INTERSERVE TRUSTEES LIMITED

INTERSERVE TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINTERSERVE TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01183821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERSERVE TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTERSERVE TRUSTEES LIMITED located?

    Registered Office Address
    2f26 Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERSERVE TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TD TRUSTEES LIMITEDApr 07, 1992Apr 07, 1992
    TG TRUSTEES LIMITEDAug 09, 1988Aug 09, 1988
    W.G.I. TRUSTEES LIMITEDSep 12, 1974Sep 12, 1974

    What are the latest accounts for INTERSERVE TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERSERVE TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for INTERSERVE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Peter John Turner on Aug 08, 2025

    2 pagesCH01

    Confirmation statement made on Jun 21, 2025 with updates

    4 pagesCS01

    Director's details changed for Miss Catriona Leanne Weir on Mar 15, 2024

    2 pagesCH01

    Consolidation of shares on Sep 04, 2024

    6 pagesSH02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1
    2 pagesSH04

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Issued share capital, agreement 04/09/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of David Arnold Trapnell as a person with significant control on Sep 04, 2024

    1 pagesPSC07

    Cessation of Trevor Bradbury as a person with significant control on Sep 04, 2024

    1 pagesPSC07

    Appointment of Mr Roy Bloom as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr William Trinder as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Peter John Turner as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    Director's details changed for 20-20 Trustee Services Limited on Jul 03, 2023

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Change of details for Mr David Arthur Trapnell as a person with significant control on Sep 19, 2023

    2 pagesPSC04

    Notification of David Arthur Trapnell as a person with significant control on Sep 19, 2023

    2 pagesPSC01

    Notification of Trevor Bradbury as a person with significant control on Sep 19, 2023

    2 pagesPSC01

    Cessation of Interserve Group Limited as a person with significant control on Sep 19, 2023

    1 pagesPSC07

    Cessation of Interserve Group Holdings Limited as a person with significant control on Sep 19, 2023

    1 pagesPSC07

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 2F26 Arena Business Centre 100 Berkshire Place Winnersh Berkshire RG41 5rd on Aug 22, 2023

