SERVEFIX LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW
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

Secretary
LUCK, Richard Nigel
Appointed Date: 20 May 1998

Director
LIVINGSTONE, Richard John
Appointed Date: 21 August 2009
61 years old

Director
LUCK, Richard Nigel
Appointed Date: 03 June 2016
65 years old

Resigned Directors

Secretary
LETHABY, Michael Richard
Resigned: 27 February 1998
Appointed Date: 07 November 1997

Secretary
LIVINGSTONE, Richard John
Resigned: 07 November 1997
Appointed Date: 19 September 1995

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

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 06 May 1994
63 years old

Director
LIVINGSTONE, Richard John
Resigned: 07 November 1997
Appointed Date: 19 September 1995
61 years old

Director
WATKINS-WRIGHT, Edward Richard Charles
Resigned: 03 June 2016
Appointed Date: 24 April 2015
45 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

SERVEFIX LIMITED Charges

29 June 2001
Debenture
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property known as dylans and zeus,park…