INTERSERVE SECURITY (KNIGHTSBRIDGE) LIMITED
LONDON KNIGHTSBRIDGE GUARDING LIMITED

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 02923588
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Termination of appointment of James Hart as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INTERSERVE SECURITY (KNIGHTSBRIDGE) LIMITED are www.interservesecurityknightsbridge.co.uk, and www.interserve-security-knightsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Interserve Security Knightsbridge Limited is a Private Limited Company. The company registration number is 02923588. Interserve Security Knightsbridge Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Interserve Security Knightsbridge Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. FLANAGAN, Jeffrey Paul is a Director of the company. LAWTON, David John is a Director of the company. MOORE, William Edmond is a Director of the company. Secretary ANTHONY, Philip John has been resigned. Secretary DELIA, Stephen has been resigned. Secretary LAAN, Alexandra has been resigned. Secretary WILLIS, Antonia Mary Damaris has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ANTHONY, Philip John has been resigned. Director BOWRING, Richard has been resigned. Director BROWN, Michael Peter has been resigned. Director CLARKE, Peter John Michael has been resigned. Director DAVIS, John Eric has been resigned. Director DELIA, Stephen has been resigned. Director DOWLING, Deborah has been resigned. Director GORDON, Julie Susan has been resigned. Director HART, James, Dr has been resigned. Director LLOYD, Peter William Reginald has been resigned. Director SMITH, Guy Robert has been resigned. Director SZCZESNOWICZ, Stephen Mark has been resigned. Director WEATHERSON, Stuart has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 18 March 2014

Director
FLANAGAN, Jeffrey Paul
Appointed Date: 17 March 2015
65 years old

Director
LAWTON, David John
Appointed Date: 04 January 2016
50 years old

Director
MOORE, William Edmond
Appointed Date: 23 November 2015
63 years old

Resigned Directors

Secretary
ANTHONY, Philip John
Resigned: 18 June 2010
Appointed Date: 01 October 2005

Secretary
DELIA, Stephen
Resigned: 30 July 1995
Appointed Date: 27 April 1994

Secretary
LAAN, Alexandra
Resigned: 18 March 2014
Appointed Date: 28 June 2010

Secretary
WILLIS, Antonia Mary Damaris
Resigned: 01 July 2005
Appointed Date: 30 July 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
ANTHONY, Philip John
Resigned: 28 June 2010
Appointed Date: 30 June 2006
60 years old

Director
BOWRING, Richard
Resigned: 09 June 2015
Appointed Date: 02 December 2013
50 years old

Director
BROWN, Michael Peter
Resigned: 31 October 2014
Appointed Date: 30 September 2010
69 years old

Director
CLARKE, Peter John Michael
Resigned: 31 December 2015
Appointed Date: 01 October 2009
70 years old

Director
DAVIS, John Eric
Resigned: 09 August 2013
Appointed Date: 20 April 2007
60 years old

Director
DELIA, Stephen
Resigned: 18 June 2010
Appointed Date: 27 April 1994
72 years old

Director
DOWLING, Deborah
Resigned: 27 February 2012
Appointed Date: 28 June 2010
61 years old

Director
GORDON, Julie Susan
Resigned: 31 August 2015
Appointed Date: 30 June 2006
55 years old

Director
HART, James, Dr
Resigned: 31 December 2016
Appointed Date: 30 June 2006
78 years old

Director
LLOYD, Peter William Reginald
Resigned: 30 September 2010
Appointed Date: 28 June 2010
75 years old

Director
SMITH, Guy Robert
Resigned: 18 March 2014
Appointed Date: 14 June 2011
59 years old

Director
SZCZESNOWICZ, Stephen Mark
Resigned: 31 March 2015
Appointed Date: 27 April 1994
68 years old

Director
WEATHERSON, Stuart
Resigned: 24 November 2015
Appointed Date: 18 March 2014
65 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

INTERSERVE SECURITY (KNIGHTSBRIDGE) LIMITED Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

03 Jan 2017
Termination of appointment of James Hart as a director on 31 December 2016
17 Dec 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

07 Jan 2016
Termination of appointment of Julie Susan Gordon as a director on 31 August 2015
...
... and 123 more events
22 Dec 1994
Accounting reference date notified as 31/07

25 May 1994
Secretary resigned;new director appointed

25 May 1994
New secretary appointed;director resigned;new director appointed

25 May 1994
Registered office changed on 25/05/94 from: 372 old street, london, EC1V 9LT
27 Apr 1994
Incorporation

INTERSERVE SECURITY (KNIGHTSBRIDGE) LIMITED Charges

7 April 2005
Fixed charge on purchased debts which fail to vest
Delivered: 8 April 2005
Status: Satisfied on 8 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
7 April 2005
Floating charge (all assets)
Delivered: 8 April 2005
Status: Satisfied on 8 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
10 November 2004
Rent depposit deed
Delivered: 18 November 2004
Status: Satisfied on 27 March 2014
Persons entitled: First Anson Properties Sa
Description: The interest in the deposit account. See the mortgage…
27 October 1998
Debenture
Delivered: 6 November 1998
Status: Satisfied on 27 March 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…