ISS CATERING LIMITED
WEYBRIDGE BOURNE CONTRACT SUPPORT SERVICES LIMITED

Hellopages » Surrey » Elmbridge » KT13 0SL

Company number 02448653
Status Active
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address VELOCITY 1 BROOKLANDS DRIVE, BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016; Termination of appointment of Jorn Vestergaard as a director on 3 October 2016. The most likely internet sites of ISS CATERING LIMITED are www.isscatering.co.uk, and www.iss-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Leatherhead Rail Station is 7 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.7 miles; to Sunnymeads Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iss Catering Limited is a Private Limited Company. The company registration number is 02448653. Iss Catering Limited has been working since 04 December 1989. The present status of the company is Active. The registered address of Iss Catering Limited is Velocity 1 Brooklands Drive Brooklands Weybridge Surrey England Kt13 0sl. . BRABIN, Matthew Edward Stanley is a Director of the company. PLUCNAR JENSEN, Barbara is a Director of the company. Secretary BOWER, David John has been resigned. Secretary GETHIN, Corinne has been resigned. Secretary STROUD, Hedley Stuart has been resigned. Director BRABIN, Matthew Edward Stanley has been resigned. Director GETHIN, Corinne has been resigned. Director OPENSHAW, Robert David has been resigned. Director STROUD, Hedley Stuart has been resigned. Director STROUD, Stuart Ernest Albert has been resigned. Director SYKES, Richard Ian has been resigned. Director TAYLOR, Michael Adrian has been resigned. Director VESTERGAARD, Jorn has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BRABIN, Matthew Edward Stanley
Appointed Date: 01 August 2016
60 years old

Director
PLUCNAR JENSEN, Barbara
Appointed Date: 03 October 2016
54 years old

Resigned Directors

Secretary
BOWER, David John
Resigned: 07 December 2001
Appointed Date: 09 February 1995

Secretary
GETHIN, Corinne
Resigned: 31 October 2010
Appointed Date: 07 December 2001

Secretary
STROUD, Hedley Stuart
Resigned: 28 February 1995

Director
BRABIN, Matthew Edward Stanley
Resigned: 13 November 2015
Appointed Date: 28 April 2009
60 years old

Director
GETHIN, Corinne
Resigned: 27 October 2010
Appointed Date: 07 December 2001
62 years old

Director
OPENSHAW, Robert David
Resigned: 27 October 2010
Appointed Date: 07 December 2001
76 years old

Director
STROUD, Hedley Stuart
Resigned: 07 December 2001
70 years old

Director
STROUD, Stuart Ernest Albert
Resigned: 07 December 2001
100 years old

Director
SYKES, Richard Ian
Resigned: 01 August 2016
Appointed Date: 12 March 2012
54 years old

Director
TAYLOR, Michael Adrian
Resigned: 27 March 2002
82 years old

Director
VESTERGAARD, Jorn
Resigned: 03 October 2016
Appointed Date: 01 June 2015
57 years old

Persons With Significant Control

Iss Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISS CATERING LIMITED Events

10 Feb 2017
Confirmation statement made on 18 January 2017 with updates
06 Dec 2016
Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016
16 Oct 2016
Termination of appointment of Jorn Vestergaard as a director on 3 October 2016
16 Oct 2016
Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 87 more events
06 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1990
Registered office changed on 06/07/90 from: 20 new walk leicester LE1 6TX

06 Jul 1990
Accounting reference date shortened from 31/03 to 28/02

09 Apr 1990
Company name changed no. 133 leicester LIMITED\certificate issued on 10/04/90

04 Dec 1989
Incorporation