INDUSTRIAL SERVICES INTERNATIONAL LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU
Company number 01225706
Status Active
Incorporation Date 9 September 1975
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 60,000 . The most likely internet sites of INDUSTRIAL SERVICES INTERNATIONAL LIMITED are www.industrialservicesinternational.co.uk, and www.industrial-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Services International Limited is a Private Limited Company. The company registration number is 01225706. Industrial Services International Limited has been working since 09 September 1975. The present status of the company is Active. The registered address of Industrial Services International Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary DAVIS, Hayden Keith has been resigned. Secretary GRUNDY, David has been resigned. Secretary MORROW, George Thomas Woodroofe has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director BIGGS, Malcolm John has been resigned. Director CLITHEROE, David Maurice has been resigned. Director CULLIFORD, John David has been resigned. Director DAVIS, Hayden Keith has been resigned. Director DAVIS, Paul Robert has been resigned. Director ELLIS, John Leslie has been resigned. Director GRUNDY, David has been resigned. Director HOWES, Peter Frederick Andrew has been resigned. Director KENNARD, Martin Robert has been resigned. Director MORROW, George Thomas Woodroofe has been resigned. Director OVERTON, David Anthony has been resigned. Director SENDUR, Metin has been resigned. Director SHIPLEY, Stephen Robert has been resigned. Director STEVENTON, Brian George has been resigned. Director TAYLOR, Richard Ernest has been resigned. Director WELLER, Lyndon Frank has been resigned. Director WRAGG, Peter Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 20 July 2006

Director
BRADBURY, Trevor
Appointed Date: 20 July 2006
68 years old

Director
FELL, James Thomas
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
DAVIS, Hayden Keith
Resigned: 18 April 2000
Appointed Date: 26 July 1993

Secretary
GRUNDY, David
Resigned: 20 October 2000
Appointed Date: 18 April 2000

Secretary
MORROW, George Thomas Woodroofe
Resigned: 26 July 1993

Secretary
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 18 October 2000

Director
BADCOCK, Benjamin Edward
Resigned: 24 April 2013
Appointed Date: 17 October 2007
56 years old

Director
BIGGS, Malcolm John
Resigned: 14 December 1995
Appointed Date: 26 August 1992
87 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 20 July 2006
73 years old

Director
CULLIFORD, John David
Resigned: 22 November 1999
77 years old

Director
DAVIS, Hayden Keith
Resigned: 12 October 1998
Appointed Date: 01 July 1994
74 years old

Director
DAVIS, Paul Robert
Resigned: 24 November 1993
81 years old

Director
ELLIS, John Leslie
Resigned: 20 July 2006
Appointed Date: 12 October 1998
76 years old

Director
GRUNDY, David
Resigned: 20 October 2000
Appointed Date: 25 October 1999
67 years old

Director
HOWES, Peter Frederick Andrew
Resigned: 15 September 1998
71 years old

Director
KENNARD, Martin Robert
Resigned: 25 October 1999
Appointed Date: 12 October 1998
79 years old

Director
MORROW, George Thomas Woodroofe
Resigned: 26 July 1993
73 years old

Director
OVERTON, David Anthony
Resigned: 21 September 1998
Appointed Date: 02 October 1995
80 years old

Director
SENDUR, Metin
Resigned: 10 September 1992
68 years old

Director
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 12 February 2001
75 years old

Director
STEVENTON, Brian George
Resigned: 12 October 1998
91 years old

Director
TAYLOR, Richard Ernest
Resigned: 12 October 1998
80 years old

Director
WELLER, Lyndon Frank
Resigned: 06 December 1993
79 years old

Director
WRAGG, Peter Graham
Resigned: 30 September 1997
Appointed Date: 02 October 1995
80 years old

Persons With Significant Control

Maclellan Integrated Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL SERVICES INTERNATIONAL LIMITED Events

12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 60,000

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 143 more events
22 Jan 1988
First gazette

23 Mar 1986
Accounts made up to 30 June 1985
22 Mar 1986
Accounts made up to 30 September 1984
22 Mar 1986
Annual return made up to 31/12/85
26 Jul 1984
Annual return made up to 25/05/84

INDUSTRIAL SERVICES INTERNATIONAL LIMITED Charges

25 October 2000
Guarantee & debenture
Delivered: 6 November 2000
Status: Satisfied on 26 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied on 2 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 8, aston fields industrial estate bromsgrove…
5 April 1988
Collateral debenture
Delivered: 20 April 1988
Status: Satisfied on 4 September 1990
Persons entitled: Investors in Industry PLC
Description: Fixed charge:- l/h property k/a plot 8, aston fields…
5 April 1988
Confirmatory charge supplemental to a mortgage debenture
Delivered: 19 April 1988
Status: Satisfied on 2 March 1996
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
11 May 1983
Confirmatory charge
Delivered: 19 May 1983
Status: Satisfied on 2 March 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property known as unit 8 aston fields industrial estate…
2 February 1983
Mortgage debenture
Delivered: 8 February 1983
Status: Satisfied on 2 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
15 March 1979
Legal mortgage
Delivered: 30 March 1979
Status: Satisfied on 2 March 1996
Persons entitled: National Westminster Bank PLC
Description: Unit 8, aston fields industrial estate, bromsgrove…