This company is commonly known as Iss Technical Services Holdings Limited. The company was founded 84 years ago and was given the registration number 00358239. 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 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00358239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1939 |
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 |
---|---|---|---|
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 |
Iss House Genesis Business Park, Albert Drive, Woking, England, GU21 5RW | Secretary | 20 January 2015 | Active |
Orchard Cottage, Poole, Nantwich, England, CW5 6AP | Secretary | 27 February 2009 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Secretary | 05 November 2009 | Active |
21 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ | Secretary | 20 October 2008 | Active |
Amhuinnsuidh Castle Estate, Isle Of Harris, HS3 3AS | Secretary | - | Active |
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF | Secretary | 14 September 2004 | Active |
3 Stoneleigh Court, Hyde Lea, Stafford, ST18 9QJ | Secretary | - | Active |
Burgemeester De Bruinelann 35, 3331 Ac Zwijndrecht, FOREIGN | Director | 28 March 2002 | 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 |
Tantra Sa, Baarerstrasse 57/59, 6301 Zug, Switzerland, | Director | - | Active |
Orchard Cottage, Poole, Nantwich, CW5 6AP | Director | 27 November 2008 | Active |
3rd Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB | 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 | 14 December 2009 | Active |
3rd Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB | Director | 14 December 2009 | Active |
Beaconwood Lodge, Beacon Lane, Rednal, B45 9XN | Director | 13 July 2004 | Active |
Oak House, Portland Park, Gerrards Cross, SL9 7PX | Director | 26 October 2007 | Active |
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ | Director | 11 August 2009 | Active |
4 Magdalen Road, Bath, BA2 4QA | Director | 21 August 2007 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Cherry Trees, 49 Penn Road, Beaconsfield, HP9 2LW | Director | 04 July 2007 | 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 | 01 May 1993 | Active |
11 Fairhaven, Wychwood Park, Weston, CW2 5GG | Director | 13 October 2008 | Active |
Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, SO21 3RA | Director | 08 November 1994 | Active |
5 Boultbee Road, Sutton Coldfield, B72 1DW | Director | 13 July 2004 | 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 | 13 October 2008 | Active |
Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ | Director | 19 July 2010 | Active |
Amhuinnsuidhe, Castle Estate, Isle Of Harris, HS3 3AS | Director | - | 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 | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | 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 | Resolution | Resolution. | Download |
2022-11-08 | Insolvency | Legacy. | Download |
2022-11-08 | Capital | Legacy. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name 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 |
2021-03-05 | 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 |
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 |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.