Company number 02910091
Status Active
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Director's details changed for Mr Richard John Livingstone on 1 January 2013; Full accounts made up to 30 September 2015. The most likely internet sites of SERVEFIX LIMITED are www.servefix.co.uk, and www.servefix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Servefix Limited is a Private Limited Company.
The company registration number is 02910091. Servefix Limited has been working since 18 March 1994.
The present status of the company is Active. The registered address of Servefix Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Richard John is a Director of the company. LUCK, Richard Nigel is a Director of the company. Secretary LETHABY, Michael Richard has been resigned. Secretary LIVINGSTONE, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Colin has been resigned. Director COLE, Brian Roy has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director WATKINS-WRIGHT, Edward Richard Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 1994
Appointed Date: 18 March 1994
Director
ALLEN, Colin
Resigned: 19 September 1995
Appointed Date: 06 May 1994
72 years old
Director
COLE, Brian Roy
Resigned: 24 April 2015
Appointed Date: 08 August 2013
57 years old
Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 04 April 2007
59 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 1994
Appointed Date: 18 March 1994
Persons With Significant Control
Tpe No. 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SERVEFIX LIMITED Events
03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
21 Jun 2016
Full accounts made up to 30 September 2015
07 Jun 2016
Appointment of Mr Richard Nigel Luck as a director on 3 June 2016
07 Jun 2016
Termination of appointment of Edward Richard Charles Watkins-Wright as a director on 3 June 2016
...
... and 82 more events
22 Jun 1994
New secretary appointed;director resigned
22 Jun 1994
Secretary resigned;new director appointed
22 Jun 1994
Accounting reference date notified as 30/09
17 May 1994
Registered office changed on 17/05/94 from: classic house 174-180 old street london EC1V 9BP
18 Mar 1994
Incorporation