ISS SERVISYSTEM NORTH LIMITED
WEYBRIDGE IDEAL CLEANING CONTRACTORS LIMITED

Hellopages » Surrey » Elmbridge » KT13 0SL

Company number 02101108
Status Active
Incorporation Date 18 February 1987
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 one hundred and twenty-six 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 SERVISYSTEM NORTH LIMITED are www.issservisystemnorth.co.uk, and www.iss-servisystem-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight 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 Servisystem North Limited is a Private Limited Company. The company registration number is 02101108. Iss Servisystem North Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Iss Servisystem North 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 ANDERSEN, Henrik has been resigned. Secretary GRAVENHORST, Jeff Olsen has been resigned. Secretary GRAY, Ian Anthony Alan has been resigned. Secretary STUBBINGS, Howard Bayley has been resigned. Director AHMED, Jahangeer has been resigned. Director ANDERSEN, Henrik has been resigned. Director ARMSTRONG, Anthony has been resigned. Director BRABIN, Matthew Edward Stanley has been resigned. Director COX, Simon Paul has been resigned. Director GETHIN, Corinne has been resigned. Director GRAVENHORST, Jeff Olsen has been resigned. Director GRAY, Ian Anthony Alan has been resigned. Director HARDERN, Michael Rushworth has been resigned. Director MAHONEY, Kevin David has been resigned. Director MAS, Paul John has been resigned. Director OPENSHAW, Robert David has been resigned. Director PERKS, Colin has been resigned. Director RENSHAW, Edward Charles has been resigned. Director SHAW, John Herbert has been resigned. Director STUBBINGS, Howard Bayley has been resigned. Director SYKES, Richard Ian has been resigned. Director VESTERGAARD, Jorn has been resigned. Director WALKER, Richard James 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
ANDERSEN, Henrik
Resigned: 19 May 2009
Appointed Date: 01 October 2005

Secretary
GRAVENHORST, Jeff Olsen
Resigned: 30 September 2005
Appointed Date: 15 December 2004

Secretary
GRAY, Ian Anthony Alan
Resigned: 14 January 2005
Appointed Date: 02 January 2001

Secretary
STUBBINGS, Howard Bayley
Resigned: 02 January 2001

Director
AHMED, Jahangeer
Resigned: 08 June 2010
Appointed Date: 28 February 2000
69 years old

Director
ANDERSEN, Henrik
Resigned: 30 November 2011
Appointed Date: 01 October 2005
57 years old

Director
ARMSTRONG, Anthony
Resigned: 29 December 2000
81 years old

Director
BRABIN, Matthew Edward Stanley
Resigned: 13 November 2015
Appointed Date: 16 March 2009
60 years old

Director
COX, Simon Paul
Resigned: 15 December 2004
Appointed Date: 03 August 2000
77 years old

Director
GETHIN, Corinne
Resigned: 27 October 2010
Appointed Date: 02 January 2001
62 years old

Director
GRAVENHORST, Jeff Olsen
Resigned: 30 September 2005
Appointed Date: 15 December 2004
63 years old

Director
GRAY, Ian Anthony Alan
Resigned: 14 January 2005
Appointed Date: 02 January 2001
59 years old

Director
HARDERN, Michael Rushworth
Resigned: 02 January 2001
Appointed Date: 10 February 1994
78 years old

Director
MAHONEY, Kevin David
Resigned: 03 August 2000
Appointed Date: 28 February 2000
74 years old

Director
MAS, Paul John
Resigned: 14 January 2005
Appointed Date: 02 January 2001
65 years old

Director
OPENSHAW, Robert David
Resigned: 27 October 2010
Appointed Date: 02 January 2001
76 years old

Director
PERKS, Colin
Resigned: 28 February 2000
92 years old

Director
RENSHAW, Edward Charles
Resigned: 02 January 2001
85 years old

Director
SHAW, John Herbert
Resigned: 28 February 2000
92 years old

Director
STUBBINGS, Howard Bayley
Resigned: 02 January 2001
Appointed Date: 10 February 1994
74 years old

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

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

Director
WALKER, Richard James
Resigned: 06 June 2000
Appointed Date: 28 October 1991
65 years old

Persons With Significant Control

Iss Workwear And Washroom Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISS SERVISYSTEM NORTH LIMITED Events

09 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 116 more events
16 May 1988
Accounting reference date shortened from 31/03 to 31/07

11 Nov 1987
Company name changed ideal commercial and industrial services LIMITED\certificate issued on 12/11/87

19 Feb 1987
Secretary resigned;new secretary appointed

18 Feb 1987
Certificate of Incorporation

18 Feb 1987
Incorporation

ISS SERVISYSTEM NORTH LIMITED Charges

1 September 1999
Chattels mortgage
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Forward Trust Limited Forward Trust Group Limited
Description: 16 tennant 6100E road sweepers s/n…
24 May 1999
Chattels mortgage
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
28 September 1992
Charge
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Goodwill uncalled capital intellectual rights.
30 August 1988
Fixed and floating charge
Delivered: 7 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…