INTERSERVE (FACILITIES SERVICES-SLOUGH) LTD
LONDON COMPRESSOR HIRERS (TRADING) LIMITED

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 00954121
Status Active
Incorporation Date 13 May 1969
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of Michael Stuart Watson as a director on 8 February 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 200 ; Full accounts made up to 31 March 2015. The most likely internet sites of INTERSERVE (FACILITIES SERVICES-SLOUGH) LTD are www.interservefacilitiesservicesslough.co.uk, and www.interserve-facilities-services-slough.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Interserve Facilities Services Slough Ltd is a Private Limited Company. The company registration number is 00954121. Interserve Facilities Services Slough Ltd has been working since 13 May 1969. The present status of the company is Active. The registered address of Interserve Facilities Services Slough Ltd is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. CLARK, Philip George is a Director of the company. MELIZAN, Bruce Anthony is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SEDGWICK, Christopher Edward has been resigned. Secretary SPENCER, William Leslie has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director BOTTJER, Michael Colin has been resigned. Director BRADBURY, Trevor has been resigned. Director DARROCH, Michael Geoffrey has been resigned. Director FORD, Peter Frederick has been resigned. Director GRAVENEY, Mark has been resigned. Director LAIRD, Stuart Wilson has been resigned. Director MAROLI, Sushaan Shekar has been resigned. Director RICHARDSON, Lyn has been resigned. Director RINGROSE, Adrian Michael has been resigned. Director SCARR-HALL, Gavin has been resigned. Director SEDGWICK, Christopher Edward has been resigned. Director SPENCER, Bernard William has been resigned. Director SPENCER, Bernard William has been resigned. Director SWINYARD, Michael William has been resigned. Director THODEN VAN VELZEN, James Orr, Pieter has been resigned. Director THOMPSON, John Michael has been resigned. Director WATSON, Michael Stuart has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 05 January 2007

Director
CLARK, Philip George
Appointed Date: 10 August 2011
60 years old

Director
MELIZAN, Bruce Anthony
Appointed Date: 05 January 2006
58 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 02 October 2000
Appointed Date: 19 October 1998

Secretary
LYNCH, Valerie Ann
Resigned: 25 September 2001
Appointed Date: 02 October 2000

Secretary
RICHARDSON, Lyn
Resigned: 19 October 1998
Appointed Date: 19 July 1991

Secretary
SEDGWICK, Christopher Edward
Resigned: 19 July 1991

Secretary
SPENCER, William Leslie
Resigned: 05 January 2007
Appointed Date: 25 September 2001

Director
ASHDOWN, Simon Trayton
Resigned: 05 September 2014
Appointed Date: 03 May 2005
56 years old

Director
BOTTJER, Michael Colin
Resigned: 25 September 2001
85 years old

Director
BRADBURY, Trevor
Resigned: 25 September 2001
Appointed Date: 19 October 1998
67 years old

Director
DARROCH, Michael Geoffrey
Resigned: 10 November 2007
Appointed Date: 20 June 2003
65 years old

Director
FORD, Peter Frederick
Resigned: 01 April 2005
Appointed Date: 25 September 2001
74 years old

Director
GRAVENEY, Mark
Resigned: 26 January 2010
Appointed Date: 24 July 2008
69 years old

Director
LAIRD, Stuart Wilson
Resigned: 31 July 2005
Appointed Date: 20 June 2003
72 years old

Director
MAROLI, Sushaan Shekar
Resigned: 04 January 2006
Appointed Date: 18 December 2002
66 years old

Director
RICHARDSON, Lyn
Resigned: 19 October 1998
Appointed Date: 19 July 1991
83 years old

Director
RINGROSE, Adrian Michael
Resigned: 31 December 2002
Appointed Date: 25 September 2001
58 years old

Director
SCARR-HALL, Gavin
Resigned: 20 December 2001
Appointed Date: 25 September 2001
59 years old

Director
SEDGWICK, Christopher Edward
Resigned: 19 July 1991
94 years old

Director
SPENCER, Bernard William
Resigned: 03 September 2010
Appointed Date: 25 January 2010
64 years old

Director
SPENCER, Bernard William
Resigned: 05 February 2007
Appointed Date: 01 April 2005
64 years old

Director
SWINYARD, Michael William
Resigned: 31 July 2005
Appointed Date: 20 June 2003
75 years old

Director
THODEN VAN VELZEN, James Orr, Pieter
Resigned: 02 November 2009
Appointed Date: 24 July 2008
58 years old

Director
THOMPSON, John Michael
Resigned: 31 October 2007
Appointed Date: 01 April 2005
63 years old

Director
WATSON, Michael Stuart
Resigned: 08 February 2017
Appointed Date: 09 September 2014
62 years old

INTERSERVE (FACILITIES SERVICES-SLOUGH) LTD Events

08 Feb 2017
Termination of appointment of Michael Stuart Watson as a director on 8 February 2017
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200

21 Dec 2015
Full accounts made up to 31 March 2015
02 Dec 2015
Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
25 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200

...
... and 136 more events
27 May 1986
Secretary resigned;new secretary appointed

02 May 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Jun 1975
Company name changed\certificate issued on 09/06/75
03 May 1971
Certificate of change of name and re-registration to Limited
13 May 1969
Certificate of incorporation