Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(55 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Andrew Ernest Wilkinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr James Peter Hayes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(25 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 July 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Windermere Drive White Court Black Notley Lane Braintree Essex CM7 8UB |
Secretary Name | Debbie Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 106 Oxley Close Southwark London SE1 5HP |
Director Name | Mrs Deborah Hampson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(27 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 13 January 2005) |
Role | Sales Director |
Correspondence Address | 17 Rossetti Gardens Old Coulsden Surrey CR5 2LR |
Director Name | Deborah Ann Finney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(27 years, 2 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 03 August 1993) |
Role | Sales Director |
Correspondence Address | 76 St James Park Road Northampton Northamptonshire NN5 5DR |
Secretary Name | Jahangeer Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 1995) |
Role | Accountant |
Correspondence Address | 16 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Secretary Name | Hester Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(28 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 1996) |
Role | Accountant |
Correspondence Address | 4 Riverway Barry Avenue Windsor Berkshire SL4 5JA |
Director Name | Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 August 2003) |
Role | Finance Director |
Correspondence Address | 16 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Secretary Name | Mr Paul Steinaker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 April 1996(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 5 Tapestry Close Sutton Surrey SM2 6TD |
Director Name | Theo Buitendijk |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 1996(30 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | Scheltemalaan 11a Amerfoort The Netherlands 3817 Kr |
Director Name | Corinne Gethin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Director Name | Mr Kevin David Mahoney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2000) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | Corinne Gethin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(33 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairwater Drive New Haw Addlestone Surrey KT15 3LP |
Secretary Name | Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bickley Court 12 Southlands Grove Bromley Kent BR1 2BZ |
Director Name | Mr Simon Paul Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Campden House Court 42 Gloucester Walk Kensington London W8 4HU |
Director Name | Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bickley Court 12 Southlands Grove Bromley Kent BR1 2BZ |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 August 2003(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 August 2003(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 October 2005(38 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 19 October 2005(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Peter John Fane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Clayfield Cottage Bath Road Colthrop Thatcham Berkshire RG18 4NB |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Philip Andrew Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blackberry Road Petworth West Sussex GU28 0PF |
Secretary Name | Mr Matthew Edward Stanley Brabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Neil Anthony Lloyd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Gary John Kidd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Andrew Owen Chappell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Aidan Patrick Bell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2019(53 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(54 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | uk.issworld.com |
---|
Registered Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Iss Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £665,172,000 |
Gross Profit | £89,891,000 |
Net Worth | £125,224,000 |
Cash | £9,761,000 |
Current Liabilities | £358,693,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
16 July 2008 | Delivered on: 1 August 2008 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: £6,808.24 due or to become due. Particulars: £6,808.24. Outstanding |
---|---|
17 October 2007 | Delivered on: 1 November 2007 Satisfied on: 17 April 2014 Persons entitled: Citicorp Trustee Company Limited Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property tangible moveable property accounts intellectual property goodwill uncalled capital investments shares and related rights all monetary claims and related rights insurances floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
11 September 2006 | Delivered on: 13 September 2006 Satisfied on: 5 November 2009 Persons entitled: Edward Leyland Datnow, Arthur David Datnow and John Asher Datnow Classification: Rental deposit agreement Secured details: £4,350.00 due or to become due from the company to. Particulars: The amount secured by the charge and any further payments due. See the mortgage charge document for full details. Fully Satisfied |
8 November 2005 | Delivered on: 16 November 2005 Satisfied on: 21 March 2014 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
24 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
21 July 2020 | Appointment of Mr Simon James Titchener as a director on 17 July 2020 (2 pages) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
4 May 2020 | Termination of appointment of Robert David Stanley as a director on 1 May 2020 (1 page) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 December 2018 (36 pages) |
31 October 2019 | Appointment of Mr Aidan Patrick Bell as a director on 31 October 2019 (2 pages) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
12 April 2019 | Termination of appointment of Andrew Owen Chappell as a director on 4 April 2019 (1 page) |
7 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
14 November 2018 | Full accounts made up to 31 December 2017 (35 pages) |
9 July 2018 | Appointment of Mr Philip John Leigh as a director on 9 July 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
28 February 2017 | Appointment of Mr Robert David Stanley as a director on 27 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Andrew Owen Chappell as a director on 27 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Andrew Owen Chappell as a director on 27 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Robert David Stanley as a director on 27 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 December 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 (1 page) |
6 December 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 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
16 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
4 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Termination of appointment of Philip John Leigh as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Philip John Leigh as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Paul Thompson as a director on 22 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Paul Thompson as a director on 22 December 2014 (1 page) |
28 August 2014 | Termination of appointment of James Peter Hayes as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip Andrew Jones as a director on 11 July 2014 (1 page) |
28 August 2014 | Appointment of Mr Gary John Kidd as a director on 11 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of James Peter Hayes as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Douglas Paul as a director on 11 July 2014 (1 page) |
28 August 2014 | Appointment of Mr Gary John Kidd as a director on 11 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Douglas Paul as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip Andrew Jones as a director on 11 July 2014 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
17 April 2014 | Satisfaction of charge 3 in full (4 pages) |
17 April 2014 | Satisfaction of charge 3 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Termination of appointment of Neil Lloyd as a director (1 page) |
