ISS TECHNICAL SERVICES HOLDINGS LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

ISS TECHNICAL SERVICES HOLDINGS LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
ISS TECHNICAL SERVICES HOLDINGS LIMITED was incorporated 84 years ago on 15/12/1939 and has the registered number: 00358239. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ISS TECHNICAL SERVICES HOLDINGS LIMITED - WEYBRIDGE

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

VELOCITY 1 BROOKLANDS DRIVE
WEYBRIDGE
SURREY
KT13 0SL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GSH GROUP LIMITED (until 17/02/2015)

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOANNE ROBERTS Apr 1969 British Director 2021-10-22 CURRENT
MS ELIZABETH MICHELLE BENISON Mar 1967 British Director 2021-05-21 CURRENT
MR ROBERT PHILIP PAINTING Nov 1951 British Director 2004-07-13 UNTIL 2009-08-10 RESIGNED
MR COLIN ROBERT TENNENT Mar 1964 British Director 2002-03-28 UNTIL 2008-10-03 RESIGNED
MR CHRISTOPHER IAN MCLAIN Dec 1964 British Director 2008-10-13 UNTIL 2009-08-11 RESIGNED
MR RICHARD IAN SYKES Dec 1970 British Director 2015-01-20 UNTIL 2016-08-01 RESIGNED
MR DAVID THOMAS SIMONS May 1952 British Director 2002-03-28 UNTIL 2008-10-20 RESIGNED
MR ALAN SHARP Aug 1945 British Director RESIGNED
MR COLIN ROBERT TENNENT Mar 1964 British Director 1994-11-08 UNTIL 1996-11-18 RESIGNED
MR IAN SCARR HALL Apr 1938 British Director RESIGNED
MR JAMIE REYNOLDS Sep 1975 British Director 2008-10-13 UNTIL 2009-10-16 RESIGNED
MR RICHARD ANTHONY ROBERTS British Director 2010-07-19 UNTIL 2010-11-24 RESIGNED
MS BARBARA PLUCNAR JENSEN Jul 1971 Danish Director 2016-10-03 UNTIL 2019-02-28 RESIGNED
MR PURVIN KUMAR MADHUSUDAN PATEL Sep 1973 British Director 2020-06-16 UNTIL 2020-12-23 RESIGNED
MR GARRY FRANCOIS CAROLINE VERBEECK Jul 1956 Belgium Director 2009-12-14 UNTIL 2013-01-09 RESIGNED
RUTH SCARR HALL Jul 1944 British Secretary RESIGNED
RUTH SCARR HALL Jul 1944 British Director 1996-12-09 UNTIL 2004-09-14 RESIGNED
PHILIP NEWTON WHITE Oct 1952 British Secretary RESIGNED
MR DAVID THOMAS SIMONS May 1952 British Secretary 2004-09-14 UNTIL 2008-10-20 RESIGNED
MARY JOSEPHINE ERB Nov 1972 British Secretary 2008-10-20 UNTIL 2009-02-27 RESIGNED
MR EDWARD CHARLES CHANDLER Secretary 2009-02-27 UNTIL 2009-11-05 RESIGNED
MR IAN DAVIDSON Secretary 2009-11-05 UNTIL 2015-01-20 RESIGNED
MR MATTHEW BRABIN Secretary 2015-01-20 UNTIL 2015-11-13 RESIGNED
MR EDWARD CHARLES CHANDLER May 1978 British Director 2008-11-27 UNTIL 2009-11-05 RESIGNED
MR GARY JOHN KIDD Feb 1964 British Director 2015-01-20 UNTIL 2016-09-01 RESIGNED
MR JOHN ANTHONY BRIAN KELLY Aug 1941 British Director 2007-07-04 UNTIL 2008-10-13 RESIGNED
MR DUNCAN HALL Jun 1968 British Director 2007-08-21 UNTIL 2008-10-13 RESIGNED
MR DUNCAN HALL Jun 1968 British Director 2009-08-11 UNTIL 2010-12-13 RESIGNED
STUART WILLIAM GRAHAM Oct 1954 British Director 2007-10-26 UNTIL 2008-03-27 RESIGNED
MR ROBERT MICHAEL GILBERT Jun 1948 British Director 2004-07-13 UNTIL 2007-12-31 RESIGNED
MR PHILIP JOHN LEIGH Sep 1967 British Director 2019-02-28 UNTIL 2021-02-28 RESIGNED
MR ROSS FORMAN Sep 1964 United States Director 2009-12-14 UNTIL 2011-07-21 RESIGNED
MR IAN DAVIDSON Apr 1963 British Director 2009-10-05 UNTIL 2015-01-20 RESIGNED
MR PAUL ANDREW COTTAM Jul 1966 British Director 2010-03-04 UNTIL 2011-03-14 RESIGNED
MR JORN VESTERGAARD Apr 1968 Danish Director 2015-06-01 UNTIL 2016-10-03 RESIGNED
DR HANS JUERG BRACHER Oct 1939 Swiss Director RESIGNED
