Iss Technical Services Central Limited WEYBRIDGE


Founded in 1966, Iss Technical Services Central, classified under reg no. 00881918 is an active company. Currently registered at Velocity 1 Brooklands Drive KT13 0SL, Weybridge the company has been in the business for 58 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 17th Feb 2015 Iss Technical Services Central Limited is no longer carrying the name George S Hall Central.

The firm has 2 directors, namely Joanne R., Elizabeth B.. Of them, Elizabeth B. has been with the company the longest, being appointed on 21 May 2021 and Joanne R. has been with the company for the least time - from 22 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iss Technical Services Central Limited Address / Contact

Office Address Velocity 1 Brooklands Drive
Office Address2 Brooklands
Town Weybridge
Post code KT13 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00881918
Date of Incorporation Wed, 22nd Jun 1966
Industry Dormant Company
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Joanne R.

Position: Director

Appointed: 22 October 2021

Elizabeth B.

Position: Director

Appointed: 21 May 2021

Stephanie H.

Position: Director

Appointed: 22 February 2021

Resigned: 31 July 2021

Purvin P.

Position: Director

Appointed: 16 June 2020

Resigned: 23 December 2020

Bruce V.

Position: Director

Appointed: 13 May 2019

Resigned: 22 October 2021

Philip L.

Position: Director

Appointed: 28 February 2019

Resigned: 28 February 2021

Barbara P.

Position: Director

Appointed: 03 October 2016

Resigned: 28 February 2019

Matthew B.

Position: Director

Appointed: 01 August 2016

Resigned: 16 June 2020

Jorn V.

Position: Director

Appointed: 01 June 2015

Resigned: 03 October 2016

Richard S.

Position: Director

Appointed: 20 January 2015

Resigned: 01 August 2016

Matthew B.

Position: Director

Appointed: 20 January 2015

Resigned: 13 November 2015

Gary K.

Position: Director

Appointed: 20 January 2015

Resigned: 01 September 2016

Matthew B.

Position: Secretary

Appointed: 20 January 2015

Resigned: 13 November 2015

John D.

Position: Director

Appointed: 13 November 2009

Resigned: 20 January 2015

Ian D.

Position: Director

Appointed: 05 October 2009

Resigned: 20 January 2015

Edward C.

Position: Secretary

Appointed: 07 January 2009

Resigned: 13 November 2009

Christopher M.

Position: Director

Appointed: 07 January 2009

Resigned: 31 July 2009

Jamie R.

Position: Director

Appointed: 07 January 2009

Resigned: 16 October 2009

Edward C.

Position: Director

Appointed: 03 October 2008

Resigned: 13 November 2009

David S.

Position: Director

Appointed: 10 January 2005

Resigned: 07 January 2009

David S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 07 January 2009

David S.

Position: Director

Appointed: 31 July 2000

Resigned: 08 March 2001

Adam C.

Position: Director

Appointed: 24 November 1998

Resigned: 05 November 2002

Jeffrey R.

Position: Director

Appointed: 24 November 1998

Resigned: 16 January 2001

Raymond T.

Position: Director

Appointed: 24 November 1998

Resigned: 23 June 2004

Duncan S.

Position: Director

Appointed: 24 November 1998

Resigned: 31 March 2000

Gary C.

Position: Director

Appointed: 24 November 1998

Resigned: 23 September 2004

Paul C.

Position: Director

Appointed: 01 May 1996

Resigned: 31 May 2001

Gavin S.

Position: Director

Appointed: 07 February 1995

Resigned: 30 June 2000

Peter E.

Position: Director

Appointed: 07 February 1995

Resigned: 05 January 2001

Ruth S.

Position: Secretary

Appointed: 03 February 1994

Resigned: 08 March 2001

Franciscus B.

Position: Director

Appointed: 01 September 1993

Resigned: 18 November 1996

George L.

Position: Director

Appointed: 20 February 1992

Resigned: 23 July 1997

Alan S.

Position: Director

Appointed: 20 February 1992

Resigned: 16 May 1994

Ian S.

Position: Director

Appointed: 20 February 1992

Resigned: 08 March 2001

Philip W.

Position: Director

Appointed: 20 February 1992

Resigned: 19 January 1994

Ruth S.

Position: Director

Appointed: 20 February 1992

Resigned: 08 March 2001

Colin T.

Position: Director

Appointed: 20 February 1992

Resigned: 03 October 2008

Raymond J.

Position: Director

Appointed: 20 February 1992

Resigned: 31 July 1995

Christopher M.

Position: Director

Appointed: 20 February 1992

Resigned: 06 January 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Iss Brightspark Limited from Weybridge, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Iss Technical Services Ltd that put Weybridge, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Iss Brightspark Limited

Velocity 1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12087539
Notified on 18 December 2023
Nature of control: 75,01-100% shares

Iss Technical Services Ltd

Velocity 1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3162289
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

George S Hall Central February 17, 2015
George S Hall April 18, 2002
George S. Hall June 21, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (1 page)

Company search

Advertisements