INTERSERVE BUILDING LIMITED
READING KWIKSHOR LTD.

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 02560586
Status Active
Incorporation Date 20 November 1990
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 2 . The most likely internet sites of INTERSERVE BUILDING LIMITED are www.interservebuilding.co.uk, and www.interserve-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interserve Building Limited is a Private Limited Company. The company registration number is 02560586. Interserve Building Limited has been working since 20 November 1990. The present status of the company is Active. The registered address of Interserve Building Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary ASHFORTH, Phillip John has been resigned. Secretary BRADBURY, Trevor has been resigned. Secretary BUTLER, Richard John has been resigned. Secretary CATSEC LIMITED has been resigned. Secretary HARDING, Ian has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Director ASHFORTH, Phillip John has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director CLITHEROE, David Maurice has been resigned. Director FORD, William has been resigned. Director HARDING, Ian has been resigned. Director HONEYBALL, Geoffrey Charles has been resigned. Director KRAUSS, Philip David has been resigned. Director LYNCH, Valerie Ann has been resigned. Director RUTTER, Richard Charles has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 28 February 2003

Director
BRADBURY, Trevor
Appointed Date: 10 August 1999
67 years old

Director
FELL, James Thomas
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
ASHFORTH, Phillip John
Resigned: 09 July 1993
Appointed Date: 27 January 1992

Secretary
BRADBURY, Trevor
Resigned: 04 April 2000
Appointed Date: 10 August 1999

Secretary
BUTLER, Richard John
Resigned: 10 August 1999
Appointed Date: 18 July 1997

Secretary
CATSEC LIMITED
Resigned: 27 January 1992

Secretary
HARDING, Ian
Resigned: 18 July 1997
Appointed Date: 09 July 1995

Secretary
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 04 April 2000

Director
ASHFORTH, Phillip John
Resigned: 08 July 1993
Appointed Date: 27 January 1992
70 years old

Director
BADCOCK, Benjamin Edward
Resigned: 24 April 2013
Appointed Date: 17 October 2007
55 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 03 October 2001
73 years old

Director
FORD, William
Resigned: 07 April 1995
Appointed Date: 27 January 1992
89 years old

Director
HARDING, Ian
Resigned: 18 July 1997
Appointed Date: 07 April 1995
70 years old

Director
HONEYBALL, Geoffrey Charles
Resigned: 18 January 2002
Appointed Date: 10 August 1999
81 years old

Director
KRAUSS, Philip David
Resigned: 27 January 1992
78 years old

Director
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 19 November 2001
62 years old

Director
RUTTER, Richard Charles
Resigned: 10 August 1999
Appointed Date: 22 September 1997
79 years old

Director
WILSON, Richard Haigh
Resigned: 10 August 1999
Appointed Date: 05 June 1995
77 years old

Persons With Significant Control

Bandt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERSERVE BUILDING LIMITED Events

17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 96 more events
02 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

02 Feb 1992
New director appointed

27 Nov 1991
Return made up to 20/11/91; full list of members

24 Oct 1991
Company name changed catsec 9 LIMITED\certificate issued on 18/10/91

20 Nov 1990
Incorporation