This company is commonly known as Iss Support Services Limited. The company was founded 41 years ago and was given the registration number 01664606. 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 SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 01664606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1982 |
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 |
---|---|---|---|
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
71a Trowley Rise, Abbotts Langley, WD5 0LN | Secretary | 24 June 1994 | 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 |
29 Deansway, London, N2 0NF | Secretary | - | Active |
50 Offord Road, Islington, London, N1 1EB | Secretary | 31 May 1994 | Active |
6 Richmond Mansions, Old Brompton Road, London, SW5 9HL | Secretary | 30 December 1994 | Active |
16 Horn Park Lane, Lee Green, London, SE12 8UU | Secretary | 20 October 1995 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 09 April 1999 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | 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 |
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU | Director | 02 October 2000 | Active |
Thornhill Lodge, 279 Boxley Road, Maidstone, ME14 2ES | Director | 02 October 2000 | Active |
71a Trowley Rise, Abbotts Langley, WD5 0LN | Director | 18 November 1994 | Active |
Oakleigh, Coopers Green, Uckfield, TN22 4AT | Director | - | Active |
The Rowans, Merretts Orchard, Sumbridge, GL2 7DS | Director | 15 April 2002 | Active |
1 Knox Close, Church Crookham, Fleet, GU52 6TR | Director | 02 October 2000 | 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 |
3510 Avenue Du Musee, Montreal, Canada, FOREIGN | Director | 01 March 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 |
29 Deansway, London, N2 0NF | Director | - | Active |
34 Muir Park, Senneville, Quebec, Canada, FOREIGN | Director | 01 March 1994 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 09 April 1999 | Active |
9 Dartmouth Row, London, SE10 8AW | Director | 01 February 2001 | Active |
59 Manor Way, Beckenham, BR3 3LN | Director | - | Active |
29 Ormond Avenue, Hampton, TW12 2RT | Director | - | Active |
7 Northumberland Gardens, Oldfield Road, Bickley, BR1 2XD | Director | 02 October 2000 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
24 Churchward House, 25 Ivatt Place, London, W14 9LW | Director | 01 August 1996 | Active |
Iss Brightspark Limited | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Swirl Holdings 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 | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Incorporation | Memorandum articles. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-29 | Capital | Legacy. | Download |
2022-07-29 | Insolvency | Legacy. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | 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 |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.