    1 pagesAD01

    Who are the officers of INTERSERVE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Stuart Clayton
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Secretary
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    274836840001
    BALFOUR, George Patrick
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Director
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    United KingdomBritishSolicitor4867010003
    BLOOM, Roy
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Director
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    EnglandBritishRetired325694010001
    BRADBURY, Trevor
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Director
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    EnglandBritishCompany Secretary47884750003
    JONES, David Colin
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Director
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    United KingdomBritishHr Manager310344010001
    TRAPNELL, David Arnold
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Director
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    United KingdomBritishNon-Executive Director9936440001
    TRINDER, William
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Director
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    United KingdomBritishRetired149373130001
    TURNER, Peter John
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Director
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    EnglandBritishRetired325692420002
    WEIR, Catriona Leanne
    C/O Mitie Limited
    Level 12, The Shard, London Bridge Street
    SE1 9SG London
    32
    England
    Director
    C/O Mitie Limited
    Level 12, The Shard, London Bridge Street
    SE1 9SG London
    32
    England
    EnglandBritishDirector277531550002
    VIDETT TRUSTEE SERVICES LIMITED
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor, Forbury Works
    England
    Identification TypeUK Limited Company
    Registration Number01050578
    115069310028
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Secretary
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    British21865010001
    SARJEANT, Michael
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    253648980001
    WISKER, Fenella Roxanne
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British61527720001
    ASHDOWN, Simon Trayton
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    EnglandBritishDirector117331880001
    BADCOCK, Benjamin Edward
    Erdington
    B23 7RZ Birmingham
    395 George Road
    West Midlands
    Director
    Erdington
    B23 7RZ Birmingham
    395 George Road
    West Midlands
    United KingdomBritishAccountant125575240001
    BALL, John Michael
    The Cottage
    22 York Avenue Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    Director
    The Cottage
    22 York Avenue Finchfield
    WV3 9BU Wolverhampton
    West Midlands
    BritishPersonnel Manager51329630001
    BOTTJER, Michael Colin
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    BritishChairman66295720001
    BROWN, John Stockdale Spence
    3 Squires Gate
    WS7 9DG Burntwood
    Staffordshire
    Director
    3 Squires Gate
    WS7 9DG Burntwood
    Staffordshire
    EnglandBritishCivil Engineer (Retired)18566670001
    BURKE, Martin John
    Westdown Camp
    SP3 4RS Tilshead
    Building 150
    England
    Director
    Westdown Camp
    SP3 4RS Tilshead
    Building 150
    England
    EnglandBritishOperations Manager225779090001
    CARR, Michael Lewis
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    Director
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    BritishExecutive Dir Of Merchant Bank36816040001
    CEMM, Michelle Rebecca
    Elmdon Trading Estate, Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate, Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    EnglandBritishHuman Resources Director253065370001
    GOODWIN, Anthony
    261 Blackberry Lane
    Four Oaks
    B74 4JU Sutton Coldfield
    West Midlands
    Director
    261 Blackberry Lane
    Four Oaks
    B74 4JU Sutton Coldfield
    West Midlands
    BritishPersonnel Manager51888830001
    GREEN, Harold Ernest
    24 Silver Birch Coppice
    Four Oaks
    B74 4NA Sutton Coldfield
    West Midlands
    Director
    24 Silver Birch Coppice
    Four Oaks
    B74 4NA Sutton Coldfield
    West Midlands
    BritishChartered Accountant2608930001
    GREENWOOD, David Arthur
    20 St Marks Road
    CV32 6DL Leamington Spa
    Warwickshire
    Director
    20 St Marks Road
    CV32 6DL Leamington Spa
    Warwickshire
    EnglandBritishRetired Personnel Manager31365610001
    GWILLIAMS, Derek Roger
    9 Nailors Court
    Back Of Avon
    GL20 5UR Tewkesbury
    Gloucestershire
    Director
    9 Nailors Court
    Back Of Avon
    GL20 5UR Tewkesbury
    Gloucestershire
    BritishFinance Director51750410002
    HILL, Scott Anthony
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    England
    Director
    110 Birmingham Road
    B70 6RX West Bromwich
    Intersection House
    West Midlands
    England
    EnglandBritishHuman Resources Director197292210002
    KEY, Heather Justina
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishSolicitor174783170001
    KEYS, David Chaloner
    Tower Hill House
    Tower Hill
    RH4 2AP Dorking
    Surrey
    Director
    Tower Hill House
    Tower Hill
    RH4 2AP Dorking
    Surrey
    BritishCompany Director13890050001
    MCINTOSH HUDSON, Adam James Duncan
    London Bridge Street
    SE1 9SG London
    Level 12, 32
    London
    United Kingdom
    Director
    London Bridge Street
    SE1 9SG London
    Level 12, 32
    London
    United Kingdom
    United KingdomBritishBusiness Support Manager284819230001
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    BritishChartered Accountant7814570003
    PRICE, Owen Gwyn
    Yew Tree Farmhouse Church Lane
    Albourne
    BN6 9BX Hassocks
    West Sussex
    Director
    Yew Tree Farmhouse Church Lane
    Albourne
    BN6 9BX Hassocks
    West Sussex
    EnglandBritishConsultant28229900002
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Director
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    BritishChartered Secretary21865010001
    ROGERS, William Scofield
    The Old Vicarage
    Church Street, Amesbury
    SP4 7EU Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Church Street, Amesbury
    SP4 7EU Salisbury
    Wiltshire
    BritishSolicitor50281030003
    SPENCER, William Leslie
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    Director
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    BritishHead Of Corporate Affairs73855720001

    Who are the persons with significant control of INTERSERVE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor Bradbury
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Sep 19, 2023
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Arnold Trapnell
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Sep 19, 2023
    Arena Business Centre
    100 Berkshire Place
    RG41 5RD Winnersh
    2f26
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Mar 24, 2023
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number06402005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Interserve Group Limited
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Mar 15, 2019
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number11830440
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Apr 06, 2016
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number00041290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Apr 06, 2016
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number01525148
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    Apr 06, 2016
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number00088456
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INTERSERVE TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0