Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERSERVE TRUSTEES LIMITED
Company Information for

INTERSERVE TRUSTEES LIMITED

2F26 ARENA BUSINESS CENTRE, 100 BERKSHIRE PLACE, WINNERSH, BERKSHIRE, RG41 5RD,
Company Registration Number
01183821
Private Limited Company
Active

Company Overview

About Interserve Trustees Ltd
INTERSERVE TRUSTEES LIMITED was founded on 1974-09-12 and has its registered office in Winnersh. The organisation's status is listed as "Active". Interserve Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERSERVE TRUSTEES LIMITED
 
Legal Registered Office
2F26 ARENA BUSINESS CENTRE
100 BERKSHIRE PLACE
WINNERSH
BERKSHIRE
RG41 5RD
Other companies in RG10
 
Filing Information
Company Number 01183821
Company ID Number 01183821
Date formed 1974-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB697745170  
Last Datalog update: 2024-10-05 13:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE TRUSTEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INCHMEAD ACCOUNTANTS LIMITED   BIZ ACCOUNTING SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERSERVE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
FENELLA ROXANNE WISKER
Company Secretary 1998-10-19
GEORGE PATRICK BALFOUR
Director 2003-05-14
TREVOR BRADBURY
Director 2018-01-01
MARTIN JOHN BURKE
Director 2017-03-01
SCOTT ANTHONY HILL
Director 2015-08-01
WILLIAM LESLIE SPENCER
Director 2001-11-01
DAVID ARNOLD TRAPNELL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER JUSTINA KEY
Director 2013-01-01 2017-02-28
BENJAMIN EDWARD BADCOCK
Director 2014-08-01 2017-01-13
JOHN MARIO FASKALLY PADOVAN
Director 2003-01-01 2015-07-31
OWEN GWYN PRICE
Director 2009-01-26 2014-07-31
JOHN STOCKDALE SPENCE BROWN
Director 2007-01-01 2012-12-31
DAVID ARTHUR GREENWOOD
Director 1997-02-21 2012-12-31
SIMON TRAYTON ASHDOWN
Director 2006-01-01 2009-01-25
JOHN MICHAEL BALL
Director 2003-05-31 2006-12-31
MICHAEL COLIN BOTTJER
Director 1992-06-21 2005-12-31
ANTHONY GOODWIN
Director 1997-02-21 2003-05-31
DAVID CHALONER KEYS
Director 1995-10-25 2003-05-14
WILLIAM SCOFIELD ROGERS
Director 1996-09-25 2002-12-31
DEREK ROGER GWILLIAMS
Director 2000-07-01 2001-10-31
HAROLD ERNEST GREEN
Director 1992-06-21 2000-07-01
LYN RICHARDSON
Company Secretary 1992-06-21 1998-10-19
LYN RICHARDSON
Director 1992-06-21 1996-10-17
MICHAEL LEWIS CARR
Director 1992-06-21 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR BRADBURY INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2017-08-10 CURRENT 2014-01-23 Active - Proposal to Strike off
TREVOR BRADBURY MACLELLAN SPECIALIST SERVICES LIMITED Director 2006-07-20 CURRENT 1988-09-06 Dissolved 2013-09-26
TREVOR BRADBURY HOW -HOPE LIMITED Director 2001-12-18 CURRENT 1927-07-18 Liquidation
TREVOR BRADBURY HOW INTERNATIONAL LIMITED Director 2000-10-16 CURRENT 1963-05-01 Active
TREVOR BRADBURY HOW ENGINEERING SERVICES SOUTHERN LIMITED Director 2000-10-16 CURRENT 1953-04-02 Active - Proposal to Strike off
TREVOR BRADBURY DOUGLAS HOMES LIMITED Director 2000-02-21 CURRENT 1953-09-12 Active - Proposal to Strike off
TREVOR BRADBURY KWIKTHERM LIMITED Director 1999-08-10 CURRENT 1894-06-23 Liquidation
TREVOR BRADBURY BANDT PLANT LIMITED Director 1999-08-10 CURRENT 1946-05-01 Active - Proposal to Strike off
TREVOR BRADBURY WESTS' (AUSTRALASIA) LIMITED Director 1998-10-19 CURRENT 1959-05-20 Dissolved 2014-09-16
TREVOR BRADBURY 00459356 LIMITED Director 1998-10-19 CURRENT 1948-09-30 Liquidation
TREVOR BRADBURY LANE BROTHERS (MANSFIELD) LIMITED Director 1998-10-19 CURRENT 1954-09-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21Director's details changed for Miss Catriona Leanne Weir on 2024-03-15
2024-10-23Consolidation of shares on
2024-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-09-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10 on 2024-09-04</ul>
2024-09-23Sale or transfer of treasury shares on 2024-09-04<ul><li>GBP 1</ul>
2024-09-21Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-09-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Issued share capital, agreement 04/09/2024</ul>
2024-09-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Issued share capital, agreement 04/09/2024<li>Resolution passed adopt articles</ul>
2024-09-21Memorandum articles filed
2024-09-20Particulars of variation of rights attached to shares
2024-09-13CESSATION OF TREVOR BRADBURY AS A PERSON OF SIGNIFICANT CONTROL
2024-09-13CESSATION OF DAVID ARNOLD TRAPNELL AS A PERSON OF SIGNIFICANT CONTROL
2024-09-13Notification of a person with significant control statement
2024-08-01DIRECTOR APPOINTED MR PETER JOHN TURNER
2024-08-01DIRECTOR APPOINTED MR WILLIAM TRINDER
2024-08-01DIRECTOR APPOINTED MR ROY BLOOM
2024-07-02CONFIRMATION STATEMENT MADE ON 21/06/24, WITH UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22Change of details for Mr David Arthur Trapnell as a person with significant control on 2023-09-19
2023-09-21CESSATION OF INTERSERVE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21CESSATION OF INTERSERVE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BRADBURY
2023-09-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR TRAPNELL
