Company NameISS Finance And Investment Limited
Company StatusDissolved
Company Number00890884
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 6 months ago)
Dissolution Date9 February 2024 (2 months, 1 week ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(55 years after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Martin Francis Ohalloran
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressBurleigh Court Burleigh Road
Ascot
Berkshire
SL5 7LE
Director NameMr John Barrie Johnstone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Secretary NameMr John Barrie Johnstone
NationalityBritish
StatusResigned
Appointed16 May 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Director NameJahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(29 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2001)
RoleFinance Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameKenneth John Pepper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(29 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address4 Dennis Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5US
Secretary NameBarbara Ann Abraham
NationalityBritish
StatusResigned
Appointed30 November 1995(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address40a Primrose Gardens
London
NW3 4TP
Director NameDavid Wynne Thomas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressSeymour House
3 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameBarbara Ann Abraham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1998)
RoleAccountant
Correspondence Address40a Primrose Gardens
London
NW3 4TP
Director NamePeter Kenneth Strong
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(31 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1999)
RoleAccountant
Correspondence Address55 Sandhill Way
Aylesbury
Buckinghamshire
HP19 8GU
Secretary NamePeter Kenneth Strong
NationalityBritish
StatusResigned
Appointed29 May 1998(31 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1999)
RoleAccountant
Correspondence Address55 Sandhill Way
Aylesbury
Buckinghamshire
HP19 8GU
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameJahangeer Ahmed
NationalityBritish
StatusResigned
Appointed18 March 1999(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2001)
RoleFinance Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(33 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Director NameTuft Kristian
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed11 October 2001(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Secretary NameTuft Kristian
NationalityDanish
StatusResigned
Appointed11 October 2001(34 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Director NamePaul Leonard Williams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(35 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2 Watts Lea
Horsell Birch, Horsell
Woking
Surrey
GU21 4XQ
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2002(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed04 April 2002(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(38 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(38 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(45 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(49 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(49 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(52 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(52 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(53 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(54 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Iss Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 December 2016Registered 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 (1 page)
6 December 2016Registered 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 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Simon Cox as a director (1 page)
8 November 2010Termination of appointment of Simon Cox as a director (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 June 2007Return made up to 16/05/07; full list of members (2 pages)
1 June 2007Return made up to 16/05/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Return made up to 16/05/05; full list of members (2 pages)
30 June 2005Return made up to 16/05/05; full list of members (2 pages)
14 June 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 16/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 June 2003Return made up to 16/05/03; full list of members (7 pages)
13 June 2003Return made up to 16/05/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
30 November 2002Director resigned (1 page)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
29 May 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Full accounts made up to 31 December 2000 (8 pages)
24 September 2001Full accounts made up to 31 December 2000 (8 pages)
22 August 2001Registered office changed on 22/08/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
22 August 2001Registered office changed on 22/08/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Registered office changed on 23/08/00 from: iss house 44-50 bath road hounslow middlesex, TW3 3EB (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: iss house 44-50 bath road hounslow middlesex, TW3 3EB (1 page)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 16/05/00; full list of members (6 pages)
13 June 2000Return made up to 16/05/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 June 1999Return made up to 16/05/99; full list of members (6 pages)
14 June 1999Return made up to 16/05/99; full list of members (6 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed (1 page)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
24 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
22 March 1999Memorandum and Articles of Association (4 pages)
22 March 1999Memorandum and Articles of Association (4 pages)
18 March 1999Company name changed iss services LIMITED\certificate issued on 18/03/99 (2 pages)
18 March 1999Company name changed iss services LIMITED\certificate issued on 18/03/99 (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Return made up to 16/05/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Return made up to 16/05/98; full list of members (6 pages)
20 May 1998Secretary resigned;director resigned (1 page)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 May 1997Return made up to 16/05/97; no change of members (4 pages)
16 May 1997Return made up to 16/05/97; no change of members (4 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
18 June 1996Return made up to 16/05/96; no change of members (4 pages)
18 June 1996Return made up to 16/05/96; no change of members (4 pages)
14 March 1996Company name changed iss care uk LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed iss care uk LIMITED\certificate issued on 15/03/96 (2 pages)
19 December 1995New secretary appointed (4 pages)
19 December 1995New director appointed (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
19 December 1995New secretary appointed (4 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 April 1995Company name changed mediserv LIMITED\certificate issued on 26/04/95 (4 pages)
25 April 1995Company name changed mediserv LIMITED\certificate issued on 26/04/95 (4 pages)
30 August 1989Company name changed payton cleaning supplies LIMITED\certificate issued on 31/08/89 (2 pages)
30 August 1989Company name changed payton cleaning supplies LIMITED\certificate issued on 31/08/89 (2 pages)