22 January 2013 | Termination of appointment of Neil Lloyd as a director (1 page) |
19 December 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
19 December 2012 | Appointment of Mr Paul Thompson as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
15 May 2012 | Director's details changed for Mr Neil Antony Lloyd on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Philip John Leigh on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Philip John Leigh on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Neil Antony Lloyd on 15 May 2012 (2 pages) |
15 March 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
15 March 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Appointment of Mr Neil Antony Lloyd as a director (2 pages) |
31 January 2012 | Appointment of Mr Neil Antony Lloyd as a director (2 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
2 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (31 pages) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Appointment of Mr Philip John Leigh as a director (2 pages) |
5 January 2011 | Appointment of Mr Philip John Leigh as a director (2 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
17 February 2010 | Director's details changed for Douglas Paul on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr James Peter Hayes on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Philip Andrew Jones on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Douglas Paul on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Philip Andrew Jones on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Mr James Peter Hayes on 17 February 2010 (2 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Termination of appointment of Peter Spinney as a director (1 page) |
16 October 2009 | Termination of appointment of Peter Spinney as a director (1 page) |
7 October 2009 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
7 October 2009 | Termination of appointment of Robert Openshaw as a director (1 page) |
7 October 2009 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
7 October 2009 | Termination of appointment of Robert Openshaw as a director (1 page) |
7 August 2009 | Full accounts made up to 31 December 2008 (31 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (31 pages) |
4 July 2009 | Secretary appointed matthew edward stanley brabin (2 pages) |
4 July 2009 | Secretary appointed matthew edward stanley brabin (2 pages) |
22 June 2009 | Appointment terminated secretary henrik andersen (1 page) |
22 June 2009 | Appointment terminated secretary henrik andersen (1 page) |
11 June 2009 | Director appointed matthew edward stanley brabin (3 pages) |
11 June 2009 | Director appointed matthew edward stanley brabin (3 pages) |
27 April 2009 | Appointment terminated director corinne gethin (1 page) |
27 April 2009 | Appointment terminated director corinne gethin (1 page) |
13 March 2009 | Appointment terminated director kim millen (1 page) |
13 March 2009 | Appointment terminated director kim millen (1 page) |
18 February 2009 | Return made up to 18/01/09; full list of members (6 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (6 pages) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 July 2008 | Director appointed philip andrew jones (1 page) |
25 July 2008 | Director appointed philip andrew jones (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
21 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
17 December 2007 | Full accounts made up to 31 December 2006 (29 pages) |
17 December 2007 | Full accounts made up to 31 December 2006 (29 pages) |
1 November 2007 | Particulars of mortgage/charge (15 pages) |
1 November 2007 | Particulars of mortgage/charge (15 pages) |
18 July 2007 | Memorandum and Articles of Association (4 pages) |
18 July 2007 | Memorandum and Articles of Association (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (4 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (4 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (54 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (54 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Full accounts made up to 31 December 2004 (26 pages) |
21 February 2006 | Full accounts made up to 31 December 2004 (26 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
1 February 2006 | Return made up to 18/01/06; full list of members (11 pages) |
1 February 2006 | Return made up to 18/01/06; full list of members (11 pages) |
13 December 2005 | Memorandum and Articles of Association (5 pages) |
13 December 2005 | Memorandum and Articles of Association (5 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Memorandum and Articles of Association (5 pages) |
8 December 2005 | Memorandum and Articles of Association (5 pages) |
16 November 2005 | Particulars of mortgage/charge (14 pages) |
16 November 2005 | Particulars of mortgage/charge (14 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | Return made up to 18/01/05; full list of members; amend (11 pages) |
28 July 2005 | Return made up to 18/01/05; full list of members; amend (11 pages) |
15 April 2005 | Full accounts made up to 31 December 2003 (21 pages) |
15 April 2005 | Full accounts made up to 31 December 2003 (21 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 18/01/05; full list of members
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 18/01/05; full list of members
|
26 January 2005 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Return made up to 03/08/04; full list of members (11 pages) |
13 October 2004 | Return made up to 03/08/04; full list of members (11 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
25 October 2003 | Return made up to 03/08/03; full list of members
|
25 October 2003 | Return made up to 03/08/03; full list of members
|
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 October 2002 | Company name changed iss london LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed iss london LIMITED\certificate issued on 04/10/02 (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: norfolk house christmas lane farnham common, slough berks, SL2 3JQ (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: norfolk house christmas lane farnham common, slough berks, SL2 3JQ (1 page) |
1 August 2002 | Return made up to 03/08/02; full list of members
|
1 August 2002 | Return made up to 03/08/02; full list of members
|
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
13 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 03/08/00; full list of members
|
31 August 2000 | Return made up to 03/08/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
11 July 2000 | Amended full accounts made up to 31 December 1999 (17 pages) |
11 July 2000 | Amended full accounts made up to 31 December 1999 (17 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
31 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
31 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
29 September 1998 | Return made up to 03/08/98; full list of members
|
29 September 1998 | Return made up to 03/08/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
20 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
28 February 1994 | Company name changed iss servisystem (london) LIMITED\certificate issued on 01/03/94 (2 pages) |
28 February 1994 | Company name changed iss servisystem (london) LIMITED\certificate issued on 01/03/94 (2 pages) |
13 August 1990 | Resolutions
|
13 August 1990 | Resolutions
|
25 June 1990 | £ nc 100/100000 24/05/90 (1 page) |
25 June 1990 | £ nc 100/100000 24/05/90 (1 page) |
6 March 1990 | Company name changed bizley janitorial supplies limit ed\certificate issued on 07/03/90 (2 pages) |
6 March 1990 | Company name changed bizley janitorial supplies limit ed\certificate issued on 07/03/90 (2 pages) |
9 May 1984 | Memorandum and Articles of Association (15 pages) |
9 May 1984 | Memorandum and Articles of Association (15 pages) |
11 April 1984 | Company name changed\certificate issued on 11/04/84 (2 pages) |
11 April 1984 | Company name changed\certificate issued on 11/04/84 (2 pages) |
31 October 1966 | Certificate of incorporation (1 page) |
31 October 1966 | Certificate of incorporation (1 page) |
31 October 1966 | Incorporation (21 pages) |
31 October 1966 | Incorporation (21 pages) |