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM Capital Tower 91 Waterloo Road London SE1 8RT England
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-20DIRECTOR APPOINTED MR DAVID COLIN JONES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES DUNCAN MCINTOSH HUDSON
2023-04-19Notification of Interserve Group Holdings Limited as a person with significant control on 2023-03-24
2023-04-19CESSATION OF WEST'S GROUP INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LESLIE SPENCER
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-04AP02Appointment of 20-20 Trustee Services Limited as director on 2021-07-07
2021-07-23CH01Director's details changed for on
2021-07-01AP01DIRECTOR APPOINTED ADAM JAMES DUNCAN MCINTOSH HUDSON
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BURKE
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-11AP01DIRECTOR APPOINTED MISS CATRIONA LEANNE WEIR
2020-12-08PSC05Change of details for Interserve Group Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-10-01AP03Appointment of Stuart Clayton Palmer as company secretary on 2020-10-01
2020-09-30TM02Termination of appointment of Michael Sarjeant on 2020-09-30
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE REBECCA CEMM
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-01-23PSC05Change of details for West's Group International Limited as a person with significant control on 2020-01-14
2020-01-23PSC07CESSATION OF THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-22PSC05Change of details for Montana 1 Limited as a person with significant control on 2019-03-18
2019-03-22PSC02Notification of Montana 1 Limited as a person with significant control on 2019-03-15
2019-03-22PSC07CESSATION OF INTERSERVE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AP03Appointment of Mr Michael Sarjeant as company secretary on 2018-12-20
2018-12-20TM02Termination of appointment of Fenella Roxanne Wisker on 2018-12-19
2018-12-03AP01DIRECTOR APPOINTED MS MICHELLE REBECCA CEMM
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTHONY HILL
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-01-11CH01Director's details changed for Mr Scott Anthony Hill on 2018-01-11
2018-01-02AP01DIRECTOR APPOINTED MR TREVOR BRADBURY
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST'S GROUP INTERNATIONAL LIMITED
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C.
2017-06-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE PLC
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01AP01DIRECTOR APPOINTED MR MARTIN JOHN BURKE
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JUSTINA KEY
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD BADCOCK
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-11-06CH01Director's details changed for George Patrick Balfour on 2015-11-06
2015-08-03AP01DIRECTOR APPOINTED MR SCOTT ANTHONY HILL
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PADOVAN
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-23AR0121/06/15 FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN PRICE
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-27AR0121/06/14 FULL LIST
2014-06-09AUDAUDITOR'S RESIGNATION
2013-07-08AR0121/06/13 FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AP01DIRECTOR APPOINTED MS HEATHER JUSTINA KEY
2013-01-04AP01DIRECTOR APPOINTED MR DAVID ARNOLD TRAPNELL
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2012-06-22AR0121/06/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0121/06/11 FULL LIST
2010-06-24AR0121/06/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15SH02SUB-DIVISION 26/11/09
2009-12-22RES12VARYING SHARE RIGHTS AND NAMES
2009-12-22RES01ADOPT ARTICLES 26/11/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / FENELLA ROXANNE WISKER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATRICK BALFOUR / 30/10/2009
2009-06-26363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28288aDIRECTOR APPOINTED MR OWEN GWYN PRICE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON ASHDOWN
2008-09-17RES01ADOPT ARTICLES 10/09/2008
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-07-16363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288bDIRECTOR RESIGNED
2001-10-01CERTNMCOMPANY NAME CHANGED TD TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/10/01
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-23190LOCATION OF DEBENTURE REGISTER
2001-05-23353LOCATION OF REGISTER OF MEMBERS
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD READING,BERKSHIRE RG10 9JU
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERSERVE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERSERVE TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERSERVE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of INTERSERVE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSERVE TRUSTEES LIMITED
Trademarks
We have not found any records of INTERSERVE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERSERVE TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERSERVE TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERSERVE TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.