ISS TECHNICAL SERVICES CENTRAL LIMITED - LONDON


Company Profile Company Filings

Overview

ISS TECHNICAL SERVICES CENTRAL LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
ISS TECHNICAL SERVICES CENTRAL LIMITED was incorporated 57 years ago on 22/06/1966 and has the registered number: 00881918. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ISS TECHNICAL SERVICES CENTRAL LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

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

KROLL ADVISORY LTD THE SHARD
LONDON
SE1 9SG

This Company Originates in : United Kingdom
Previous trading names include:
GEORGE S HALL CENTRAL LIMITED (until 17/02/2015)

Confirmation Statements

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

Map

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 PURVIN KUMAR MADHUSUDAN PATEL Sep 1973 British Director 2020-06-16 UNTIL 2020-12-23 RESIGNED
MR EDWARD CHARLES CHANDLER Secretary 2009-01-07 UNTIL 2009-11-13 RESIGNED
RAYMOND TAYLOR Apr 1969 British Director 1998-11-24 UNTIL 2004-06-23 RESIGNED
PHILIP NEWTON WHITE Oct 1952 British Director RESIGNED
MR DAVID THOMAS SIMONS May 1952 British Director 2000-07-31 UNTIL 2001-03-08 RESIGNED
MR DAVID THOMAS SIMONS May 1952 British Director 2005-01-10 UNTIL 2009-01-07 RESIGNED
MR RICHARD IAN SYKES Dec 1970 British Director 2015-01-20 UNTIL 2016-08-01 RESIGNED
RUTH SCARR HALL Jul 1944 British Director RESIGNED
MR IAN SCARR HALL Apr 1938 British Director RESIGNED
GAVIN SCARR-HALL Aug 1966 British Director 1995-02-07 UNTIL 2000-06-30 RESIGNED
DUNCAN SCARR HALL Jun 1968 British Director 1998-11-24 UNTIL 2000-03-31 RESIGNED
JEFFREY RUTTER Jan 1955 British Director 1998-11-24 UNTIL 2001-01-16 RESIGNED
MR JAMIE REYNOLDS Sep 1975 British Director 2009-01-07 UNTIL 2009-10-16 RESIGNED
MR ALAN SHARP Aug 1945 British Director RESIGNED
PHILIP NEWTON WHITE Oct 1952 British Secretary RESIGNED
MR DAVID THOMAS SIMONS May 1952 British Secretary 2001-03-08 UNTIL 2009-01-07 RESIGNED
RUTH SCARR HALL Jul 1944 British Secretary 1994-02-03 UNTIL 2001-03-08 RESIGNED
MR MATTHEW BRABIN Secretary 2015-01-20 UNTIL 2015-11-13 RESIGNED
MR GEORGE DOUGLAS LILLEY Jul 1959 British Director RESIGNED
MR EDWARD CHARLES CHANDLER May 1978 British Director 2008-10-03 UNTIL 2009-11-13 RESIGNED
MR GARY JOHN KIDD Feb 1964 British Director 2015-01-20 UNTIL 2016-09-01 RESIGNED
MR RAYMOND JONES Mar 1936 British Director RESIGNED
MS STEPHANIE LOUISE HAMILTON Oct 1971 British Director 2021-02-22 UNTIL 2021-07-31 RESIGNED
PETER GEORGE EARDLEY Dec 1944 British Director 1995-02-07 UNTIL 2001-01-05 RESIGNED
MR JOHN DAVY Sep 1956 British Director 2009-11-13 UNTIL 2015-01-20 RESIGNED
MR CHRISTOPHER IAN MCLAIN Dec 1964 British Director 2009-01-07 UNTIL 2009-07-31 RESIGNED
MR IAN DAVIDSON Apr 1963 British Director 2009-10-05 UNTIL 2015-01-20 RESIGNED
PAUL ANDREW COTTAM Jul 1966 British Director 1996-05-01 UNTIL 2001-05-31 RESIGNED
ADAM JOHN CLARKE Jun 1967 British Director 1998-11-24 UNTIL 2002-11-05 RESIGNED
BRUCE ANDREW VAN DER WAAG Feb 1966 Dutch Director 2019-05-13 UNTIL 2021-10-22 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 Dutch Director 1993-09-01 UNTIL 1996-11-18 RESIGNED
GARY COYLE Jul 1967 British Director 1998-11-24 UNTIL 2004-09-23 RESIGNED
MR CHRISTOPHER IAN MCLAIN Dec 1964 British Director RESIGNED
MR PHILIP JOHN LEIGH Sep 1967 British Director 2019-02-28 UNTIL 2021-02-28 RESIGNED
MS BARBARA PLUCNAR JENSEN Jul 1971 Danish Director 2016-10-03 UNTIL 2019-02-28 RESIGNED
MR JORN VESTERGAARD Apr 1968 Danish Director 2015-06-01 UNTIL 2016-10-03 RESIGNED
MR COLIN ROBERT TENNENT Mar 1964 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iss Brightspark Limited 2023-12-18 Weybridge   Ownership of shares 75 to 100 percent
Iss Technical Services Ltd 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
ISS TECHNICAL SERVICES HOLDINGS LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
ABRA INVESTMENTS LIMITED WEYBRIDGE ENGLAND ... DORMANT 99999 - Dormant Company
BRITISH LAND PROPERTY SERVICES LIMITED LONDON Active FULL 41100 - Development of building projects
FACILITIES SERVICES GROUP LIMITED LONDON Dissolved... FULL 81100 - Combined facilities support activities
SERVICE LINE (NATIONWIDE) LIMITED AYLESBURY UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ERIC WRIGHT GROUP LIMITED BAMBER BRIDGE PRESTON Active GROUP 70100 - Activities of head offices
ISS TECHNICAL SERVICES LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
SCEPTRE NURSERY LIMITED PRESTON Active FULL 88910 - Child day-care activities
AVISON YOUNG WORKPLACE LIMITED BIRMINGHAM Active FULL 68320 - Management of real estate on a fee or contract basis
ARENA21 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GVA ACUITY HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
ADVIANCE TECHNICAL SOLUTIONS LIMITED LONDON ... DORMANT 99999 - Dormant Company
ACORN ENGINEERING GROUP LIMITED SLOUGH Active SMALL 70100 - Activities of head offices
ERIC WRIGHT FM LIMITED PRESTON Active FULL 68320 - Management of real estate on a fee or contract basis
SURENET TECHNOLOGY LIMITED LEEDS Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
SALIX FACILITIES HOLDINGS LIMITED AYLESBURY Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
VISTEL SOLUTIONS LIMITED NEWCASTLE-UNDER-LYME Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BREVAL TECHNICAL SERVICES LIMITED BATHGATE SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AL JAZEERA SATELLITE CHANNEL LIMITED LONDON ENGLAND Active SMALL 59113 - Television programme production activities
AMPHORA UK LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
AL JAZEERA INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 60200 - Television programming and broadcasting activities
KINEGAR WIND FARM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
AL JAZEERA GLOBAL HUBCO LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
AL JAZEERA EUROPE HUBCO LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
AURA WIND (BADENTOUL) LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
AL JAZEERA NEWS UK LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
YARBURGH SOLAR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ANAEROBIA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity