ISS TECHNICAL SERVICES NI LIMITED - BELFAST
Company Profile | Company Filings |
Overview
ISS TECHNICAL SERVICES NI LIMITED is a Private Limited Company from BELFAST and has the status: Liquidation.
ISS TECHNICAL SERVICES NI LIMITED was incorporated 22 years ago on 05/06/2001 and has the registered number: NI040937. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ISS TECHNICAL SERVICES NI LIMITED was incorporated 22 years ago on 05/06/2001 and has the registered number: NI040937. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ISS TECHNICAL SERVICES NI LIMITED - BELFAST
This company is listed in the following categories:
81100 - Combined facilities support activities
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
UNIT 1A PORTSIDE BUSINESS PARK
BELFAST
BT3 9ED
This Company Originates in : United Kingdom
Previous trading names include:
GEORGE HALL NI LIMITED (until 17/02/2015)
GEORGE HALL NI LIMITED (until 17/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELIZABETH MICHELLE BENISON | Mar 1967 | British | Director | 2021-05-21 | CURRENT |
MS JOANNE ROBERTS | Apr 1969 | British | Director | 2021-10-22 | CURRENT |
MR JAMIE REYNOLDS | Sep 1975 | British | Director | 2009-01-06 UNTIL 2009-10-16 | RESIGNED |
MR MATTHEW BRABIN | Secretary | 2015-01-20 UNTIL 2015-11-13 | RESIGNED | ||
MR EDWARD CHARLES CHANDLER | May 1978 | British | Secretary | 2009-01-06 UNTIL 2009-11-13 | RESIGNED |
MR IAN DAVIDSON | Secretary | 2009-11-13 UNTIL 2015-01-20 | RESIGNED | ||
MR DAVID THOMAS SIMONS | May 1952 | British | Secretary | 2001-06-05 UNTIL 2009-01-06 | RESIGNED |
BRUCE ANDREW VAN DER WAAG | Feb 1966 | Dutch | Director | 2019-05-13 UNTIL 2021-10-22 | RESIGNED |
MR PURVIN KUMAR MADHUSUDAN PATEL | Sep 1973 | British | Director | 2020-06-16 UNTIL 2020-12-23 | RESIGNED |
MR COLIN ROBERT TENNENT | Mar 1964 | British | Director | 2001-06-05 UNTIL 2009-01-06 | RESIGNED |
RAYMOND TAYLOR | Apr 1969 | British | Director | 2001-06-05 UNTIL 2004-06-23 | 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 | 2005-01-10 UNTIL 2009-01-06 | RESIGNED |
MR CHRISTOPHER PAUL RILEY | Dec 1963 | British | Director | 2012-08-17 UNTIL 2014-11-28 | RESIGNED |
MR JORN VESTERGAARD | Apr 1968 | Danish | Director | 2015-06-01 UNTIL 2016-10-03 | RESIGNED |
MS BARBARA PLUCNAR JENSEN | Jul 1971 | Danish | Director | 2016-10-03 UNTIL 2019-02-28 | RESIGNED |
MS STEPHANIE LOUISE HAMILTON | Oct 1971 | British | Director | 2021-02-22 UNTIL 2021-07-31 | RESIGNED |
MR PHILIP JOHN LEIGH | Sep 1967 | British | Director | 2019-02-28 UNTIL 2021-02-28 | RESIGNED |
MR GARY JOHN KIDD | Feb 1964 | British | Director | 2015-01-20 UNTIL 2016-09-01 | RESIGNED |
MR IAN DAVIDSON | Apr 1963 | British | Director | 2009-10-05 UNTIL 2015-01-20 | RESIGNED |
MR IAN KENNETH CROOK | Dec 1970 | British | Director | 2010-03-04 UNTIL 2013-03-28 | RESIGNED |
MR PAUL ANDREW COTTAM | Jul 1966 | British | Director | 2010-03-04 UNTIL 2011-03-14 | RESIGNED |
MR CLIVE CLARKE | Jul 1974 | Irish | Director | 2009-01-06 UNTIL 2015-01-20 | RESIGNED |
MR EDWARD CHARLES CHANDLER | May 1978 | British | Director | 2009-01-06 UNTIL 2009-11-13 | 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 |
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 Limited | 2016-04-06 | Weybridge | Ownership of shares 75 to 100 percent |