Company number 00242246
Status Active
Incorporation Date 10 September 1929
Company Type Private Limited Company
Address SERCO HOUSE, 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY HOOK, HAMPSHIRE, RG27 9UY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management, 72190 - Other research and experimental development on natural sciences and engineering, 84110 - General public administration activities
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 800,776
; Director's details changed for Mr Guy William Leach on 20 May 2011. The most likely internet sites of SERCO LIMITED are www.serco.co.uk, and www.serco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and five months. The distance to to Fleet Rail Station is 5.2 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serco Limited is a Private Limited Company.
The company registration number is 00242246. Serco Limited has been working since 10 September 1929.
The present status of the company is Active. The registered address of Serco Limited is Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire Rg27 9uy. . SERCO CORPORATE SERVICES LIMITED is a Secretary of the company. BENISON, Elizabeth Michelle is a Director of the company. CRAVEN, Kevin David is a Director of the company. CROSSLEY, Nigel is a Director of the company. LEACH, Guy William is a Director of the company. Secretary BRYAN, Everton has been resigned. Secretary CLEMENT, Thomas has been resigned. Secretary ILAN, Ronen has been resigned. Secretary MCGREGOR-SMITH, Ruby has been resigned. Secretary ROBSON, Alan Lewis has been resigned. Secretary TODD, Francesca Anne has been resigned. Secretary WELLMAN, Glenys has been resigned. Director ADAMS, Lucy Kate Germanda has been resigned. Director ASTON, Leslie Harvey has been resigned. Director BARTON, Clive Stephen has been resigned. Director BARTON, Clive Stephen has been resigned. Director BEESTON, Kevin Stanley has been resigned. Director BEESTON, Kevin Stanley has been resigned. Director BROWN, Michael Peter has been resigned. Director BROWN, Nicholas James Forster has been resigned. Director BRYAN, Everton has been resigned. Director BRYAN, Everton has been resigned. Director BRYDEN, Gordon has been resigned. Director CASEY, Peter Anthony has been resigned. Director CAVANAGH, Julia Naomi has been resigned. Director CLEMENT, Thomas has been resigned. Director CORNWELL, Anthony Bruce has been resigned. Director CRAWSHAW, Andrew has been resigned. Director CUTHILL, Stephen Michael has been resigned. Director DIXON, Josephine has been resigned. Director DOWNIE, Ian Wilson has been resigned. Director EDWARDS, Phillip John has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director GRAY, George Gowans, Dr has been resigned. Director GREEN, William Edward has been resigned. Director HAYWARD, Neil has been resigned. Director HILL, Gavin has been resigned. Director HILL, Stephen Ronald has been resigned. Director HOLDEN, Peter John has been resigned. Director HYMAN, Christopher Rajendran has been resigned. Director JEFFERY, John Daniel Michael has been resigned. Director JOEL, David has been resigned. Director JUDGE, Richard David has been resigned. Director KEHOE, Paul has been resigned. Director LAVERY, Kevin Gregory has been resigned. Director LAWLESS, James has been resigned. Director LAWLOR, Timothy Charles has been resigned. Director MCGHIE, David Watt has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MCGRORY, John has been resigned. Director MCGUINESS, Robert Clayton, Dr has been resigned. Director MCNAUGHT, William Wright has been resigned. Director NICHOLLS, Richard Michael has been resigned. Director O'HAGAN, Michael Lawrence has been resigned. Director PATERSON, Gordon Allan has been resigned. Director PERKINS, David Ernest has been resigned. Director PETERS, Derek has been resigned. Director PIGDEN, Ian William has been resigned. Director POCOCK, Raymond William has been resigned. Director POUNDER, Norman has been resigned. Director RIALL, Thomas Richard Phineas has been resigned. Director ROBERTS, Joanne has been resigned. Director ROBSON, Alan Lewis has been resigned. Director ROBSON, William Roxby has been resigned. Director RODGERS, Gerrard has been resigned. Director RUMBLES, Grant has been resigned. Director SMITH, Andrew William has been resigned. Director STAFFORD, Jeremy John has been resigned. Director STEWART, Nicholas John has been resigned. Director TAIYEB, Serajul Islam has been resigned. Director THOMAS, Kevin Richard has been resigned. Director TURNER, Anthony Rissington has been resigned. Director VICKERS, Malcolm Alexander has been resigned. Director WALKER, Michael Stuart has been resigned. Director WELLMAN, David Anthony has been resigned. Director WELLMAN, Glenys has been resigned. Director WHITE, Andrew Warren Newton has been resigned. Director WHITE, Andrew Warren Newton has been resigned. Director WILLIAMS, Frederick Arthur Charles has been resigned. Director WILLIAMS, Iestyn Milton has been resigned. Director WOOD, Andrew Richard has been resigned. Director WYKE, John Brynley has been resigned. Director WYKE, John Brynley has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
SERCO CORPORATE SERVICES LIMITED
Appointed Date: 31 May 2006
