• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Servicemaster Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Blaby
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Servicemaster Limited
  • Address
    ******************
  • SIC Codes
    70100, 81210, 81222, 96090
  • SIC Description
    Activities of head offices, General cleaning of buildings, Specialised cleaning services, Other service activities n.e.c.
  • Company Number
    01250088
  • Listing UID
    85009
Google Advert
Location
  • Block 9 Industrial Estate, Leicester LE8 6LH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.565554
  • Longitude
    -1.181946
  • Easting
    455463.0
  • Northing
    296710.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU97236
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, March 16, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BURNETTE, Josh
    Appointed On: July 14, 2023
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, Leicester, LE8 6LH, England
    DOSHI, Sunil Mansukh
    Appointed On: August 5, 2024
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, Leicester, LE8 6LH, England
    LEWIN, Alan Peter
    Appointed On: June 1, 2010
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, Leicester, LE8 6LH, England
    NOBIS, Jonathan Edward
    Appointed On: August 28, 2024
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, Leicester, LE8 6LH, England
    APPERLEY, Raymond Martin
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: secretary
    Address: Servicemaster House, Tigers Road, Wigston, Leicestershire, LE18 4WS
    Resigned On: April 1, 2021
    DILUCENTE, Anthony Daniel
    Appointed On: August 16, 2019
    Occupation: N/A
    Role: secretary
    Address: 150, Peabody Place, Memphis, Tennessee, 38103, United States
    Resigned On: August 16, 2019
    FORD, Damien Trevor
    Appointed On: August 29, 2014
    Occupation: N/A
    Role: secretary
    Address: Servicemaster House, Tigers Road, Wigston, Leicestershire, LE18 4WS
    Resigned On: December 13, 2016
    FORRESTER, Kenneth
    Appointed On: October 26, 1993
    Occupation: N/A
    Role: secretary
    Address: 23 Portland Drive, Hinckley, Leicestershire, LE10 1SE
    Resigned On: August 29, 2014
    CAMERON MARKBY HEWITT
    Appointed On: N/A
    Occupation: N/A
    Role: corporate-secretary
    Address: Sceptre Court 40 Tower Hill, London, EC3N 4BB
    Resigned On: October 26, 1993
    DYE & DURHAM SECRETARIAL LIMITED
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: corporate-secretary
    Address: Churchill House, Churchill Way, Cardiff, CF10 2HH, Wales
    Resigned On: May 31, 2023
    ARMSTRONG, Richard Albert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 West 613, Red Maple Lane, Wheaton, Illinois 60187, FOREIGN, Usa
    Resigned On: October 26, 1993
    DENNIS, Kenneth George
    Appointed On: April 3, 2000
    Occupation: N/A
    Role: director
    Address: 10 York Close, East Leake, Loughborough, Leicestershire, LE12 6HA
    Resigned On: May 31, 2010
    DILUCENTE, Anthony Daniel
    Appointed On: August 16, 2019
    Occupation: N/A
    Role: director
    Address: 150, Peabody Place, Memphis, Tennessee, 38103, United States
    Resigned On: October 1, 2020
    EMMERSON, Stephen Charles
    Appointed On: March 31, 2008
    Occupation: N/A
    Role: director
    Address: 20 Briar Walk, Darlington, County Durham, DL3 8QU
    Resigned On: April 11, 2014
    ERICKSON, Robert Daniel
    Appointed On: February 10, 1994
    Occupation: N/A
    Role: director
    Address: 526 North Washington Street, Hinsdale, ILLINOIS, Usa
    Resigned On: November 12, 1998
    FOAD, John Edward
    Appointed On: April 3, 2000
    Occupation: N/A
    Role: director
    Address: 4 Chapel Lane, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LA
    Resigned On: August 4, 2004
    FORD, Damien Trevor
    Appointed On: August 29, 2014
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Tigers Road, Wigston, Leicestershire, LE18 4WS
    Resigned On: December 13, 2016
    FORRESTER, Kenneth
    Appointed On: February 10, 1994
    Occupation: N/A
    Role: director
    Address: 23 Portland Drive, Hinckley, Leicestershire, LE10 1SE
    Resigned On: August 29, 2014
    ISAKSON, Michael Mayberry
    Appointed On: December 17, 1998
    Occupation: N/A
    Role: director
    Address: 7716 Chapel Creek Parkway North, Cordova 38018, Shelby Tennessee, Usa, FOREIGN
    Resigned On: April 3, 2000
    KINNEY, Tricia Ann
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Tigers Road, Wigston, LE18 4WS, England
    Resigned On: July 14, 2023
    LESLIE, Timothy
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Tigers Road, Wigston, Leicestershire, LE18 4WS
    Resigned On: March 3, 2021
    MCGHEE, Michael Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10461 Levee Oaks South, Colliersville Tennessee 38017, Usa, FOREIGN
    Resigned On: October 24, 1994
    MROZEK, Ernest James
    Appointed On: December 17, 1998
    Occupation: N/A
    Role: director
    Address: 2455 Birnam Wood Drive, German Town 38138, Shelby Tennessee, Usa, FOREIGN
    Resigned On: April 3, 2000
    MUFTI SR, Bisher
    Appointed On: November 9, 1992
    Occupation: N/A
    Role: director
    Address: 6097 Angel Lisle, Illinois 60532, Usa, FOREIGN
    Resigned On: November 12, 1998
    NAIMPALLY, Anand
    Appointed On: May 26, 2023
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Whittle Estate, Cambridge Road, Whetstone, Leicester, LE8 6LH, England
    Resigned On: June 14, 2024
    OXLEY, Brian Dale
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25301 Oakwood Court, Wheaton, Illinois 60187
    Resigned On: February 10, 1994
    PHILLIPSON, Michael Christopher
    Appointed On: April 3, 2000
    Occupation: N/A
    Role: director
    Address: 6 Porchester Road, Bingham, Nottingham, Nottinghamshire, NG13 8ES
    Resigned On: May 31, 2009
    READ, Michael Gerald
    Appointed On: April 3, 2000
    Occupation: N/A
    Role: director
    Address: 7 Magnolia Court, Beeston, Nottingham, Nottinghamshire, NG9 3LG
    Resigned On: September 26, 2003
    RUDGE, Donald Henry
    Appointed On: November 9, 1992
    Occupation: N/A
    Role: director
    Address: 18 Stone Park, Churston Ferrers, Devon, TQ4 6HT
    Resigned On: January 31, 2008
    SCHELLHOUS, Reid
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Servicemaster House, Tigers Road, Wigston, Leicestershire, LE18 4WS
    Resigned On: March 31, 2021
    SINCLAIRE, Stephen George
    Appointed On: December 17, 2001
    Occupation: N/A
    Role: director
    Address: 45 Rectory Lane, Thurcaston, Leicester, Leicestershire, LE7 7JR
    Resigned On: July 4, 2006
    SONI, Vipul Bhupendra
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom
    Resigned On: April 7, 2023
    SPARKS, David Shannon
    Appointed On: August 17, 2016
    Occupation: N/A
    Role: director
    Address: 150, Peabody Place, Memphis, Tennessee, 38103, United States
    Resigned On: October 1, 2020
    STOCK, Elane
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: C/O Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom
    Resigned On: December 19, 2022
    WELLER, Gregory Edward
    Appointed On: December 19, 2022
    Occupation: N/A
    Role: director
    Address: Servicemaster, One Glenlake Parkway Ne, Suite 1400, Atlanta, Georgia 30328, United States
    Resigned On: August 28, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SERVICEMASTER LIMITED
    Company Number
    01250088
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 14, 2025
    Next Due
    May 28, 2026
    Next Made Up To
    May 14, 2026
    Overdue
    No
    Date Of Creation
    March 19, 1976
    ETag
    5da79a26f057a23b3f3da19ffd17dff7417bd27d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 31, 2015
    Previous Company Names
    Ceased On
    December 31, 1976
    Effective From
    March 19, 1976
    Name
    BENDMAIN LIMITED
    Registered Office Address
    Address Line 1
    Servicemaster House Whittle Estate
    Address Line 2
    Cambridge Road
    country
    England
    Locality
    Whetstone
    Post Code
    LE8 6LH
    Region
    Leicester
    Type
    ltd

