INTERSERVE PLC

Address:
Ernst & Young LLP 1, More London Place, London, SE1 2AF

INTERSERVE PLC is a business entity registered at Companies House, UK, with entity identifier is 00088456. The registration start date is April 19, 1906. The current status is In Administration.

Company Overview

Company Number 00088456
Company Name INTERSERVE PLC
Registered Address Ernst & Young LLP 1
More London Place
London
SE1 2AF
Company Category Public Limited Company
Company Status In Administration
Origin Country United Kingdom
Incorporation Date 1906-04-19
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-09-30
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-19
Returns Last Update 2016-06-21
Confirmation Statement Due Date 2019-07-05
Confirmation Statement Last Update 2018-06-21
Mortgage Charges 33
Mortgage Part Satisfied 1
Mortgage Satisfied 32
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address ERNST & YOUNG LLP 1
MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
EMR CAPITAL CO-INVESTMENT 1 LLP Ernst & Young LLP 1, More London Place, London, SE1 2AF
SHOP & FINANCE LIMITED Ernst & Young LLP 1, More London Place, London, SE1 2AF
EMR CAPITAL CO-INVESTMENT 2 LLP Ernst & Young LLP 1, More London Place, London, SE1 2AF
EPIRIS ADVISERS LLP Ernst & Young LLP 1, More London Place, London, SE1 2AF
ARCHIMEDES PHARMA TRUSTEES LIMITED Ernst & Young LLP 1, More London Place, London, SE1 2AF
TESCO.COM LIMITED Ernst & Young LLP 1, More London Place, London, SE1 2AF