MR MATTHEW BRABIN Jul 1965 British Director 2015-01-20 UNTIL 2015-11-13 RESIGNED
MR MATTHEW BRABIN Jul 1965 British Director 2016-08-01 UNTIL 2020-06-16 RESIGNED
FRANCISCUS OSWALDUS BOSCH Sep 1966 British Director 2002-03-28 UNTIL 2004-07-29 RESIGNED
MR JOHN DAVY Sep 1956 British Director 2009-12-14 UNTIL 2015-01-20 RESIGNED
MR GEORGE DOUGLAS LILLEY Jul 1959 British Director 1993-05-01 UNTIL 1996-11-18 RESIGNED
MS STEPHANIE LOUISE HAMILTON Oct 1971 British Director 2021-02-22 UNTIL 2021-07-31 RESIGNED
MR CHRISTOPHER IAN MCLAIN Dec 1964 British Director 1994-11-08 UNTIL 1996-11-18 RESIGNED
BRUCE ANDREW VAN DER WAAG Feb 1966 Dutch Director 2019-05-13 UNTIL 2021-10-22 RESIGNED
PHILIP NEWTON WHITE Oct 1952 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iss Uk Limited 2016-04-06 Weybridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREEN & SMITH LIMITED STOKE ON TRENT Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
PLANNED MAINTENANCE ENGINEERING LIMITED LEEDS ... FULL 43999 - Other specialised construction activities n.e.c.
ISS TECHNICAL SERVICES CENTRAL LIMITED LONDON ... DORMANT 99999 - Dormant Company
ISS FACILITY SERVICES LIMITED WEYBRIDGE ENGLAND Active FULL 56102 - Unlicensed restaurants and cafes
GEORGE S HALL AMERICAS LIMITED WORTHING UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
DELTA ENVIRONMENTAL SERVICES LIMITED LONDON ... DORMANT 99999 - Dormant Company
LAWTON RISE CARE HOME LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
HENRY NEWTON CARE LIMITED LONDON ENGLAND Active SMALL 86900 - Other human health activities
ISS TECHNICAL SERVICES LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
NEWLYN COURT LIMITED LONDON ENGLAND Active SMALL 86102 - Medical nursing home activities
ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED LONDON ... DORMANT 81100 - Combined facilities support activities
TARBERT TECHNOLOGIES LIMITED LONDON ... DORMANT 81100 - Combined facilities support activities
ISS TECHNICAL SERVICES UK LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
WORXCLEAN LIMITED LONDON ... DORMANT 99999 - Dormant Company
WORXCARE LIMITED LONDON ... DORMANT 81100 - Combined facilities support activities
ISS TECHNICAL SERVICES ACCOUNTS LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
SUTTON VILLAGE LIMITED NEWPORT UNITED KINGDOM Active DORMANT 41100 - Development of building projects
NEW RED LION SUTTON LTD STAFFORD UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
ISS TECHNICAL SERVICES NI LIMITED BELFAST ... DORMANT 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARGILL HOLDINGS WEYBRIDGE Active FULL 74990 - Non-trading company
CERESTAR UK LTD WEYBRIDGE ENGLAND Active FULL 74990 - Non-trading company
CARGILL FINANCIAL MARKETS LIMITED WEYBRIDGE Active FULL 64999 - Financial intermediation not elsewhere classified
CARGILL COTTON LIMITED WEYBRIDGE Active FULL 01160 - Growing of fibre crops
CARGILL FINANCIAL SERVICES EUROPE LIMITED WEYBRIDGE Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CARGILL GLOBAL TRADING (UK) LIMITED WEYBRIDGE Active FULL 74990 - Non-trading company
ISS UK TRUSTEE LIMITED WEYBRIDGE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CARGILL BIOINDUSTRIAL UK LIMITED WEYBRIDGE ENGLAND Active DORMANT 20140 - Manufacture of other organic basic chemicals
CARGILL BIOINDUSTRIAL UK HOLDING LIMITED WEYBRIDGE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
CARGILL VELOCITY HOLDINGS LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.