SERVEQUIP ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4PW
Company number 02204749
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address 1ST FLOOR, 12 OLD BOND STREET, LONDON, W1S 4PW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-05-21 GBP 2 . The most likely internet sites of SERVEQUIP ENTERPRISES LIMITED are www.servequipenterprises.co.uk, and www.servequip-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Servequip Enterprises Limited is a Private Limited Company. The company registration number is 02204749. Servequip Enterprises Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of Servequip Enterprises Limited is 1st Floor 12 Old Bond Street London W1s 4pw. . PERRYS SECRETARIES LIMITED is a Secretary of the company. MARECHAL, Joel is a Director of the company. MEYS, Jacques Hubert Antoine is a Director of the company. Secretary BLACKSTONE FRANKS NOMINEES NO.2 LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Secretary ST PETERS TRUST COMPANY LIMITED has been resigned. Director BRECHET, Etienne has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director SCHMITZ, Claude has been resigned. Director STEIN, Belinda has been resigned. Director TORDOOR, Jacques Albert has been resigned. Director WILSON, Diane has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 04 January 2010

Director
MARECHAL, Joel
Appointed Date: 23 March 2011
57 years old

Director
MEYS, Jacques Hubert Antoine
Appointed Date: 06 July 2010
74 years old

Resigned Directors

Secretary
BLACKSTONE FRANKS NOMINEES NO.2 LIMITED
Resigned: 31 January 2002
Appointed Date: 31 May 2001

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 31 January 2002
Appointed Date: 01 July 1999

Secretary
PERRYS CHARTERED ACCOUNTANTS
Resigned: 04 January 2010
Appointed Date: 31 January 2002

Secretary
ST PETERS TRUST COMPANY LIMITED
Resigned: 31 May 2001

Director
BRECHET, Etienne
Resigned: 23 March 2011
74 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 22 April 1998
Appointed Date: 03 January 1995

Director
SCHMITZ, Claude
Resigned: 03 January 1995
70 years old

Director
STEIN, Belinda
Resigned: 13 September 1999
Appointed Date: 01 July 1999
52 years old

Director
TORDOOR, Jacques Albert
Resigned: 06 July 2010
Appointed Date: 30 June 1998
77 years old

Director
WILSON, Diane
Resigned: 25 February 2000
Appointed Date: 27 January 2000
50 years old

SERVEQUIP ENTERPRISES LIMITED Events

18 Aug 2016
Total exemption full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

21 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

23 Apr 2015
Total exemption full accounts made up to 31 December 2014
17 Sep 2014
Registered office address changed from 12 Old Bond Street London W1S 4PW to 1St Floor 12 Old Bond Street London W1S 4PW on 17 September 2014
...
... and 96 more events
25 May 1988
Accounting reference date notified as 31/12

12 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1988
Memorandum and Articles of Association

30 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Dec 1987
Incorporation