SERCO CORPORATE SERVICES LIMITED - BARTLEY WAY HOOK
Company Profile | Company Filings |
Overview
SERCO CORPORATE SERVICES LIMITED is a Private Limited Company from BARTLEY WAY HOOK and has the status: Active.
SERCO CORPORATE SERVICES LIMITED was incorporated 23 years ago on 05/06/2000 and has the registered number: 04007730. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SERCO CORPORATE SERVICES LIMITED was incorporated 23 years ago on 05/06/2000 and has the registered number: 04007730. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SERCO CORPORATE SERVICES LIMITED - BARTLEY WAY HOOK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SERCO HOUSE
BARTLEY WAY HOOK
HAMPSHIRE
RG27 9UY
This Company Originates in : United Kingdom
Previous trading names include:
SERCO NLR LIMITED (until 06/09/2006)
SERCO NLR LIMITED (until 06/09/2006)
FIRECATS LIMITED (until 12/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICKESHA GRAHAM-BURRELL | Secretary | 2023-09-15 | CURRENT | ||
MR PAUL GAVIN BOYLE | Oct 1972 | British | Director | 2022-06-25 | CURRENT |
MR ROBERT WILLIAM SMITH | Dec 1960 | British | Director | 2013-10-14 | CURRENT |
MARK DUCKWORTH | Secretary | 2006-08-10 UNTIL 2009-02-27 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2000-06-05 UNTIL 2000-07-10 | RESIGNED | ||
MR CHRISTOPHER WINTERS | May 1972 | Secretary | 2009-02-27 UNTIL 2010-09-14 | RESIGNED | |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2000-06-05 UNTIL 2000-07-10 | RESIGNED | ||
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Secretary | 2001-12-04 UNTIL 2006-08-10 | RESIGNED |
LISA MC CORMACK | Oct 1964 | Secretary | 2001-06-22 UNTIL 2001-12-04 | RESIGNED | |
MISS SARAH LUCY HOWFIELD | Secretary | 2010-09-14 UNTIL 2015-07-23 | RESIGNED | ||
MR STUART HAYDON | Secretary | 2018-08-02 UNTIL 2022-06-25 | RESIGNED | ||
JOANNE ROBERTS | Apr 1969 | British | Director | 2006-08-10 UNTIL 2012-05-15 | RESIGNED |
MR DAVID CHARLES EVELEIGH | Secretary | 2022-06-25 UNTIL 2023-09-15 | RESIGNED | ||
JAYNE DEEGAN | Jul 1964 | Secretary | 2007-10-02 UNTIL 2007-12-31 | RESIGNED | |
JULIA NAOMI CAVANAGH | May 1966 | British | Secretary | 2001-02-12 UNTIL 2001-06-22 | RESIGNED |
JAMES RICHARD CLIFF | Secretary | 2000-07-10 UNTIL 2001-02-12 | RESIGNED | ||
MRS SARAH LOUISE WOODALL | Secretary | 2015-11-19 UNTIL 2017-03-31 | RESIGNED | ||
MR CHRISTOPHER JOHN WINTERS | May 1972 | British | Director | 2010-09-14 UNTIL 2013-09-20 | RESIGNED |
MR CRAIG STUART NUNN | May 1969 | British | Director | 2006-08-10 UNTIL 2011-02-18 | RESIGNED |
NICHOLAS JAMES FORSTER BROWN | Dec 1959 | British | Director | 2006-04-11 UNTIL 2006-08-10 | RESIGNED |
ANDREW WARREN NEWTON WHITE | Sep 1966 | British | Director | 2003-10-21 UNTIL 2006-04-11 | RESIGNED |
MR STEPHEN PHILIP WILLIAMS | Oct 1976 | British | Director | 2014-10-15 UNTIL 2016-05-27 | RESIGNED |
MISS CHANDRIKA KUMARI KHER | Jul 1976 | British | Director | 2017-05-25 UNTIL 2019-08-09 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2000-06-05 UNTIL 2000-07-10 | RESIGNED | ||
MICHAEL PETER MULVEY | Jun 1948 | British | Director | 2006-04-11 UNTIL 2006-08-10 | RESIGNED |
GUY WILLIAM LEACH | Sep 1963 | British | Director | 2006-08-10 UNTIL 2018-10-31 | RESIGNED |
MR JOHN PATRICK HICKEY | May 1967 | British | Director | 2012-05-15 UNTIL 2014-11-17 | RESIGNED |
MR STUART JOHN HAYDON | Aug 1958 | British | Director | 2019-09-23 UNTIL 2022-06-25 | RESIGNED |
DAREN HARRIS | Dec 1964 | British | Director | 2003-10-21 UNTIL 2006-04-11 | RESIGNED |
REBECCA LOUISE DUNN | Jun 1980 | British | Director | 2016-06-22 UNTIL 2017-02-01 | RESIGNED |
IAN WILSON DOWNIE | Jul 1955 | British | Director | 2000-07-10 UNTIL 2003-10-21 | RESIGNED |
MR ANTHONY BRUCE CORNWELL | Feb 1943 | British | Director | 2000-07-10 UNTIL 2001-12-04 | RESIGNED |
JULIA NAOMI CAVANAGH | May 1966 | British | Director | 2006-08-10 UNTIL 2008-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Serco Holdings Limited | 2016-04-06 | Hook Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2023-09-27 | 31-12-2022 | £1 Cash £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2021-08-28 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2020-09-19 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2019-09-24 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2018-12-05 | 31-12-2017 | £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2017-09-23 | 31-12-2016 | £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2016-09-16 | 31-12-2015 | £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2015-09-24 | 31-12-2014 | £1 equity |
Dormant Company Accounts - SERCO CORPORATE SERVICES LIMITED | 2014-10-01 | 31-12-2013 | £1 equity |