Interserve Integrated Services Limited

All UK companiesOther service activitiesInterserve Integrated Services Limited

Other service activities n.e.c.

Interserve Integrated Services Limited contacts: address, phone, fax, email, website, shedule

Address: Capital Tower 91 Waterloo Road SE1 8RT London

Phone: +44-1566 6255035

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

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

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

Registration data Interserve Integrated Services Limited

Register date: 1980-12-02

Register number: 01531601

Type of company: Private Limited Company

Get full report form global database UK for Interserve Integrated Services Limited

Owner, director, manager of Interserve Integrated Services Limited

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

Jason Christopher Hogan Director. Address: 91 Waterloo Road, London, Worcestershire, SE1 8RT. DoB: October 1972, British

Brian Talbot Director. Address: 91 Waterloo Road, London, West Midlands, SE1 8RT, England. DoB: April 1968, British

Bilal Hashim Lala Director. Address: 91 Waterloo Road, London, SE1 8RT. DoB: June 1963, British

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

Oliver Sawle Director. Address: 91 Waterloo Road, London, SE1 8RT. DoB: May 1981, British

Michael Peter Brown Director. Address: 91 Waterloo Road, London, SE1 8RT, United Kingdom. DoB: July 1956, British

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

Jonathon Parker-stafford Director. Address: 3 Victoria Road, Wilmslow, Cheshire, SK9 5HN, United Kingdom. DoB: August 1981, British

Chris Martin Kenneally Director. Address: Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: December 1960, British

Chris Martin Kenneally Director. Address: Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: December 1960, British

Guy Robert Smith Director. Address: Station Road, Bracknell, Berkshire, RG12 1LP, United Kingdom. DoB: May 1966, British

Deborah Dowling Director. Address: Castlegate Way, Dudley, West Midlands, DY1 4RR. DoB: January 1964, British

Christopher Anthony Empson Director. Address: Brockhurst Lane, Dickens Heath, Solihull, West Midlands, B90 1RG. DoB: November 1974, British

Alexandra Laan Secretary. Address: Castlegate Way, Dudley, West Midlands, DY1 4RR. DoB:

Lyndon Michael Bullock Director. Address: Crossfield Road, Hale, Cheshire, WA15 8DU. DoB: June 1966, British

David Reynolds Director. Address: 1 Beech Walk, Standish, Lancashire, WN6 0YF. DoB: January 1965, British

Elizabeth Mountford Director. Address: The Cottage, Bewdley, Worcs, DY12 1LU. DoB: June 1964, British

John Christopher Gordon Director. Address: 27 Tor Road West, Peacehaven, East Sussex, BN10 7SU. DoB: December 1945, Irish

Anthony Frost Director. Address: 15 Burnham Drive, Whetstone, Leicestershire, LE8 6HY. DoB: October 1955, British

Ian Lomax Director. Address: 3 The Glade, Gerrards Cross, Buckinghamshire, SL9 7HZ. DoB: June 1959, British

Jill Elizabeth Reid Secretary. Address: 115 Bewdley Hill, Kidderminster, Worcestershire, DY11 6BT. DoB:

Yvonne Mccabe Secretary. Address: Fairway, 7 Barons Hurst, Epsom, Surrey, KT18 7DU. DoB: August 1956, British

Michael Connick Director. Address: 32 Hermitage Road, Kenley, Surrey, CR8 5EB. DoB: July 1957, British

Patricia Stringfellow Director. Address: 14 Grayston Close, Tewkesbury, Gloucestershire, GL20 8AY. DoB: April 1960, British

James Kevin Walker Director. Address: Timperton House, Hawkshill, Bourne End, Buckinghamshire, SL8 5JQ. DoB: November 1951, Hong Kong British

Peter William Reginald Lloyd Director. Address: 17 The Beeches, Brighton, Sussex, BN1 5LS. DoB: September 1950, British

Fiona Joanne Perrin Director. Address: 63 Tetherdown, London, N10 1NH. DoB: September 1967, British

Dr Allan Ross Jones Director. Address: 5 Denmans Close, Lindfield, West Sussex, RH16 2JX. DoB: September 1946, British

Robert Paul Craggs Director. Address: 8 Mole Close, Stone Cross, Pevensey, East Sussex, BN24 5QB. DoB: April 1971, British

Richard Moule Director. Address: 19 Colville Gardens, Lightwater, Windlesham, Surrey, GU18 5QQ. DoB: January 1962, British

Trevor Rees Davies Director. Address: 26 King Street, Emsworth, Hampshire, PO10 7AZ. DoB: September 1944, British

