Interserve Security Limited

All UK companiesProfessional, scientific and technical activitiesInterserve Security Limited

Non-trading company

Private security activities

Interserve Security Limited contacts: address, phone, fax, email, website, shedule

Address: Capital Tower 91 Waterloo Road SE1 8RT London

Phone: +44-1375 3579040

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Interserve Security Limited"? - send email to us!

Interserve Security Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Interserve Security Limited.

Registration data Interserve Security Limited

Register date: 1985-07-26

Register number: 01933720

Type of company: Private Limited Company

Get full report form global database UK for Interserve Security Limited

Owner, director, manager of Interserve Security Limited

David John Lawton Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: July 1975, British

William Edmond Moore Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: November 1961, British

Jeffrey Paul Flanagan Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: February 1960, British

Stephanie Alison Pound Secretary. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB:

Antony Paul Byrne Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: February 1964, British

Stephen Dannan Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: October 1976, British

Stuart Weatherson Director. Address: 110 Birmingham Road, West Bromwich, West Midlands, B70 6RX, England. DoB: September 1960, British

Antony Sanders Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: May 1954, 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

John Francis Purnell Director. Address: 1 Mill Street, London, SE1 2DF. DoB: October 1946, British

Richard Louis Phillips Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: March 1952, British

Graham Cornwell Director. Address: 1 Mill Street, London, SE1 2DF. DoB: March 1956, British

David John Mundell Director. Address: Manor Cottage, High Street, Limpsfield, Surrey, RH8 0DR. DoB: April 1957, British

Andrew John Tollinton Secretary. Address: 1 Mill Street, London, SE1 2DF. DoB:

Bernard William Spencer Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: January 1961, British

Stephen Robert Shipley Director. Address: 69 Wychwood Avenue, Knowle, Solihull, West Midlands, B93 9DL. DoB: n\a, British

John Robert Foley Director. Address: Sandon House, Main Street, Bishampton, Worcestershire, WR10 2LX. DoB: December 1955, British

Peter Edward Blackburn Director. Address: 1 The Old Orchard, Wellesbourne, Warwickshire, CV35 9RW. DoB: October 1954, British

John Leslie Ellis Director. Address: 21 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP. DoB: January 1950, British

Stephen Robert Shipley Secretary. Address: 69 Wychwood Avenue, Knowle, Solihull, West Midlands, B93 9DL. DoB: n\a, British

David Alfred Joseph Wiskin Director. Address: 40 Sutton Mead, Chelmsford, Essex, CM2 6QB. DoB: September 1946, British

John Mccartney Director. Address: Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN. DoB: March 1963, British

Shirish Pranlal Patel Director. Address: 27 Morland Close, Mitcham, Surrey, CR4 3JT. DoB: May 1942, British

David Alfred Joseph Wiskin Secretary. Address: 40 Sutton Mead, Chelmsford, Essex, CM2 6QB. DoB: September 1946, British

Malcolm Edwin Coomber Director. Address: Spindles, Furnace Farm Road, East Grinstead, West Sussex, RH19 2PU. DoB: September 1947, British

Peter John Ray Director. Address: 138a High Street, Teddington, Middlesex, TW11 8HZ. DoB: March 1946, British

Michael Anthony Clark Director. Address: 18 Cockshot Road, Reigate, Surrey, RH2 7HD. DoB: May 1966, British Citizen

Simon Nicholas Shires Director. Address: The Hop Kiln 98 The Street, Puttenham, Guildford, Surrey, GU3 1AU. DoB: November 1954, British

Michael John Crump Director. Address: 1 Mill Street, London, SE1 2DF. DoB: June 1958, British

Andrew David Miller Secretary. Address: 11 Grange Meadow, Banstead, Surrey, SM7 3RD. DoB: n\a, British

Peter Taylor Minchell Secretary. Address: 36 St Johns Road, Redhill, Surrey, RH1 6DS. DoB: August 1952, British

Stephen John Clemson Director. Address: Yewdale, 25 Park Road,Hagley, Stourbridge, West Midlands, DY9 0NS. DoB: January 1951, British

John Randall Charles Twallin Director. Address: Hurst Cottage Long Barn Road, Weald, Sevenoaks, Kent, TN14 6NJ. DoB: January 1933, British

Michael William Ian Whyke Director. Address: 20 Marlpit Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PD. DoB: March 1954, British

William Neil Clark Secretary. Address: 16 Tranmere Court, Sutton, Surrey, SM2 5HE. DoB:

Derek Ernest Hudson Director. Address: Bay Lodge, Cokes Lane, Chalfont St Giles, Bucks, HP8 4TZ. DoB: August 1927, British

Anthony Hannah Director. Address: The Old Rectory Rectory Road, Topcroft, Bungay, Suffolk, NR35 2BP. DoB: February 1943, British

Jobs in Interserve Security Limited vacancies. Career and practice on Interserve Security Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Interserve Security Limited on FaceBook

Read more comments for Interserve Security Limited. Leave a respond Interserve Security Limited in social networks. Interserve Security Limited on Facebook and Google+, LinkedIn, MySpace

Address Interserve Security Limited on google map

Other similar UK companies as Interserve Security Limited: Kixtran Limited | Contra Services Limited | Clear Aesthetics Ltd | Food Partners Kilmarnock Limited | Wiseton Homes Limited

Located at Capital Tower, London SE1 8RT Interserve Security Limited is classified as a PLC with 01933720 registration number. The company was created on Friday 26th July 1985. The firm has been on the market under three names. The first official name, Maclellan Attlaw Security, was changed on Monday 3rd December 2007 to Attlaw Security & Protection. The current name, in use since 2004, is Interserve Security Limited. This enterprise is registered with SIC code 74990 and has the NACE code: Non-trading company. Interserve Security Ltd filed its account information for the period up to 31st December 2014. Its most recent annual return information was submitted on 25th April 2016.

1 transaction have been registered in 2010 with a sum total of £46,080. Cooperation with the Department for Transport council covered the following areas: Temporary Staff.

As the data suggests, the company was created in July 1985 and has so far been led by thirty one directors, and out this collection of individuals three (David John Lawton, William Edmond Moore and Jeffrey Paul Flanagan) are still employed in the company. What is more, the managing director's efforts are regularly helped by a secretary - Stephanie Alison Pound, from who was selected by this company six years ago.