    You May Also Be Interested In

    Excel Klean Limited Verified listing

    • Oak Lodge, Scrapsgate Road, Minster ON Sea, Sheerness, ME12 2DJ
    • Swale
    • General cleaning of buildings, Specialised cleaning services, Other cleaning services
    • Carrier, Dealer

    George Civil Landscapes LTD Verified listing

    • 10, Larkwood Close, Kettering, NN16 9NQ
    • North Northamptonshire
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Brent Direct Limited Trading AS Brent Direct LTD Verified listing

    • 75, Almners Road, Lyne, Chertsey, KT16 0BH
    • Runnymede
    • Other service activities n.e.c.
    • Carrier, Dealer

    TW & WA Chadwick LTD Trading AS DYNO - ROD Verified listing

    • Unit 1A, Summit Business Park, Hanworth Road, Sunbury-on-thames, TW16 5DB
    • Spelthorne
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Mercia Cleaning Services LTD Verified listing

    • 18, Hollybank Estate, Austrey, Atherstone, CV9 3ET
    • North Warwickshire
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    Solid State UK Events And Furniture Hire LTD Verified listing

    • Solid State UK Group, 53, Moat Street, Wigston, LE18 2GD
    • Oadby and Wigston
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c., Activities of exhibition and fair organisers, Activities of conference organisers, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link