Nicholas John Samuel Harding Director. Address: 435 Woodham Lane, Woodham, Addlestone, Surrey, KT15 3QE. DoB: July 1949, British

Stephen James Fretwell Director. Address: 1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY. DoB: September 1954, British

Gareth Trevor Brown Secretary. Address: 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP. DoB: n\a, British

David Rowan Howroyd Director. Address: The Yews High Street, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EF. DoB: August 1953, British

John Christopher Gordon Director. Address: 68 Chalfont Close, Hemel Hempstead, Hertfordshire, HP2 7JR. DoB: December 1945, Irish

Julian Frederick Nicholls Director. Address: The Thatched Cottage, Smiths End Lane Barley, Royston, Hertfordshire, SG8 8LH. DoB: September 1951, British

Hamilton Robert Comely Director. Address: 30 Hatherwood, Leatherhead, Surrey, KT22 8TT. DoB: July 1955, British

Christopher Jonathan Cartwright Secretary. Address: 46 Chiddingstone Street, Fulham, London, SW6 3TG. DoB: August 1963, British

David Hepworth Director. Address: 14 Brabourne Rise, Park Langley, Beckenham, Kent, BR3 2SG. DoB: March 1940, British

Peter Ronald Wakeham Director. Address: 22 Ellerker Gardens, Richmond, Surrey, TW10 6AA. DoB: February 1947, British

Laura May Dane Secretary. Address: 44 Ravenswood Road, London, E17 9LY. DoB: July 1953, British

Peter Davies Director. Address: 10 Cambridge Cottages, Kew Green, Richmond, Surrey, TW9 3AY. DoB: September 1944, British

Kenneth Barnes Director. Address: 3 Blue Cedars, Warren Road, Banstead, Surrey, SM7 1NT. DoB: March 1934, British

Wayne Keefe Bradley Director. Address: Littlewick House, Jubilee Road, Littlewick Green, Berkshire, SL6 3QU. DoB: December 1947, British

John Murray Allan Director. Address: 4 Brock Way, Virginia Water, Surrey, GU25 4SD. DoB: August 1948, British

Barry Eric Evans Director. Address: 63 Elmwood Drive, Stoneleigh, Epsom, Surrey, KT17 2NL. DoB: April 1943, British

Kenneth Alan Wood Director. Address: The Copse Bywood Close, Kenley, Surrey, CR8 5LS. DoB: September 1944, British

James Kevin Walker Director. Address: 74 Gosling Grove, Downley, High Wycombe, Buckinghamshire, HP13 5YS. DoB: November 1951, Hong Kong British

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

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Interserve Integrated Services Limited on FaceBook

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

Address Interserve Integrated Services Limited on google map

Other similar UK companies as Interserve Integrated Services Limited: Lavem Chine Pharm Ltd | Newbery Metals Holdings Limited | Multiform Maintenance Limited | Andrew Muir Limited | The Mews Wells (management) Limited

1980 is the date that marks the start of Interserve Integrated Services Limited, the company that is situated at Capital Tower, 91 Waterloo Road , London. This means it's been 36 years Interserve Integrated Services has prospered on the market, as the company was created on Tuesday 2nd December 1980. Its registration number is 01531601 and the company post code is SE1 8RT. It has a history in name changes. Previously the company had five different names. Up till 2014 the company was run under the name of Initial Facilities Management and before that the company name was Initial Integrated Services. The enterprise is registered with SIC code 96090 meaning Other service activities not elsewhere classified. The business latest records were filed up to 2014-12-31 and the latest annual return information was released on 2016-06-01. From the moment the firm started in this line of business thirty six years ago, the company managed to sustain its great level of prosperity.

Having three recruitment advertisements since October 6, 2015, the corporation has been a rather active employer on the employment market. On September 9, 2016, it started employing job candidates for a part time The Halifax Academy - Cleaning Operative - Part Time post in Halifax, and on October 6, 2015, for the vacant post of a part time Cleaning Operative in Hereford. So far, they have employed workers for the Weekend Cleaning Operative - Abingdon positions. Workers on these positions are paid minimum £13400 and up to £17500 per year. Applicants wanting to apply for this vacancy should call the corporation on its phone number: 01562 514000.

In order to be able to match the demands of their customers, this specific firm is continually being taken care of by a body of four directors who are, to mention just a few, William Edmond Moore, Jason Christopher Hogan and Brian Talbot. Their work been of cardinal importance to this firm for one year. Additionally, the director's assignments are regularly backed by a secretary - Stephanie Alison Pound, from who joined this firm on Tuesday 18th March 2014.