INTERSERVE TRUSTEES LIMITED
Overview
Company Name | INTERSERVE TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01183821 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERSERVE TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
TD TRUSTEES LIMITED | Apr 07, 1992 | Apr 07, 1992 |
TG TRUSTEES LIMITED | Aug 09, 1988 | Aug 09, 1988 |
W.G.I. TRUSTEES LIMITED | Sep 12, 1974 | Sep 12, 1974 |
What are the latest accounts for INTERSERVE TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERSERVE TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for INTERSERVE TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Peter John Turner on Aug 08, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Miss Catriona Leanne Weir on Mar 15, 2024 | 2 pages | CH01 | ||||||||||||||||||
Consolidation of shares on Sep 04, 2024 | 6 pages | SH02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of David Arnold Trapnell as a person with significant control on Sep 04, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Trevor Bradbury as a person with significant control on Sep 04, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Roy Bloom as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr William Trinder as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Peter John Turner as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for 20-20 Trustee Services Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||
Change of details for Mr David Arthur Trapnell as a person with significant control on Sep 19, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Notification of David Arthur Trapnell as a person with significant control on Sep 19, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Trevor Bradbury as a person with significant control on Sep 19, 2023 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Interserve Group Limited as a person with significant control on Sep 19, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Interserve Group Holdings Limited as a person with significant control on Sep 19, 2023 | 1 pages | PSC07 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Who are the officers of INTERSERVE TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALMER, Stuart Clayton | Secretary | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | 274836840001 | |||||||||||
BALFOUR, George Patrick | Director | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | United Kingdom | British | Solicitor | 4867010003 | ||||||||
BLOOM, Roy | Director | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | England | British | Retired | 325694010001 | ||||||||
BRADBURY, Trevor | Director | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | England | British | Company Secretary | 47884750003 | ||||||||
JONES, David Colin | Director | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | United Kingdom | British | Hr Manager | 310344010001 | ||||||||
TRAPNELL, David Arnold | Director | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | United Kingdom | British | Non-Executive Director | 9936440001 | ||||||||
TRINDER, William | Director | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | United Kingdom | British | Retired | 149373130001 | ||||||||
TURNER, Peter John | Director | Arena Business Centre 100 Berkshire Place RG41 5RD Winnersh 2f26 Berkshire England | England | British | Retired | 325692420002 | ||||||||
WEIR, Catriona Leanne | Director | C/O Mitie Limited Level 12, The Shard, London Bridge Street SE1 9SG London 32 England | England | British | Director | 277531550002 | ||||||||
VIDETT TRUSTEE SERVICES LIMITED | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England |
| 115069310028 | ||||||||||
RICHARDSON, Lyn | Secretary | 46 Strawberry Fields Bramley RG26 5QF Tadley Hampshire | British | 21865010001 | ||||||||||
SARJEANT, Michael | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 253648980001 | |||||||||||
WISKER, Fenella Roxanne | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 61527720001 | ||||||||||
ASHDOWN, Simon Trayton | Director | 2 College Drive KT7 0LB Thames Ditton Surrey | England | British | Director | 117331880001 | ||||||||
BADCOCK, Benjamin Edward | Director | Erdington B23 7RZ Birmingham 395 George Road West Midlands | United Kingdom | British | Accountant | 125575240001 | ||||||||
BALL, John Michael | Director | The Cottage 22 York Avenue Finchfield WV3 9BU Wolverhampton West Midlands | British | Personnel Manager | 51329630001 | |||||||||
BOTTJER, Michael Colin | Director | Larchlands Larch Avenue SL5 0AP Sunninghill Berkshire | British | Chairman | 66295720001 | |||||||||
BROWN, John Stockdale Spence | Director | 3 Squires Gate WS7 9DG Burntwood Staffordshire | England | British | Civil Engineer (Retired) | 18566670001 | ||||||||
BURKE, Martin John | Director | Westdown Camp SP3 4RS Tilshead Building 150 England | England | British | Operations Manager | 225779090001 | ||||||||
CARR, Michael Lewis | Director | Flat 7 46 Elm Park Road SW3 6AX London | British | Executive Dir Of Merchant Bank | 36816040001 | |||||||||
CEMM, Michelle Rebecca | Director | Elmdon Trading Estate, Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | Human Resources Director | 253065370001 | ||||||||
GOODWIN, Anthony | Director | 261 Blackberry Lane Four Oaks B74 4JU Sutton Coldfield West Midlands | British | Personnel Manager | 51888830001 | |||||||||
GREEN, Harold Ernest | Director | 24 Silver Birch Coppice Four Oaks B74 4NA Sutton Coldfield West Midlands | British | Chartered Accountant | 2608930001 | |||||||||
GREENWOOD, David Arthur | Director | 20 St Marks Road CV32 6DL Leamington Spa Warwickshire | England | British | Retired Personnel Manager | 31365610001 | ||||||||
GWILLIAMS, Derek Roger | Director | 9 Nailors Court Back Of Avon GL20 5UR Tewkesbury Gloucestershire | British | Finance Director | 51750410002 | |||||||||
HILL, Scott Anthony | Director | 110 Birmingham Road B70 6RX West Bromwich Intersection House West Midlands England | England | British | Human Resources Director | 197292210002 | ||||||||
KEY, Heather Justina | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 174783170001 | ||||||||
KEYS, David Chaloner | Director | Tower Hill House Tower Hill RH4 2AP Dorking Surrey | British | Company Director | 13890050001 | |||||||||
MCINTOSH HUDSON, Adam James Duncan | Director | London Bridge Street SE1 9SG London Level 12, 32 London United Kingdom | United Kingdom | British | Business Support Manager | 284819230001 | ||||||||
PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | Chartered Accountant | 7814570003 | |||||||||
PRICE, Owen Gwyn | Director | Yew Tree Farmhouse Church Lane Albourne BN6 9BX Hassocks West Sussex | England | British | Consultant | 28229900002 | ||||||||
RICHARDSON, Lyn | Director | 46 Strawberry Fields Bramley RG26 5QF Tadley Hampshire | British | Chartered Secretary | 21865010001 | |||||||||
ROGERS, William Scofield | Director | The Old Vicarage Church Street, Amesbury SP4 7EU Salisbury Wiltshire | British | Solicitor | 50281030003 | |||||||||
SPENCER, William Leslie | Director | Bay Tree Cottage The Fleet Fittleworth RH20 1HS Pulborough West Sussex | British | Head Of Corporate Affairs | 73855720001 |
Who are the persons with significant control of INTERSERVE TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Trevor Bradbury | 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
| |||||||||||||
Mr David Arnold Trapnell | 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
| |||||||||||||
Interserve Group Holdings Limited | Mar 24, 2023 | 91 Waterloo Road SE1 8RT London Capital Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Interserve Group Limited | Mar 15, 2019 | 91 Waterloo Road SE1 8RT London Capital Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
West's Group International Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Law Debenture Intermediary Corporation P.L.C. | Apr 06, 2016 | 100 Wood Street EC2V 7EX London Fifth Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Interserve Plc | Apr 06, 2016 | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INTERSERVE TRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 13, 2024 | The 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