B-SERV LIMITED
LONDON INTERCEDE 1719 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 04217600
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of B-SERV LIMITED are www.bserv.co.uk, and www.b-serv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Serv Limited is a Private Limited Company. The company registration number is 04217600. B Serv Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of B Serv Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WATTS, Nigel Anthony has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ALLERTON, Graham Brian has been resigned. Director ANDREWS, Michael John has been resigned. Director ARMITAGE, Stephen Hubert has been resigned. Director BRIDGES, David Crawford has been resigned. Director BRIDSON, Thomas Paul Ridgway has been resigned. Director BROWN, Graham has been resigned. Director BURNS, Andrew James has been resigned. Director BURR, Ian David has been resigned. Director CARLYON, Simon Andrew has been resigned. Director CROWLEY, David Gabriel has been resigned. Director CUMMINGS, Michael William Andrew has been resigned. Director DAVIES, Stuart has been resigned. Director DAWSON, Peter Allan has been resigned. Director DAWSON, Peter Allan has been resigned. Director DUGGLEBY, Sally Anne has been resigned. Director GIARD, Laurence Yolande has been resigned. Director GOOD, James Jonathan has been resigned. Director HARE, Helen Samantha has been resigned. Director HOWELL, Richard has been resigned. Director HYNES, Anthony has been resigned. Director KIDD, Martin Frederick has been resigned. Director LEE, Steven Daniel has been resigned. Director MATHER, Kurt has been resigned. Director OWEN, Steven Jonathan has been resigned. Director POCOCK, William John has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Nominee Director RICH, Michael William has been resigned. Director ROSSINGTON, Rosamund Emma has been resigned. Director SAUNDERS, Jeremy Christopher has been resigned. Director SHEEDY, Christopher Michael has been resigned. Director SHIELS, Vincent Edward has been resigned. Director SIMMS, Vanessa Kate has been resigned. Nominee Director WARNER, William has been resigned. Director WHEELER, Timothy Clive has been resigned. Director YARD, Alison has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 25 August 2009
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 19 May 2003

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
SILVER, Helen Frances
Resigned: 14 March 2008
Appointed Date: 17 April 2007

Secretary
WATTS, Nigel Anthony
Resigned: 19 May 2003
Appointed Date: 28 June 2001

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 07 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 28 June 2001
Appointed Date: 16 May 2001

Director
ALLERTON, Graham Brian
Resigned: 19 February 2003
Appointed Date: 05 September 2001
66 years old

Director
ANDREWS, Michael John
Resigned: 02 October 2009
Appointed Date: 05 September 2001
66 years old

Director
ARMITAGE, Stephen Hubert
Resigned: 22 May 2009
Appointed Date: 01 June 2008
69 years old

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 15 April 2010
58 years old

Director
BRIDSON, Thomas Paul Ridgway
Resigned: 02 October 2009
Appointed Date: 01 March 2003
53 years old

Director
BROWN, Graham
Resigned: 20 April 2010
Appointed Date: 23 February 2006
56 years old

Director
BURNS, Andrew James
Resigned: 14 April 2010
Appointed Date: 01 June 2008
63 years old

Director
BURR, Ian David
Resigned: 30 March 2006
Appointed Date: 24 March 2004
65 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 07 December 2010
52 years old

Director
CROWLEY, David Gabriel
Resigned: 30 April 2007
Appointed Date: 05 September 2001
72 years old

Director
CUMMINGS, Michael William Andrew
Resigned: 31 December 2008
Appointed Date: 05 September 2001
65 years old

Director
DAVIES, Stuart
Resigned: 15 April 2010
Appointed Date: 17 October 2007
52 years old

Director
DAWSON, Peter Allan
Resigned: 25 August 2009
Appointed Date: 02 March 2009
54 years old

Director
DAWSON, Peter Allan
Resigned: 17 October 2007
Appointed Date: 05 September 2001
54 years old

Director
DUGGLEBY, Sally Anne
Resigned: 12 September 2008
Appointed Date: 23 February 2006
50 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
GOOD, James Jonathan
Resigned: 27 April 2006
Appointed Date: 01 October 2002
52 years old

Director
HARE, Helen Samantha
Resigned: 07 February 2005
Appointed Date: 24 March 2004
53 years old

Director
HOWELL, Richard
Resigned: 05 October 2009
Appointed Date: 14 March 2008
59 years old

Director
HYNES, Anthony
Resigned: 14 April 2010
Appointed Date: 17 October 2007
53 years old

Director
KIDD, Martin Frederick
Resigned: 27 February 2007
Appointed Date: 05 September 2001
71 years old

Director
LEE, Steven Daniel
Resigned: 25 August 2009
Appointed Date: 28 June 2001
68 years old

Director
MATHER, Kurt
Resigned: 29 December 2008
Appointed Date: 23 February 2006
62 years old

Director
OWEN, Steven Jonathan
Resigned: 25 August 2009
Appointed Date: 28 June 2001
68 years old

Director
POCOCK, William John
Resigned: 02 October 2009
Appointed Date: 17 October 2007
57 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 25 August 2009
56 years old

Nominee Director
RICH, Michael William
Resigned: 28 June 2001
Appointed Date: 16 May 2001
78 years old

Director
ROSSINGTON, Rosamund Emma
Resigned: 31 December 2007
Appointed Date: 01 October 2002
57 years old

Director
SAUNDERS, Jeremy Christopher
Resigned: 04 February 2008
Appointed Date: 23 February 2006
67 years old

Director
SHEEDY, Christopher Michael
Resigned: 04 April 2008
Appointed Date: 05 September 2001
61 years old

Director
SHIELS, Vincent Edward
Resigned: 02 October 2009
Appointed Date: 24 July 2006
57 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 15 April 2010
50 years old

Nominee Director
WARNER, William
Resigned: 28 June 2001
Appointed Date: 16 May 2001
57 years old

Director
WHEELER, Timothy Clive
Resigned: 02 March 2009
Appointed Date: 28 June 2001
66 years old

Director
YARD, Alison
Resigned: 14 April 2010
Appointed Date: 18 August 2008
65 years old

B-SERV LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

09 Sep 2015
Full accounts made up to 31 December 2014
17 Jul 2015
Appointment of Mr Simon Christian Pursey as a director on 30 June 2015
...
... and 141 more events
13 Jul 2001
New director appointed
13 Jul 2001
New director appointed
13 Jul 2001
New director appointed
12 Jul 2001
Company name changed intercede 1719 LIMITED\certificate issued on 12/07/01
16 May 2001
Incorporation