Interserve (facilities Services) Ltd
Dormant Company
Interserve (facilities Services) Ltd contacts: address, phone, fax, email, website, shedule
Address: Capital Tower 91 Waterloo Road SE1 8RT London
Phone: +44-1397 2405426
Fax: +44-1323 4759246
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Interserve (facilities Services) Ltd"? - send email to us!
Registration data Interserve (facilities Services) Ltd
Register date: 1962-05-30
Register number: 00725583
Type of company: Private Limited Company
Get full report form global database UK for Interserve (facilities Services) LtdOwner, director, manager of Interserve (facilities Services) Ltd
Richard John Butler Director. Address: 110 Birmingham Road, West Bromwich, West Midlands, B70 6RX, England. DoB: June 1964, British
Stephanie Alison Pound Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: April 1971, British
Stephanie Alison Pound Secretary. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: n\a, British
Michael Stuart Watson Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: March 1963, British
Bruce Anthony Melizan Director. Address: Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England. DoB: May 1967, British
Simon Trayton Ashdown Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: October 1968, British
Bernard William Spencer Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: January 1961, British
Richard Louis Phillips Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: March 1952, British
Bruce Anthony Melizan Director. Address: Willowmead, Orchard Road, Hurst, Berkshire, RG10 0SD. DoB: May 1967, British
Simon Trayton Ashdown Director. Address: 2 College Drive, Thames Ditton, Surrey, KT7 0LB. DoB: October 1968, British
John Michael Thompson Director. Address: 5 Saint Johns Road, Abingdon, Oxfordshire, OX14 2HA. DoB: June 1962, British
Bernard William Spencer Director. Address: 3 Buckingham House, Courtlands Sheen Road, Richmond Upon Thames, Surrey, TW10 5AP. DoB: January 1961, British
Sushaan Shekar Maroli Director. Address: 50 Greenbank Avenue, Greenford, Wembley, Middlesex, HA0 2TF. DoB: March 1959, British
John Matthews Director. Address: Springhill Cottage, Foxlydiate Lane Webheath, Redditch, Worcestershire, B97 5PB. DoB: August 1950, British
Adrian Michael Ringrose Director. Address: 66 Bedford Avenue, Barnet, Hertfordshire, EN5 2ER. DoB: April 1967, British
Peter Frederick Ford Director. Address: Dennisworth, Shortwood Road Pucklechurch, Bristol, Avon, BS17 3PH. DoB: January 1951, British
Gavin Scarr-hall Director. Address: Pin Oaks, Chapel Lane, Kingsley, Cheshire, WA6 8HB. DoB: August 1966, British
Clive Jeremy Groom Director. Address: 6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX. DoB: September 1948, British
William Leslie Spencer Secretary. Address: Bay Tree Cottage, The Fleet Fittleworth, Pulborough, West Sussex, RH20 1HS. DoB: n\a, British
Keith Ridgway Director. Address: 4 Pond Farm Mews, Upper Eastern Green Lane, Coventry, West Midlands, CV5 7DP. DoB: June 1949, British
Paul Andrew Hanly Director. Address: 106 Timberbank, Vigo Village, Meopham, Kent, DA13 0SW. DoB: April 1948, British
David Cherington Director. Address: Yew Tree Cottage, Linton Hill Linton, Ross-On-Wye, Herefordshire, HR9 7RS. DoB: May 1948, British
Paul Stephen Taylor Director. Address: 48 Haden Hill Road, Halesowen, West Midlands, B63 3NG. DoB: February 1954, British
Graham John Wentzell Director. Address: 1 Tithe Court, Glebelands Road, Wokingham, Berkshire, RG40 1DS. DoB: June 1943, British
Christopher Gateley Director. Address: 29 Badger Way, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LJ. DoB: March 1962, British
Derek Roger Gwilliams Secretary. Address: 9 Nailors Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5UR. DoB: March 1949, British
Terence Keith Parsons Stead Director. Address: Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW. DoB: November 1949, British
Trevor Bradbury Secretary. Address: 58 Tudor Hill, Sutton Coldfield, West Midlands, B73 6BE. DoB: n\a, British
Derek Roger Gwilliams Director. Address: 9 Nailors Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5UR. DoB: March 1949, British
Jerry Rydings Director. Address: 21 Blossom Close Aconbury Farm, Leopard Rise, Worcester, WR5 1SN. DoB: May 1959, British
Clive Sidney Dixon Secretary. Address: 159 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XW. DoB: n\a, British
Paul Dennis Skett Director. Address: Half Century House, Dormston Lane Dormston, Inkberrow, Worcestershire, WR7 4LE. DoB: January 1952, British
Clive Anthony Gilbert Director. Address: Brookend, Holberrow Green, Redditch, Worcestershire, B96 6SF. DoB: July 1939, British
David Summerfield Director. Address: 18 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JJ. DoB: May 1934, British
Jobs in Interserve (facilities Services) Ltd vacancies. Career and practice on Interserve (facilities Services) Ltd. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Interserve (facilities Services) Ltd on FaceBook
Read more comments for Interserve (facilities Services) Ltd. Leave a respond Interserve (facilities Services) Ltd in social networks. Interserve (facilities Services) Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Interserve (facilities Services) Ltd on google map
Other similar UK companies as Interserve (facilities Services) Ltd: Pollet Pool Group Uk Limited | Tucana Associates Limited | Stature Clothing Limited | Prints Art & Crafts Co., Ltd. | The Smile Centre (birmingham) Limited
Registered with number 00725583 54 years ago, Interserve (facilities Services) Ltd is a Private Limited Company. The company's active mailing address is Capital Tower, 91 Waterloo Road London. It 's been fifteen years since It's registered name is Interserve (facilities Services) Ltd, but up till 2001 the business name was Interserve Fm and up to that point, up till Friday 29th January 1999 the company was known as Maintenance & Technical Management. It means this company used three other names. This business SIC code is 99999 , that means Dormant Company. 2014/12/31 is the last time when account status updates were reported.
With two job offers since 2015-04-14, the company has been a rather active employer on the labour market. On 2015-04-22, it was looking for candidates for a part time Workplace Operative Cleaning post in Newcastle upon Tyne, and on 2015-04-14, for the vacant post of a part time Cleaning Operative in Crewe. Those employed on these positions earn more than £12600 per year. More information concerning recruitment and the job vacancy is provided in particular announcements.
Regarding to this particular business, most of director's assignments have so far been fulfilled by Richard John Butler and Stephanie Alison Pound. Out of these two executives, Richard John Butler has been working for the business the longest, having become a part of the Management Board in 2016. In addition, the director's efforts are continually helped by a secretary - Stephanie Alison Pound, from who was hired by the business in 2007.