Companies with the same post code

Entity Name Office Address
LTDLION LIMITED 1 More London Riverside, London, SE1 2AF, England
EY CORPORATE SECRETARIES LIMITED Ecg, 1 More London Place, London, SE1 2AF, United Kingdom
WAYPOINT LEASING UK 1C LIMITED C/o Ey, 1 More London Place, London, SE1 2AF
ELIOS ENERGY LIMITED C/o Ernst and Young, 1 More London Riverside, London, SE1 2AF
CEONA CONTRACTING (UK) LIMITED 1 1 More London Place, London, SE1 2AF
ACHILLES NOMINEE LIMITED Ernst and Young LLP, 1 More London Place, London, SE1 2AF
DAMOVO III S.A. Stephen Harris/margaret Mills, C/o Ernst & Young LLP, 1 More London Place, London, SE1 2AF, Luxembourg
MOTOR REPAIR MANAGEMENT LIMITED Ernst and Young, 1 More London Place, London, SE1 2AF
04068016 PLC C/o Ernst & Youny LLP, 1 More London Place, London, SE1 2AF
TXU EUROPE RENEWABLE GENERATION LIMITED Ernst & Young L L P, 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRADBURY, Trevor Secretary (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU /
7 July 1998
British /
BARKER, Glyn Anthony Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU September 1953 /
1 January 2016
British /
United Kingdom
Director
EDWARDS, Gareth Maitland Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU March 1958 /
1 February 2017
British /
England
Solicitor
FAHY, Anne Kathleen Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU July 1960 /
1 January 2013
Irish /
England
Chief Financial Officer
HAYWOOD, Timothy Paul Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU June 1963 /
30 November 2010
British /
United Kingdom
Accountant
KING, Russell John Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU November 1957 /
1 September 2014
British /
England
Director
LUDEMAN, Keith Lawrence Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU January 1950 /
1 January 2011
British /
England
Director
MELIZAN, Bruce Anthony Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU May 1967 /
10 January 2008
British /
England
Managing Director
RINGROSE, Adrian Michael Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU April 1967 /
1 January 2002
British /
United Kingdom
Director
SALMON, Nicholas Robin Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU June 1952 /
1 August 2014
British /
United Kingdom
Director
SUTHERLAND, Douglas Iain Director (Active) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU March 1965 /
1 January 2011
British /
United Kingdom
Civil Engineer
RICHARDSON, Lyn Secretary (Resigned) 46 Strawberry Fields, Bramley, Tadley, Hampshire, RG26 5QF /
20 July 1991
/
SEDGWICK, Christopher Edward Secretary (Resigned) The Cedars 20 First Avenue, Worthing, West Sussex, BN14 9NJ /
/
BALFOUR, George Patrick Director (Resigned) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU September 1941 /
1 January 2003
British /
United Kingdom
Solicitor
BECKER, Hermann Director (Resigned) C/O Phillip Holzmann Ag, Taunusanlagei 6000, Frankfort/Main, Germany July 1926 /
German /
Director
BLACKWELL, Norman Roy, Lord Director (Resigned) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU July 1952 /
1 September 2005
British /
Great Britain
Director
BOTTJER, Michael Colin Director (Resigned) Larchlands, Larch Avenue, Sunninghill, Berkshire, SL5 0AP May 1940 /
British /
Chairman
BRAND, Cedric Director (Resigned) 13 Royal Crescent, Brighton, East Sussex, BN2 1AL April 1923 /
British /
Non Executive Director
CARR, Michael Lewis Director (Resigned) Flat 7, 46 Elm Park Road, London, SW3 6AX June 1933 /
British /
Executive Director Of A Merchant Bank
CULLEN, Leslie Gray Director (Resigned) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU January 1952 /
1 October 2005
British /
United Kingdom
Non-Executive Director
DANCE, Steven Louis Director (Resigned) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU October 1957 /
10 January 2008
British /
England
Divisional Managing Director
DOUGLAS, John Robert Tomkys Director (Resigned) Mary Tudor Cottage, 8 Market Street Poole, Dorset, BH15 1NF July 1930 /
12 November 1991
British /
Civil Engineer
GROOM, Clive Jeremy Director (Resigned) 6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX September 1948 /
16 January 2001
British /
Director
HAGERTY, Stewart Director (Resigned) The Chapel, Bayham Estate, Lamberhurst, Kent, TN3 8BG August 1958 /
1 January 2002
British /
Company Director
HANNAH, Allan Richardson Director (Resigned) 3 Lowes Close, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NG June 1949 /
1 October 1995
British /
United Kingdom
Company Divisional Chairman
JOHNSTON, Norman Gill Director (Resigned) 41 Ashdale Park, Lower Wokingham Road, Wokingham, Berkshire, RG11 3QS January 1936 /
British /
Group Construction Director
JONES, Timothy Charles Director (Resigned) Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU August 1963 /
11 August 2003
British /
England
Director
KEEGAN, Nicholas Francis Director (Resigned) Alderminster Lodge, Alderminster, Stratford-Upon-Avon, Warwickshire, CV37 8NY September 1955 /
11 July 2003
British /
United Kingdom
Non Exec Director
KEYS, David Chaloner Director (Resigned) Tower Hill House, Tower Hill, Dorking, Surrey, RH4 2AP February 1934 /
12 November 1991
British /
Company Director
LEE, Malcolm Stuart Director (Resigned) Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, Berkshire, RG10 8NL November 1946 /
British /
Group Finance Director
LOGTERS, Gerhard, Dr-Ing Director (Resigned) Lerchesbergring 83 Frankfurt/Main, 60598 Hessen, Germany, FOREIGN November 1942 /
1 July 1996
German /
Board Member
PADOVAN, John Mario Faskally Director (Resigned) 15 Lord North Street, Westminster, London, SW1P 3LD May 1938 /
13 March 1996
British /
Chartered Accountant
PAINE, Robert Arthur Director (Resigned) Beechfield Yealand Conyers, Lancaster, Lancashire, LA5 9SG November 1935 /
12 November 1991
British /
England
Director
PATERSON, David John Director (Resigned) 395 George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ July 1952 /
1 January 2011
British /
England
Chartered Engineer
ROGERS, William Scofield Director (Resigned) The Old Vicarage, Church Street, Amesbury, Salisbury, Wiltshire, SP4 7EU January 1936 /
13 March 1996
British /
Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on INTERSERVE PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches