SERVEMASTER LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0PG

Company number 02877481
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS, 45 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR9 0PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 6 September 2016. The most likely internet sites of SERVEMASTER LIMITED are www.servemaster.co.uk, and www.servemaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Servemaster Limited is a Private Limited Company. The company registration number is 02877481. Servemaster Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Servemaster Limited is C O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside United Kingdom Pr9 0pg. The cash in hand is £3.16k. It is £-0.66k against last year. And the total assets are £3.8k, which is £-0.21k against last year. DOUGLAS, Ian Alan is a Secretary of the company. GRIESSER, Johannes Paul, Dr is a Director of the company. Secretary BENINSON, Joyce has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENINSON, Eric has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


servemaster Key Finiance

LIABILITIES n/a
CASH £3.16k
-18%
TOTAL ASSETS £3.8k
-6%
All Financial Figures

Current Directors

Secretary
DOUGLAS, Ian Alan
Appointed Date: 17 September 2008

Director
GRIESSER, Johannes Paul, Dr
Appointed Date: 30 August 2008
70 years old

Resigned Directors

Secretary
BENINSON, Joyce
Resigned: 17 September 2008
Appointed Date: 15 December 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 1993
Appointed Date: 03 December 1993

Director
BENINSON, Eric
Resigned: 17 September 2008
Appointed Date: 15 December 1993
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1993
Appointed Date: 03 December 1993

SERVEMASTER LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 6 September 2016
17 Dec 2015
Director's details changed for Dr Hans Paul Griesser on 17 December 2015
17 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7

...
... and 61 more events
19 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jan 1994
Secretary resigned;new secretary appointed

19 Jan 1994
Director resigned;new director appointed

05 Jan 1994
Registered office changed on 05/01/94 from: classic house 174-180 old street london EC1V 9BP

03 Dec 1993
Incorporation