INTERSERVE TECHNICAL SERVICES LIMITED
LONDON MACLELLAN VENTURES LIMITED ATTLAW SECURITY & PROTECTION LIMITED MACLELLAN ATTLAW SECURITY LIMITED JORDEC LIMITED

Hellopages » Greater London » Lambeth » SE1 8RT
Company number 02798048
Status Active
Incorporation Date 10 March 1993
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Michael Stuart Watson as a director on 8 February 2017; Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INTERSERVE TECHNICAL SERVICES LIMITED are www.interservetechnicalservices.co.uk, and www.interserve-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Interserve Technical Services Limited is a Private Limited Company. The company registration number is 02798048. Interserve Technical Services Limited has been working since 10 March 1993. The present status of the company is Active. The registered address of Interserve Technical Services Limited 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 HINCHCLIFFE, Howard George has been resigned. Secretary LINFORD, Stephen Geoffrey has been resigned. Secretary PHILLIPS, Richard Louis has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director BRADBURY, Trevor has been resigned. Director CLITHEROE, David Maurice has been resigned. Director DOLAN, Terry has been resigned. Director FOLEY, John Robert has been resigned. Director LINFORD, Stephen Geoffrey has been resigned. Director PHILLIPS, Richard Louis has been resigned. Director SHIPLEY, Stephen Robert has been resigned. Director SMITH, Robert Ian has been resigned. Director SPENCER, Bernard William has been resigned. Director WATSON, Michael Stuart has been resigned. Nominee Director VINDEX LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 01 April 2010

Director
CLARK, Philip George
Appointed Date: 31 October 2014
61 years old

Director
MELIZAN, Bruce Anthony
Appointed Date: 15 June 2010
58 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 20 February 2007
Appointed Date: 20 July 2006

Secretary
HINCHCLIFFE, Howard George
Resigned: 31 July 1998
Appointed Date: 15 December 1995

Secretary
LINFORD, Stephen Geoffrey
Resigned: 31 January 1995
Appointed Date: 28 April 1993

Secretary
PHILLIPS, Richard Louis
Resigned: 01 April 2010
Appointed Date: 20 February 2007

Secretary
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 31 July 1998

Secretary
SHIPLEY, Stephen Robert
Resigned: 15 December 1995
Appointed Date: 21 February 1995

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 28 April 1993
Appointed Date: 10 March 1993

Director
ASHDOWN, Simon Trayton
Resigned: 05 September 2014
Appointed Date: 01 April 2010
57 years old

Director
BRADBURY, Trevor
Resigned: 20 February 2007
Appointed Date: 20 July 2006
68 years old

Director
CLITHEROE, David Maurice
Resigned: 20 February 2007
Appointed Date: 20 July 2006
73 years old

Director
DOLAN, Terry
Resigned: 08 June 2010
Appointed Date: 20 February 2007
56 years old

Director
FOLEY, John Robert
Resigned: 20 July 2006
Appointed Date: 31 July 1998
70 years old

Director
LINFORD, Stephen Geoffrey
Resigned: 31 January 1995
Appointed Date: 28 April 1993
67 years old

Director
PHILLIPS, Richard Louis
Resigned: 01 April 2010
Appointed Date: 20 February 2007
73 years old

Director
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 26 May 1995
75 years old

Director
SMITH, Robert Ian
Resigned: 13 September 1995
Appointed Date: 28 April 1993
70 years old

Director
SPENCER, Bernard William
Resigned: 03 September 2010
Appointed Date: 20 February 2007
65 years old

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

Nominee Director
VINDEX LIMITED
Resigned: 28 April 1993
Appointed Date: 10 March 1993

Persons With Significant Control

Interserve Specialist Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERSERVE TECHNICAL SERVICES LIMITED Events

08 Feb 2017
Termination of appointment of Michael Stuart Watson as a director on 8 February 2017
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,791,000

02 Dec 2015
Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015
...
... and 113 more events
14 May 1993
Secretary resigned;new secretary appointed;new director appointed

14 May 1993
Director resigned

14 May 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 May 1993
Company name changed m m & s (2145) LIMITED\certificate issued on 14/05/93
10 Mar 1993
Incorporation

INTERSERVE TECHNICAL SERVICES LIMITED Charges

25 October 2000
Guarantee & debenture
Delivered: 6 November 2000
Status: Satisfied on 26 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…