's details changed for Mr James Thomas Fell on 2014-05-08
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0105/02/15 ANNUAL RETURN FULL LIST
2014-06-09AUDAUDITOR'S RESIGNATION
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0105/02/14 FULL LIST
2014-01-13RES13AGREEMENT 06/01/2014
2014-01-13RES01ALTER ARTICLES 06/01/2014
2013-11-19MEM/ARTSARTICLES OF ASSOCIATION
2013-11-19RES01ALTER ARTICLES 28/10/2013
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2013-02-11AR0105/02/13 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0105/02/12 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0105/02/11 FULL LIST
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07RES01ADOPT ARTICLES 24/09/2010
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-12RES15CHANGE OF NAME 05/08/2010
2010-08-12CERTNMCOMPANY NAME CHANGED S.S. HIRE LIMITED CERTIFICATE ISSUED ON 12/08/10
2010-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-06AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11AR0105/02/10 FULL LIST
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
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED BENJAMIN EDWARD BADCOCK
2008-10-15288aDIRECTOR AND SECRETARY APPOINTED TREVOR BRADBURY
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CORNWELL
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CRUMP
2008-10-09225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW TOLLINTON
2008-10-06RES13SECTION 175(4)9B) 25/09/2008
2008-10-06RES01ALTER ARTICLES 25/09/2008
2008-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-22
Resolutions for Winding-up2023-09-22
Fines / Sanctions
No fines or sanctions have been issued against INTERSERVE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INTERSERVE FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INTERSERVE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSERVE FINANCE LIMITED
Trademarks
We have not found any records of INTERSERVE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE FINANCE 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 (82990 - Other business support service activities n.e.c.) as INTERSERVE FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE FINANCE 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 FINANCE 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 FINANCE 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.