About

Registered Number: 00196260
Date of Incorporation: 08/03/1924 (100 years and 3 months ago)
Company Status: Active
Registered Address: Ingenuity House Elmdon Trading Estate, Bickenhill Lane, Birmingham, B37 7HQ,

 

Interserve Piling Ltd was registered on 08 March 1924 with its registered office in Birmingham, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Timmins, Declan Anthony Peter, Badcock, Benjamin Edward, Goldsworthy, Mark Stuart, Bloom, Roy, Deighan, Patrick Vincent, Derbyshire, Philip Hayes, Harrington, Brian Patrick, Mcintyre, John Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Roy 03 April 2009 16 November 2017 1
DEIGHAN, Patrick Vincent 01 July 1997 22 June 2001 1
DERBYSHIRE, Philip Hayes N/A 05 July 2001 1
HARRINGTON, Brian Patrick N/A 09 June 1992 1
MCINTYRE, John Patrick N/A 10 January 1997 1
Secretary Name Appointed Resigned Total Appointments
TIMMINS, Declan Anthony Peter 01 April 2020 - 1
BADCOCK, Benjamin Edward 30 April 2013 13 January 2017 1
GOLDSWORTHY, Mark Stuart 02 February 2017 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AP03 - Appointment of secretary 03 April 2020
AP01 - Appointment of director 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 08 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 22 May 2018
AD01 - Change of registered office address 05 February 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 June 2017
AP03 - Appointment of secretary 02 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 03 June 2013
AP03 - Appointment of secretary 01 May 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 24 May 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288a - Notice of appointment of directors or secretaries 25 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
RESOLUTIONS - N/A 29 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 25 June 2004
CERTNM - Change of name certificate 17 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
RESOLUTIONS - N/A 03 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 20 November 2001
363a - Annual Return 12 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 21 July 1996
288 - N/A 07 July 1996
AA - Annual Accounts 19 October 1995
363x - Annual Return 11 July 1995
MEM/ARTS - N/A 27 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 09 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1995
123 - Notice of increase in nominal capital 09 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 16 June 1994
288 - N/A 05 January 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 21 July 1993
288 - N/A 24 February 1993
AA - Annual Accounts 16 October 1992
288 - N/A 01 July 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 07 September 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 17 October 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 02 November 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 08 August 1988
288 - N/A 24 May 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1987
288 - N/A 04 December 1986
CERTNM - Change of name certificate 27 June 1986
288 - N/A 05 June 1986
CERTNM - Change of name certificate 30 May 1939
287 - Change in situation or address of Registered Office 08 March 1924
MISC - Miscellaneous document 08 March 1924

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.