Resigned Directors
Secretary
BRYAN, Everton
Resigned: 01 November 1995
Appointed Date: 05 March 1994
Secretary
CLEMENT, Thomas
Resigned: 06 November 1995
Appointed Date: 01 November 1995
Secretary
ILAN, Ronen
Resigned: 09 June 2000
Appointed Date: 12 October 1998
Director
BRYAN, Everton
Resigned: 01 April 1999
Appointed Date: 06 November 1995
66 years old
Director
BRYAN, Everton
Resigned: 01 November 1995
Appointed Date: 03 June 1993
66 years old
Director
CLEMENT, Thomas
Resigned: 06 November 1995
Appointed Date: 01 November 1995
78 years old
Director
CRAWSHAW, Andrew
Resigned: 05 January 2015
Appointed Date: 23 April 2010
59 years old
Director
DIXON, Josephine
Resigned: 22 July 2002
Appointed Date: 15 February 2000
66 years old
Director
HAYWARD, Neil
Resigned: 08 October 2004
Appointed Date: 16 February 2000
60 years old
Director
HILL, Gavin
Resigned: 23 April 2010
Appointed Date: 27 July 2006
58 years old
Director
JOEL, David
Resigned: 31 October 2002
Appointed Date: 26 June 2000
67 years old
Director
KEHOE, Paul
Resigned: 31 July 1997
Appointed Date: 05 September 1995
66 years old
Director
LAWLESS, James
Resigned: 09 June 2000
Appointed Date: 05 September 1995
69 years old
Director
MCGRORY, John
Resigned: 19 November 1997
Appointed Date: 27 April 1995
71 years old
Director
PETERS, Derek
Resigned: 31 March 2002
Appointed Date: 15 February 2000
80 years old
Director
ROBERTS, Joanne
Resigned: 06 April 2010
Appointed Date: 17 January 2005
56 years old
Director
RODGERS, Gerrard
Resigned: 03 March 2000
Appointed Date: 05 March 1994
77 years old
Director
RUMBLES, Grant
Resigned: 25 March 2008
Appointed Date: 29 October 2001
67 years old
Director
WELLMAN, Glenys
Resigned: 19 June 2006
Appointed Date: 19 June 2006
81 years old
Director
WYKE, John Brynley
Resigned: 15 February 2000
Appointed Date: 05 September 1995
74 years old
SERCO LIMITED Events
14 September 2012
Rent deposit deed
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Cosmopolitan Housing Association Limited
Description: All of the companys interest in an interest earning deposit…
14 September 2012
Rent deposit deed
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Cosmopolitan Housing Association Limited
Description: All of the companys interest in an interest earning deposit…
7 September 2012
Rent deposit deed
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Cosmopolitan Housing Association Limited
Description: All of the companys interest in an interest earning deposit…
7 September 2012
Rent deposit deed
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Cosmopolitan Housing Association Limited
Description: All of the company's interest in an interest earning…
5 March 2010
Rent deposit deed
Delivered: 12 March 2010
Status: Satisfied
on 22 March 2013
Persons entitled: Max Office Gp Limited
Description: The amount from time to time held in the deposit account…
20 October 2009
An assignment of maintenance programmes
Delivered: 9 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Leasing (No. 6) Limited
Description: The assignor assigned and agreed to assign with full title…
17 June 2008
Assignment of insurances and requisition proceeds
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital, Llc
Description: All right title and interest in and to the assigned…
28 April 2008
Assignment of insurances and requisition proceeds
Delivered: 12 May 2008
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital Llc
Description: The assigned property being the assigned insurance property…
25 July 2006
Tenancy agreement
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Breckland District Council
Description: The interest in the deposited sum and the interest earned…
25 July 2006
Tenancy agreement dated 25 july 2006 and
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Breckland District Council
Description: The company's interest in the "deposited sum" and all money…
7 March 2006
Stock charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Docklands Light Railway Limited
Description: By way of first floating charge all stocks both present and…
27 March 2001
Assignment of contracts
Delivered: 30 March 2001
Status: Satisfied
on 21 December 2010
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch,as Security Trustee Forthe Secured Beneficiaries
Description: The assigned assets (as defined) with all beneficial…
22 May 2000
Rent deposit deed
Delivered: 25 May 2000
Status: Satisfied
on 11 September 2009
Persons entitled: Trevor Amos Blaber and Jennifer Lindsay Blaber
Description: £2,500.
7 November 1996
Subordinated deed of charge
Delivered: 27 November 1996
Status: Satisfied
on 26 April 2001
Persons entitled: Serco Limited
Description: By way of legal mortgage the securities specified in the…
7 November 1996
Deed of charge over shares and securities
Delivered: 14 November 1996
Status: Satisfied
on 26 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All documents of title and securities,rights and moneys…
16 November 1993
Guarantee and debenture
Delivered: 3 December 1993
Status: Satisfied
on 19 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1987
Guarantee & debenture
Delivered: 16 February 1987
Status: Satisfied
on 19 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…