This company is commonly known as Iss Uk Limited. The company was founded 75 years ago and was given the registration number 00463951. 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 70100 - Activities of head offices.
Name | : | ISS UK LIMITED |
---|---|---|
Company Number | : | 00463951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1949 |
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 | 31 October 2019 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 21 May 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 06 January 2022 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 October 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 17 July 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 26 September 2022 | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Secretary | 04 December 1995 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 19 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 |
2l Long Close, Botley, Oxford, OX2 9SG | Secretary | - | Active |
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark, | Secretary | 11 October 2001 | Active |
C.F Richsvej 47, Frederiksberg, Denmark, | Director | 26 October 2006 | Active |
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG | Director | 04 December 1995 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 09 August 2005 | Active |
11 Bjerrilide, 2920 Charlottenlund, Denmark, FOREIGN | Director | - | 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 |
Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR | Director | 09 December 1996 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 27 February 2017 | Active |
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU | Director | 07 June 1999 | Active |
Blueburn, Haytor, Newton Abbot, TQ13 9XY | Director | - | Active |
Dikkemeerweg 54, Dworp 1653, Belgium, FOREIGN | Director | 04 December 1995 | Active |
6 Kollegievej, Dk 2920 Charlottenlund, Denmark, FOREIGN | Director | - | Active |
Bakkevej 22b, Virum, Denmark, | Director | 04 December 2007 | Active |
Enga 14, 1800 Askim, Norway, | Director | 12 February 2001 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 04 April 2002 | Active |
Hazelbridge House, Pickhurst Road, Chiddingfold, GU8 4TS | Director | 15 December 2004 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 January 2017 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 05 October 2009 | Active |
8 Vicarage Road, Edgbaston, Birmingham, B15 3ES | Director | - | Active |
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark, | Director | 12 February 2001 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 04 January 2011 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 03 January 2012 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 12 December 1997 | Active |
Iss Uk Holding 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 | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | 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 |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | 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 |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.