This company is commonly known as Iss Technical Services Building Fabric Limited. The company was founded 25 years ago and was given the registration number 03713355. 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 81100 - Combined facilities support activities.
Name | : | ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED |
---|---|---|
Company Number | : | 03713355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1999 |
End of financial year | : | 31 December 2022 |
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 |
Iss House Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW | Secretary | 20 January 2015 | Active |
Orchard Cottage, Poole, Nantwich, England, CW5 6AP | Secretary | 07 January 2009 | Active |
Hinsley Mill House, Hinsley Mill Lane, Market Drayton, TF9 1HP | Secretary | 09 February 2006 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Secretary | 23 February 2010 | Active |
7 Ravensway, Prestwich, M25 0EU | Secretary | 15 February 1999 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Secretary | 15 February 1999 | Active |
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF | Secretary | 01 September 2006 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW | Director | 20 January 2015 | Active |
Orchard Cottage, Poole, Nantwich, CW5 6AP | Director | 03 October 2008 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 17 August 2012 | Active |
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ | Director | 04 March 2010 | Active |
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ | Director | 04 March 2010 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 05 October 2009 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 23 February 2010 | Active |
36 Ayias Elenis Street, Glaxias Commercial Center 4th Floor, Flat 404 Nicosia, Cyprus, FOREIGN | Director | 30 March 1999 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW | Director | 20 January 2015 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Knott Hill House Knott Hill, Shawforth, Rochdale, OL12 8HS | Director | 15 February 1999 | Active |
11 Fairhaven, Wychwood Park, Weston, CW2 5GG | Director | 07 January 2009 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Director | 15 February 1999 | 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 |
Broomfield House, 254 Leek Road, Endon, Stoke On Trent, England, ST9 9DY | Director | 07 January 2009 | Active |
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ | Director | 17 August 2012 | Active |
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF | Director | 09 February 2006 | Active |
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW | Director | 20 January 2015 | Active |
69a Main Road, Goostrey, Crewe, CW4 8JR | Director | 09 February 2006 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 01 June 2015 | Active |
Iss Brightspark Limited | ||
Notified on | : | 18 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Iss Technical Services Ltd | ||
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 | |
---|---|---|---|
2024-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2024-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Incorporation | Memorandum articles. | Download |
2022-02-25 | 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 |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.