ISS (GLOBAL SERVICES) LIMITED
GRAYS INCHCAPE SHIPPING SERVICES (OVERSEAS) LIMITED

Hellopages » Essex » Thurrock » RM16 6EW

Company number 01389399
Status Active
Incorporation Date 15 September 1978
Company Type Private Limited Company
Address 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6EW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017; Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ISS (GLOBAL SERVICES) LIMITED are www.issglobalservices.co.uk, and www.iss-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Farningham Road Rail Station is 6.3 miles; to Gidea Park Rail Station is 7.5 miles; to Brentwood Rail Station is 8.8 miles; to Billericay Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iss Global Services Limited is a Private Limited Company. The company registration number is 01389399. Iss Global Services Limited has been working since 15 September 1978. The present status of the company is Active. The registered address of Iss Global Services Limited is 5 8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex Rm16 6ew. . MOE, Eric Karl is a Secretary of the company. MOE, Eric Karl is a Director of the company. Secretary DELANEY, Adrian Michael has been resigned. Secretary READ, Eric Peter has been resigned. Secretary TODD, Bernard Clinton has been resigned. Secretary TORY, Simon Edward John has been resigned. Secretary INCHCAPE CORPORATE SERVICES LIMITED has been resigned. Director BOG, Graham Taylor has been resigned. Director CARPENTER, Gary Boyd has been resigned. Director HORROCKS, John has been resigned. Director HYLDAGER, Claus has been resigned. Director MORSE, Simon Arthur Davidson has been resigned. Director READ, Eric Peter has been resigned. Director SCANES, Alan William has been resigned. Director SPROT, David has been resigned. Director STUDER, Keith Ronald has been resigned. Director TODD, Bernard Clinton has been resigned. Director TONKINSON, Nicholas David has been resigned. Director VESSELINOV, Ivaylo Alexandrov has been resigned. Director WHITESIDE, Christopher Mark has been resigned. Director WOLSTENHOLME, Neil Edward has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MOE, Eric Karl
Appointed Date: 15 October 2013

Director
MOE, Eric Karl
Appointed Date: 24 May 2013
60 years old

Resigned Directors

Secretary
DELANEY, Adrian Michael
Resigned: 19 March 1996
Appointed Date: 24 May 1993

Secretary
READ, Eric Peter
Resigned: 24 May 1993

Secretary
TODD, Bernard Clinton
Resigned: 25 October 1999
Appointed Date: 01 April 1999

Secretary
TORY, Simon Edward John
Resigned: 15 October 2013
Appointed Date: 25 October 1999

Secretary
INCHCAPE CORPORATE SERVICES LIMITED
Resigned: 01 April 1999
Appointed Date: 19 March 1996

Director
BOG, Graham Taylor
Resigned: 26 April 2001
71 years old

Director
CARPENTER, Gary Boyd
Resigned: 29 September 2006
Appointed Date: 26 April 2001
67 years old

Director
HORROCKS, John
Resigned: 21 December 2012
Appointed Date: 07 September 2006
69 years old

Director
HYLDAGER, Claus
Resigned: 04 August 2015
Appointed Date: 07 September 2006
67 years old

Director
MORSE, Simon Arthur Davidson
Resigned: 29 September 2006
Appointed Date: 24 February 2003
73 years old

Director
READ, Eric Peter
Resigned: 24 May 1993
91 years old

Director
SCANES, Alan William
Resigned: 01 October 1993
Appointed Date: 24 May 1993
79 years old

Director
SPROT, David
Resigned: 28 October 1999
Appointed Date: 14 November 1996
79 years old

Director
STUDER, Keith Ronald
Resigned: 30 June 1992
80 years old

Director
TODD, Bernard Clinton
Resigned: 24 February 2003
Appointed Date: 14 November 1996
72 years old

Director
TONKINSON, Nicholas David
Resigned: 22 July 1996
Appointed Date: 01 October 1993
78 years old

Director
VESSELINOV, Ivaylo Alexandrov
Resigned: 08 March 2017
Appointed Date: 27 August 2015
49 years old

Director
WHITESIDE, Christopher Mark
Resigned: 01 March 2017
Appointed Date: 27 August 2015
61 years old

Director
WOLSTENHOLME, Neil Edward
Resigned: 06 April 2000
Appointed Date: 14 November 1996
59 years old

ISS (GLOBAL SERVICES) LIMITED Events

16 Mar 2017
Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017
16 Mar 2017
Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8,330,100

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 161 more events
03 Dec 1986
Return made up to 31/12/85; full list of members
03 Dec 1986
Return made up to 31/12/85; full list of members

25 Nov 1986
Full accounts made up to 31 December 1984
25 Nov 1986
Full accounts made up to 31 December 1984

25 Nov 1986
Full accounts made up to 31 March 1984

ISS (GLOBAL SERVICES) LIMITED Charges

25 April 2000
Guarantee & debenture
Delivered: 6 May 2000
Status: Satisfied on 23 August 2006
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and for Each of the Senior Lenders)
Description: Fixed and floating charges over the undertaking and all…