This company is commonly known as Iss Technical Services Central Limited. The company was founded 57 years ago and was given the registration number 00881918. 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 TECHNICAL SERVICES CENTRAL LIMITED |
---|---|---|
Company Number | : | 00881918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1966 |
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 |
Amhuinnsuidh Castle Estate, Isle Of Harris, HS3 3AS | Secretary | 03 February 1994 | Active |
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF | Secretary | 08 March 2001 | Active |
3 Stoneleigh Court, Hyde Lea, Stafford, ST18 9QJ | Secretary | - | Active |
Blokweerweg 32c, 2953 Ab Alblasserdam, The Netherlands, | Director | 01 September 1993 | 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 |
Teal Lodge, 8 Lakeside View, Penistone, S36 7EX | Director | 24 November 1998 | Active |
8 Rowan Close, South Wonston, Winchester, SO21 3JA | Director | 01 May 1996 | Active |
19 Kendal Way, Wychwood Park, Chorlton, CW2 5SA | Director | 24 November 1998 | 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 | 13 November 2009 | Active |
21 Whitmore Road, Trentham, Stoke On Trent, ST4 8AT | Director | 07 February 1995 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
38 Stoneyfield Avenue, Stoke On Trent, ST2 7JN | Director | - | 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 |
9 Portland Grove, Westbury Park Clayton, Newcastle, ST5 4JH | Director | - | Active |
11 Fairhaven, Wychwood Park, Weston, CW2 5GG | Director | 07 January 2009 | Active |
Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, SO21 3RA | Director | - | 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 |
Orchard Cottage, Main Road, Norton In Hales, TF9 4AT | Director | 24 November 1998 | Active |
Goodnight Cottage 15 Peterville, St Agnes, TR5 0QU | Director | 24 November 1998 | Active |
Pinoaks Chapel Lane, Kingsley, WA6 8AR | Director | 07 February 1995 | Active |
Ardoch, Thorpe, Ashbourne, DE6 2AP | Director | - | Active |
Amhuinnsuidh Castle Estate, Isle Of Harris, HS3 3AS | Director | - | Active |
17 Finucane Drive, Orpington, BR5 4ED | Director | - | Active |
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF | Director | 10 January 2005 | Active |
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF | Director | 31 July 2000 | 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 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | 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 |
2023-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-08 | Capital | Legacy. | Download |
2022-11-08 | Insolvency | Legacy. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Incorporation | Memorandum articles. | Download |
2022-07-29 | Resolution | Resolution. | 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 |
2021-08-07 | 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 |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | 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.