ABOUT INTERALIA SERVICES LTD
Welcome To Interalia Services
We are a family owned building, refurbishment and restoration company with experience in providing a quality service backed up by our accreditation with a number of building industry benchmark schemes.
Interalia Services ltd was established in 2001 as a building and management company carrying out all aspects of building restoration and refurbishment work. The company obtained ISSO 9001 accreditation in 2010 and are also Safe Contractor, CHAS and Construction line accredited.
INTERALIA SERVICES has an excellent track record in providing a wide cross-section of building work to many of the major contractors and property managers in the UK. Our offices in Chessington, Surrey allow us to service contracts in London and the Home Counties.
We not only undertake building and restoration work but also provide a contract management service for facilities management organisations. Our aim is to work in partnership with clients to deliver value for money and customer satisfaction by:
Membership of trade associations which support our business in delivering a high quality technical service to our clients.
KEY FINANCES
Year
2016
Assets
£282.85k
▼ £-101.77k (-26.46 %)
Cash
£0.5k
▼ £-27.51k (-98.21 %)
Liabilities
£232.99k
▼ £-2.75k (-1.17 %)
Net Worth
£49.86k
▼ £-99.02k (-66.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kingston upon Thames
- Company name
- INTERALIA SERVICES LTD
- Company number
- 04486017
- VAT
- GB758164014
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jul 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- interalialtd.co.uk
- Phones
-
02089 740 950
02089 740 951
- Registered Address
- RADIANT HOUSE,
2 DAVIS ROAD,
CHESSINGTON,
SURREY,
ENGLAND,
KT9 1TT
ECONOMIC ACTIVITIES
- 43390
- Other building completion and finishing
LAST EVENTS
- 12 Sep 2016
- Confirmation statement made on 15 July 2016 with updates
- 28 Jun 2016
- Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Radiant House 2 Davis Road Chessington Surrey KT9 1TT on 28 June 2016
- 01 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
2 July 2013
- Status
- Outstanding
- Delivered
- 3 July 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
17 February 2005
- Status
- Outstanding
- Delivered
- 26 February 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
INTERALIA SERVICES LTD DIRECTORS
Susan Kennedy
Acting
- Appointed
- 19 August 2002
- Role
- Secretary
- Address
- 17 River Way, Ewell, Epsom, Surrey, KT19 0HJ
- Name
- KENNEDY, Susan
Christopher Mark Kennedy
Acting
- Appointed
- 01 December 2004
- Occupation
- Builder
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 17 River Way, Ewell, Surrey, KT19 0HJ
- Country Of Residence
- England
- Name
- KENNEDY, Christopher Mark
Susan Kennedy
Acting
- Appointed
- 06 April 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 17 River Way, Epsom, Surrey, England, KT19 0HJ
- Country Of Residence
- England
- Name
- KENNEDY, Susan
Vincenzo Tamburro
Resigned
- Appointed
- 26 July 2002
- Resigned
- 19 August 2002
- Role
- Secretary
- Address
- 56b Grafton Road, London, W3 6PD
- Name
- TAMBURRO, Vincenzo
QA REGISTRARS LIMITED
Resigned
- Appointed
- 15 July 2002
- Resigned
- 15 July 2002
- Role
- Nominee Secretary
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA REGISTRARS LIMITED
Christopher Mark Kennedy
Resigned
PSC
- Appointed
- 26 July 2002
- Resigned
- 18 August 2002
- Occupation
- Builder
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 17 River Way, Ewell, Surrey, KT19 0HJ
- Country Of Residence
- England
- Name
- KENNEDY, Christopher Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Vincenzo Tamburro
Resigned
- Appointed
- 19 August 2002
- Resigned
- 08 April 2008
- Occupation
- Builder
- Role
- Director
- Age
- 61
- Nationality
- Italian
- Address
- 56b Grafton Road, London, W3 6PD
- Name
- TAMBURRO, Vincenzo
QA NOMINEES LIMITED
Resigned
- Appointed
- 15 July 2002
- Resigned
- 15 July 2002
- Role
- Nominee Director
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.