Interserve Plc

All UK companiesFinancial and insurance activitiesInterserve Plc

Activities of other holding companies n.e.c.

Interserve Plc contacts: address, phone, fax, email, website, shedule

Address: Interserve House Ruscombe Park RG10 9JU Twyford Reading

Phone: +44-1408 7141082

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

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

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

Registration data Interserve Plc

Register date: 1906-04-19

Register number: 00088456

Type of company: Public Limited Company

Get full report form global database UK for Interserve Plc

Owner, director, manager of Interserve Plc

Glyn Anthony Barker Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: September 1953, British

Russell John King Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: November 1957, British

Nicholas Robin Salmon Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: June 1952, British

Anne Fahy Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: July 1960, Irish

Douglas Iain Sutherland Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: March 1965, British

Keith Lawrence Ludeman Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: January 1950, British

Timothy Paul Haywood Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: June 1963, British

Steven Louis Dance Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: October 1957, British

Bruce Anthony Melizan Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: May 1967, British

Adrian Michael Ringrose Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: April 1967, British

Trevor Bradbury Secretary. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: n\a, British

David John Paterson Director. Address: George Road, 395 George Road Erdington, Birmingham, B23 7RZ, England. DoB: July 1952, British

David Allan Thorpe Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: August 1949, British

Leslie Gray Cullen Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: January 1952, British

Lord Norman Roy Blackwell Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: July 1952, British

Timothy Charles Jones Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: August 1963, British

David Arnold Trapnell Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: March 1945, British

Nicholas Francis Keegan Director. Address: Alderminster Lodge, Alderminster, Stratford-Upon-Avon, Warwickshire, CV37 8NY. DoB: September 1955, British

George Patrick Balfour Director. Address: Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU. DoB: September 1941, British

Stewart Hagerty Director. Address: The Chapel, Bayham Estate, Lamberhurst, Kent, TN3 8BG. DoB: August 1958, British

John Henry Vyse Director. Address: 3 Kittiwake, Watermead, Aylesbury, Buckinghamshire, HP19 0FT. DoB: April 1948, British

Clive Jeremy Groom Director. Address: 6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX. DoB: September 1948, British

Dr-Ing Gerhard Logters Director. Address: Lerchesbergring 83 Frankfurt/Main, 60598 Hessen, Germany, FOREIGN. DoB: November 1942, German

William Scofield Rogers Director. Address: The Old Vicarage, Church Street, Amesbury, Salisbury, Wiltshire, SP4 7EU. DoB: January 1936, British

John Mario Faskally Padovan Director. Address: 15 Lord North Street, Westminster, London, SW1P 3LD. DoB: May 1938, British

Allan Richardson Hannah Director. Address: 3 Lowes Close, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NG. DoB: June 1949, British

Graham John Wentzell Director. Address: 1 Tithe Court, Glebelands Road, Wokingham, Berkshire, RG40 1DS. DoB: June 1943, British

Jurgen Schonwasser Director. Address: C/O Philipp Holzmann Ag, Taunusanlage 1 D-6000, Frankfurt 1, Germany. DoB: November 1947, German

John Robert Tomkys Douglas Director. Address: Mary Tudor Cottage, 8 Market Street Poole, Dorset, BH15 1NF. DoB: July 1930, British

Robert Arthur Paine Director. Address: Beechfield Yealand Conyers, Lancaster, Lancashire, LA5 9SG. DoB: November 1935, British

David Chaloner Keys Director. Address: Tower Hill House, Tower Hill, Dorking, Surrey, RH4 2AP. DoB: February 1934, British

Lyn Richardson Secretary. Address: 46 Strawberry Fields, Bramley, Tadley, Hampshire, RG26 5QF. DoB: September 1942, British

Cedric Brand Director. Address: 13 Royal Crescent, Brighton, East Sussex, BN2 1AL. DoB: April 1923, British

Malcolm Stuart Lee Director. Address: Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, Berkshire, RG10 8NL. DoB: November 1946, British

Michael Colin Bottjer Director. Address: Larchlands, Larch Avenue, Sunninghill, Berkshire, SL5 0AP. DoB: May 1940, British

Trevor Slater Director. Address: 17 Glendalege, 196 Harborne Park Road Harborne, Birmingham, West Midlands, B17 0BPY. DoB: October 1942, British

Hermann Becker Director. Address: C/O Phillip Holzmann Ag, Taunusanlagei 6000, Frankfort/Main, Germany. DoB: July 1926, German

Christopher Edward Sedgwick Secretary. Address: The Cedars 20 First Avenue, Worthing, West Sussex, BN14 9NJ. DoB: April 1931, British

Michael Quentin Walters Director. Address: Derryfield Cottage, Ashton Keynes, Swindon, Wiltshire. DoB: October 1927, British

Michael Lewis Carr Director. Address: Flat 7, 46 Elm Park Road, London, SW3 6AX. DoB: June 1933, British

Norman Gill Johnston Director. Address: 41 Ashdale Park, Lower Wokingham Road, Wokingham, Berkshire, RG11 3QS. DoB: January 1936, British

Jobs in Interserve Plc vacancies. Career and practice on Interserve Plc. Working and traineeship

Sorry, now on Interserve Plc all vacancies is closed.

Responds for Interserve Plc on FaceBook

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

Address Interserve Plc on google map

Other similar UK companies as Interserve Plc: Kjs Property Services Ltd | 96 Rock Limited | Irtiza It Services Limited | Invest Ski Limited | Millers Lane Management Company Limited

1906 is the year of the beginning of Interserve Plc, the company which is located at Interserve House, Ruscombe Park , Twyford Reading. This means it's been one hundred and ten years Interserve PLC has been in the business, as it was started on 1906-04-19. Its registration number is 00088456 and its area code is RG10 9JU. Established as Tilbury Douglas PLC, this business used the name up till 2001-03-07, when it got changed to Interserve Plc. The enterprise Standard Industrial Classification Code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. Its most recent financial reports were filed up to 2015/12/31 and the most recent annual return information was filed on 2016/06/21. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Interserve Plc.

Interserve Plc is a small-sized vehicle operator with the licence number UOF1135884. The firm has one transport operating centre in the country. .

On 2015-03-31, the firm was recruiting a Leisure Supervisor to fill a part time vacancy in the sports and recreation in Smethwick, Midlands. They offered an overtime with wage £10.00 per hour. The offered job required supervising experience and an education A level or its equivalent.

3 transactions have been registered in 2012 with a sum total of £74,048. In 2011 there was a similar number of transactions (exactly 10) that added up to £306,325. Cooperation with the Sandwell Council council covered the following areas: Improvement And Efficiency.

In order to satisfy its clients, the following company is continually controlled by a number of ten directors who are, to name just a few, Glyn Anthony Barker, Russell John King and Nicholas Robin Salmon. Their work been of pivotal use to the company since 2016-01-01. To maximise its growth, since July 1998 the company has been utilizing the expertise of Trevor Bradbury, who's been in charge of ensuring efficient administration of this company.