This company is commonly known as Iss Aviation International Limited. The company was founded 28 years ago and was given the registration number 03183799. The firm's registered office is in WEYBRIDGE. You can find them at Velocity1, Brooklands Drive, Weybridge, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ISS AVIATION INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03183799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 30 September 2004 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 14 May 2002 | Active |
Holly Cottage, Herons Ghyll, Uckfield, TN22 4BY | Secretary | 09 April 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 April 1996 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 04 December 2007 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 30 September 2004 | Active |
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 12 September 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 23 March 2009 | Active |
Vasterskarsringen 33, 18492 Akersberga, Sweden, | Director | 09 April 1996 | Active |
Carysfort Garden Wood Close, West Chiltington, Pulborough, RH20 2NN | Director | 09 April 1996 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 14 May 2002 | Active |
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Crofters Lodge Hollybush Ride, Wokingham, RG11 3QP | Director | 09 April 1996 | Active |
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Bernstorffsvej 204, Charlottenlund, Denmark, | Director | 16 March 2004 | Active |
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Kildevj 20, Rungsted Kyst Dk 2960, Denmark, | Director | 21 August 2002 | Active |
Velocity1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 April 1996 | Active |
Iss Brightspark Limited | ||
Notified on | : | 23 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Velocity 1, Velocity 1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL |
Nature of control | : |
|
Iss Uk Limited | ||
Notified on | : | 28 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Iss Global A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Iss World Services A/S, Buddingevej 197, Soborg, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Incorporation | Memorandum articles. | Download |
2022-11-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-07 | Capital | Legacy. | Download |
2022-11-07 | Insolvency | Legacy. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.