This company is commonly known as Iss Servicelink Limited. The company was founded 28 years ago and was given the registration number 02909368. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | ISS SERVICELINK LIMITED |
---|---|---|
Company Number | : | 02909368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 21 May 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 October 2021 | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Secretary | 10 December 1999 | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Secretary | 28 April 1994 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
12 Marshall Road, Godalming, GU7 3AS | Secretary | 19 May 2009 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 04 April 2002 | Active |
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark, | Secretary | 30 November 2001 | Active |
16 Horn Park Lane, Lee Green, London, SE12 8UU | Secretary | 17 March 2001 | Active |
5 Harcourt Drive, Four Oaks, Sutton Coldfield, B74 4LJ | Secretary | 20 April 1998 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 17 March 1994 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 28 April 1994 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
13 Swan Meadow, Much Wenlock, TF13 6JQ | Director | 13 May 1996 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
33 Norgate Way, Taverham, Norwich, NR8 6TX | Director | 01 August 1998 | Active |
Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR | Director | 09 December 1996 | Active |
12 St Marys Crescent, Osterley, TW7 4NA | Director | 14 April 1998 | Active |
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU | Director | 01 March 2000 | Active |
6 The Greenway, Chalfont St Peter, Gerrards Cross, SL9 8LX | Director | 19 April 1999 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 04 April 2002 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
10 St Marys Close, Wavendon, Milton Keynes, MK17 8LN | Director | 27 May 1994 | Active |
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark, | Director | 30 November 2001 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 12 December 1997 | Active |
9 Dartmouth Row, London, SE10 8AW | Director | 30 November 2001 | Active |
Burleigh Court Burleigh Road, Ascot, SL5 7LE | Director | 28 April 1994 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
4 Dennis Close, Aston Clinton, Aylesbury, HP22 5US | Director | 04 December 1995 | Active |
1 Park Row, Leeds, LS1 5AB | Nominee Director | 17 March 1994 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Redwood Lodge Pump Lane North, Marlow, SL7 3RD | Director | 13 May 1996 | Active |
Old Bonhams, Wardington, OX17 1SA | Director | 03 March 2009 | Active |
Iss Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | 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 |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Address | Change registered office address company with date old address new address. | Download |
2016-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.