I.S.S. LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST

Company number 01764291
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 29 November 2015; Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016; Termination of appointment of James Lancaster as a director on 26 April 2016. The most likely internet sites of I.S.S. LIMITED are www.iss.co.uk, and www.i-s-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I S S Limited is a Private Limited Company. The company registration number is 01764291. I S S Limited has been working since 25 October 1983. The present status of the company is Active. The registered address of I S S Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . MILLER, Simon Jonathan is a Secretary of the company. FULLER, Simon Jeremy Ian is a Director of the company. MILLER, Simon Jonathan is a Director of the company. Secretary BARNES, Christopher Howard has been resigned. Secretary SNEYD, Ian Nicholas has been resigned. Secretary TEDDER, Kingsley John has been resigned. Director AGUSS, Martyn James has been resigned. Director CALLWOOD, Richard Michael has been resigned. Director COX, Allister Russell has been resigned. Director CULLENS, Alan has been resigned. Director KEEN, David John has been resigned. Director KINDELEIT, Ronald Henry Edward has been resigned. Director LAMPITT, Jennifer Anne has been resigned. Director LANCASTER, James has been resigned. Director SMITH, David Banyard has been resigned. Director WILKINSON, Stephen William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLER, Simon Jonathan
Appointed Date: 14 March 2003

Director
FULLER, Simon Jeremy Ian
Appointed Date: 26 April 2016
48 years old

Director
MILLER, Simon Jonathan
Appointed Date: 15 October 2004
62 years old

Resigned Directors

Secretary
BARNES, Christopher Howard
Resigned: 14 March 2003
Appointed Date: 31 August 1992

Secretary
SNEYD, Ian Nicholas
Resigned: 31 August 1992

Secretary
TEDDER, Kingsley John
Resigned: 12 August 2015
Appointed Date: 17 November 2004

Director
AGUSS, Martyn James
Resigned: 30 July 2014
Appointed Date: 27 October 2011
67 years old

Director
CALLWOOD, Richard Michael
Resigned: 17 March 1995
66 years old

Director
COX, Allister Russell
Resigned: 15 October 2004
Appointed Date: 29 March 2000
63 years old

Director
CULLENS, Alan
Resigned: 01 January 1992
87 years old

Director
KEEN, David John
Resigned: 31 December 1999
80 years old

Director
KINDELEIT, Ronald Henry Edward
Resigned: 30 November 1991
88 years old

Director
LAMPITT, Jennifer Anne
Resigned: 29 November 1991
75 years old

Director
LANCASTER, James
Resigned: 26 April 2016
77 years old

Director
SMITH, David Banyard
Resigned: 30 September 1991
81 years old

Director
WILKINSON, Stephen William
Resigned: 27 October 2011
Appointed Date: 17 November 2004
69 years old

I.S.S. LIMITED Events

22 Aug 2016
Accounts for a dormant company made up to 29 November 2015
08 Aug 2016
Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016
08 Aug 2016
Termination of appointment of James Lancaster as a director on 26 April 2016
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

17 Sep 2015
Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015
...
... and 89 more events
15 Mar 1988
Return made up to 23/02/88; full list of members

28 Mar 1987
Accounts made up to 1 November 1986
16 Mar 1987
Annual return made up to 27/02/87

20 Feb 1987
Director's particulars changed

13 Mar 1986
Accounts made up to 31 October 1984