Check the

SERVICE MONITOR LIMITED

Company
SERVICE MONITOR LIMITED (04160858)

SERVICE MONITOR

Phone: 01442 877 957
A⁺ rating

ABOUT SERVICE MONITOR LIMITED

London’s oldest brewer. Service Monitor’s oldest client. But working with the latest blended techniques.

Nominated for the NEC Customer Feedback Strategy Award, Compass and Service Monitor have rolled out a revolutionary programme comprising touchscreens, online & good ‘ole mystery guest.

As David Hoare has famously said “Having Service Monitor on our side is like Britain having radar in WW2.” Our radars here include mystery guest, online panel surveys & regular guest focus groups.

Golfs leading retailer deploys many Service Monitor tools – from online to video mystery shopping.

An amazing 20 year relationship between us has provided this fabulous collection of restaurants with a constant tap of diner feedback; both factual and emotive.

700 pubs & bars generate a lot of feedback. Service Monitor are all over it with touchscreen surveys, online surveys, mystery guests. And we integrate key social media feeds into one amazing online dashboard.

Telephone and online surveys of holiday home owners and tracking the experience of holidaymakers is a feedback blend that helps Park Holidays UK keep a finger on the pulse all season round.

"The team at Service Monitor are true champions of customer service. They provide Fuller’s with real insight across both business to customer and business to business programmes; all presented in a compelling and personalised way."

"We have worked with Service Monitor for a long time and developed our mystery reports to match the changing expectations of customers and styles of our businesses. The reports are invaluable and form part of how we measure the customer experience, the themes where we develop new customer experiences, as well as identifying where we need to be improving our overall offer. They form part of our metrics on customer response and allow us to gain insight in a way we can’t by other methods."

"The Service Monitor triggers change. They have an incredible knack of getting to the very nub of what a customer thinks and understanding the impact on a business. Critically they then give good clear no nonsense advice on what needs to done. The team at Service Monitor have been an integral part of my strategy in all senior roles I have held in the hospitality business."

"Service Monitor instantly got to grips with the nuances and challenges of our business, and helped us forge a successful customer feedback strategy. We have improved usability of our system for both customers and operators alike, which has seen our response rates increase three fold. The technical support and monthly reporting has been great too!"

KEY FINANCES

Year
2017
Assets
£327.15k ▲ £29.3k (9.84 %)
Cash
£13.9k ▲ £8.65k (165.02 %)
Liabilities
£176.02k ▼ £-21.66k (-10.96 %)
Net Worth
£151.13k ▲ £50.96k (50.88 %)

REGISTRATION INFO

Company name
SERVICE MONITOR LIMITED
Company number
04160858
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
servicemonitor.co.uk
Phones
01442 877 957
Registered Address
RICHMOND HOUSE,
WALKERN ROAD,
STEVENAGE,
HERTFORDSHIRE,
SG1 3QP

ECONOMIC ACTIVITIES

73110
Advertising agencies
73200
Market research and public opinion polling

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100

CHARGES

30 April 2012
Status
Outstanding
Delivered
4 May 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over all property and assets…

18 September 2003
Status
Outstanding
Delivered
20 September 2003
Persons entitled
Addison Estates Limited
Description
Rent deposit of £15,000.

29 July 2003
Status
Outstanding
Delivered
31 July 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 January 2002
Status
Outstanding
Delivered
15 January 2002
Persons entitled
Addison Estates Limited
Description
The sum of £15,000 plus interest accrued.

See Also


Last update 2018

SERVICE MONITOR LIMITED DIRECTORS

Angela Mary Buesnel

  Acting
Appointed
13 September 2001
Role
Secretary
Nationality
British
Address
Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Name
BUESNEL, Angela Mary

Angela Mary Buesnel

  Acting
Appointed
15 February 2001
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Of Residence
England
Name
BUESNEL, Angela Mary

Mark Stephen Marshall

  Acting
Appointed
13 September 2001
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Of Residence
England
Name
MARSHALL, Mark Stephen

Angela Mary Buesnel

  Resigned PSC
Appointed
15 February 2001
Resigned
20 March 2001
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Moor End Farmhouse Eaton Park, Eaton Bray, Dunstable, Bedfordshire, LU6 2DW
Name
BUESNEL, Angela Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Timothy Viles

  Resigned
Appointed
20 March 2001
Resigned
13 September 2001
Role
Secretary
Address
52 Chapel Field, Gamlingay, Bedfordshire, SG19 3QP
Name
VILES, Graham Timothy

ENERGIZE SECRETARY LIMITED

  Resigned
Appointed
15 February 2001
Resigned
15 February 2001
Role
Nominee Secretary
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE SECRETARY LIMITED

Mark Stephen Marshall

  Resigned PSC
Appointed
15 February 2001
Resigned
20 March 2001
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Moor End Farm House, Eaton Bray, Bedfordshire, LU6 2DW
Country Of Residence
England
Name
MARSHALL, Mark Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ENERGIZE DIRECTOR LIMITED

  Resigned
Appointed
15 February 2001
Resigned
15 February 2001
Role
Nominee Director
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.