SERVE

Address:
19 Church Street, Rushden, Northamptonshire, NN10 9YU

SERVE is a business entity registered at Companies House, UK, with entity identifier is 02951827. The registration start date is July 25, 1994. The current status is Active.

Company Overview

Company Number 02951827
Company Name SERVE
Registered Address 19 Church Street
Rushden
Northamptonshire
NN10 9YU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-24
Returns Last Update 2015-07-27
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address 19 CHURCH STREET
RUSHDEN
Post Town NORTHAMPTONSHIRE
Post Code NN10 9YU

Companies with the same post code

Entity Name Office Address
AEGIS SECURITY FENCING LIMITED 25 - 29 Church Street, Rushden, NN10 9YU, England
LAWRENCE ELECTRICAL GROUP LIMITED 25 - 27 Church Street, Rushden, NN10 9YU, United Kingdom
AVOCADO RECRUITMENT AGENCY LIMITED . Care of A & R Accountancy Services, 13 Church Street, Rushden, NN10 9YU, England
ADVENT PLANNING LIMITED 11 Church Street, Rushden, NN10 9YU, England
K-CEE LIMITED Avocado Accountancy Services, 13 Church Street, Rushden, Northamptonshire, NN10 9YU, England
438 SOUTH LIMITED 25-27 Church Street, Rushden, NN10 9YU, England
AVOCADO RECRUITMENT LIMITED 13 Church Street, Rushden, Northamptonshire, NN10 9YU, England
AVOCADO BUSINESS SERVICES LIMITED . A & R Accountancy Services, 13 Church Street, Rushden, Northamptonshire, NN10 9YU, England
ALLIANCE CONSULTING GROUP LIMITED 25-27 Church Street, Rushden, Northamptonshire, NN10 9YU, United Kingdom
PERSEUS CONSULTING LTD 25-27 Church Street, Rushden, NN10 9YU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ARMSON, Alan Secretary (Active) 19 Church Street, Rushden, Northamptonshire, NN10 9YU /
1 April 2016
/
ARMSON, Alan Director (Active) 105 Northampton Road, Rushden, Northants, United Kingdom, NN10 6AR October 1946 /
4 November 2010
British /
England
Retired
BAKER, Jake Paul, Major Director (Active) Serve, 19 Church Street, Rushden, Northants, England, NN10 9YU August 1956 /
26 October 2016
British /
England
Retired
COKER, Bernard Director (Active) Mdina 38 Manor Road, Rushden, Northamptonshire, NN10 9EY September 1937 /
9 October 2003
British /
England
Retired
COLES, Martin Director (Active) 19 Church Street, Rushden, Northamptonshire, England, NN10 9YU December 1957 /
24 September 2015
British /
England
Management Accountant
CORE, Maureen Patricia Director (Active) 19 Church Street, Rushden, Northamptonshire, NN10 9YU March 1948 /
29 June 2016
British /
England
Retired
CUNLIFFE, Zara Elizabeth Director (Active) The Cottage, The Green, Chelveston, Wellingborough, Northamptonshire, England, NN9 6AJ June 1973 /
27 April 2016
British /
England
Product Manager
HOOTON, Peggy Louise Director (Active) 181 Queen Street, Rushden, Northamptonshire, NN10 0AY October 1933 /
24 June 2009
British /
England
Retired
DAWSON, Brian Harold Secretary (Resigned) The Beeches, 12 Higham Road, Rushden, Northamptonshire, NN10 6DZ /
25 July 1994
/
JOHNSON, Leon Hoben Secretary (Resigned) The Cottage, Brington Road, Old Weston, Huntingdon, Cambridgeshire, PE17 5LP /
9 September 1998
/
KEARNS, James Christopher Secretary (Resigned) 36 Queenswood Avenue, Northampton, Northants, United Kingdom, NN3 6JU /
25 May 2011
/
BAILEY, Irene Heather Director (Resigned) The Mount Victoria Road, Rushden, Northamptonshire, NN10 0AS May 1929 /
3 July 1996
British /
Retired
BAILEY, Pamela Mary Director (Resigned) 7 Kenilworth Close, Rushden, Northamptonshire, NN10 0QH January 1956 /
20 January 2000
British /
Housewife
COLES, Martin Director (Resigned) 29 Hayway, Rushden, Northamptonshire, NN10 6AG December 1957 /
25 July 1994
British /
United Kingdom
Accountant
DAWSON, Brian Harold Director (Resigned) Birch Rise, 7 Meadow Sweet Road, Rushden, Northamptonshire, NN10 0GA June 1947 /
25 July 1994
British /
Proprietor Of Residential Home
HARRIS, Betty Director (Resigned) 14a Queensway, Higham Ferrers, Northamptonshire, NN10 8BU March 1930 /
25 October 2001
British /
United Kingdom
Retired
HOLLOWELL, Susan Director (Resigned) The Woolpack Inn 6 Kettering Road, Islip Thrapston, Kettering, Northamptonshire, NN14 3JU April 1938 /
1 April 1995
British /
Hotel Proprietor
HOUSE, Adrian Ford Director (Resigned) 102 Irchester Road, Rushden, Northamptonshire, NN10 9XQ December 1956 /
1 April 1995
British /
Retail Jeweller
JAMES, Jimmy Director (Resigned) Chelveston Lodge Farm, Higham Road, Stanwick, Wellingborough, Northamptonshire, United Kingdom, NN9 6QG January 1952 /
26 August 2009
British /
England
Charity Foundation Consultant
JOHNSON, Leon Hoben Director (Resigned) The Cottage, Brington Road, Old Weston, Huntingdon, Cambridgeshire, PE17 5LP May 1959 /
9 September 1998
British /
United Kingdom
Solicitor
MEAKINGS, Leslie Howard Director (Resigned) 6 Manor Road, Rushden, Northamptonshire, United Kingdom, NN10 9EY December 1935 /
22 October 2009
British /
England
Retired
NEVILLE, Michael Bernard Director (Resigned) 41 Paddocks Road, Rushden, Northamptonshire, England, NN10 6RY February 1944 /
28 July 2011
British /
England
Retired
OTLEY, Joan Alma Director (Resigned) 192 Bedford Road, Rushden, Northamptonshire, NN10 0SB March 1926 /
1 April 1995
British /
Housewife
PARKER, Clifford Osmond Director (Resigned) 3 Pippin Close, Rushden, Northamptonshire, NN10 9PZ November 1936 /
25 October 2001
British /
United Kingdom
Retired
PILLAI, Gopalan Director (Resigned) 436 Saint Johns Road, Kettering, Northamptonshire, NN15 5HF July 1949 /
1 April 1995
British /
United Kingdom
Retired
POWELL, Roger Stuart Director (Resigned) 6 Hecham Way, Higham Ferrers, Northamptonshire, NN10 8LX April 1948 /
9 October 2003
British /
United Kingdom
Editor Researcher
ROBERTS, Sonia Director (Resigned) Applefields 38 Brooks Road, Raunds, Wellingborough, Northamptonshire, NN9 6NS February 1940 /
1 April 1995
British /
Retired
VAN DER MEER, Rosemary Anne Director (Resigned) 99 Newton Road, Rushden, Northamptonshire, NN10 0HJ July 1946 /
25 October 2001
British /
Day Centre Manager
WARD, Andrew Mark Director (Resigned) 115 Whitehouse Court, Rushden, Northamptonshire, NN10 0JW April 1961 /
23 September 1999
British /
Sales Manager

Competitor

Improve Information

Please provide details on SERVE 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