Download leads from Nexok and grow your business. Find out more

Mr Matthew Edward Stanley Brabin

British – Born 58 years ago (July 1965)

Mr Matthew Edward Stanley Brabin
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Current appointments

Resigned appointments

103

Closed appointments

Companies

Company NameArrandco Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameG4S Holdings International (AG) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Finance Management (AG) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Risk Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S Dsl Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Defence Systems Eurasia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Worldwide Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Holdings UK (AG) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Secure Solutions (Iraq) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Risk Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameISS UK Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NamePolygon Damage Control (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (6 years, 12 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Units 1-4 Cumbernauld Business Park
Cumbernauld
Stirlingshire
G67 3JZ
Scotland
Company NameSpectrum Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (18 years, 9 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
64 Orton Lane
Wombourne
Wolverhampton
WV5 9AW
Company NameSpectrum Franchising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (21 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Spectrum House Spectrum House
Lower Oakham Way
Mansfield
Nottinghamshire
NG18 5BY
Company NameISS Facility Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (42 years, 7 months after company formation)
Appointment Duration6 years, 5 months (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameISS Technical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (14 years after company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameISS Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (18 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameISS Technical Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (75 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameArk And General Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
7 Blackstone Road
Stukeley Meadows Industrial Estate
Huntingdon
PE29 6EE
Company NameISS Technical Services Corporate Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameISS Technical Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameISS Technical Services Accounts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NamePolygon Damage Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
7 Blackstone Road
Stukeley Meadows Industrial Estate
Huntingdon
PE29 6EE
Company NameISS Mediclean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameISS UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (67 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameISS Brightspark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NamePHS Fxco1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (Resigned 29 November 2021)
Assigned Occupation CEO
Addresses
Correspondence Address
Block B Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Registered Company Address
Block B
Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Company NamePHS Fxco2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (Resigned 29 November 2021)
Assigned Occupation CEO
Addresses
Correspondence Address
Block B Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Registered Company Address
Block B
Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Company NameArmorgroup Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Defence Systems International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
5th Floor, Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S 184 (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameDefence Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (3 years after company formation)
Appointment Duration1 year, 1 month (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameAbra Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (33 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Company NameArena21 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameCoflex Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameFirst In Catering Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameImpressions Cleaning Scotland Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Unit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Company NameISS Workwear And Washroom Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (37 years, 8 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameISS Servisystem South Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (11 years after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS (Brentwood) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameISS Servisystem Midlands Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (11 years after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Servicelink Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (15 years after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Servisystem Southwest And Wales Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (20 years, 6 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Scotland Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (40 years, 7 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Unit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Company NameJanitorial Suppliers Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Unit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Company NameLandford Cleaning Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (21 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Unit D2 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8AF
Scotland
Company NamePegasus Security Northern Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (42 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameTarget Clean (West Midlands) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameThe Catering People Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameWaterers Landscape (Holdings)Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (Resigned 13 November 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameStrata Security And Combined Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Marshall Road
Godalming
Surrey
GU7 3AS
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameTarbert Technologies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameWorxclean Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameAdviance Technical Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
Company NameC.S.F.M (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameCaterhouse Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameChenies Landscapes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (41 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameConcord Integrated Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (26 years after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameDelta Environmental Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameFirst Response Environmental Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (17 years after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameHarrwood Environmental Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameHi-Tech Plus Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameISS Environmental Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Servisystem North Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (29 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameISS Support Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (33 years, 10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Finance And Investment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (49 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS International Service System Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (24 years after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Finance & Investment (Bishop Auckland) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Food Hygiene Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (49 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Catering Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameJ.J. Rae Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (39 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameJ.V.Strong And Company,Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (73 years, 10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameM J Building Services Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameMediserv Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (68 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameMitchell & Struthers (Contracts) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (53 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Unit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Registered Company Address
Unit D2
Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Company NameMitchell & Struthers Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (60 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Unit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Registered Company Address
Unit D2
Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Company NamePegasus Security Southern Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (59 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NamePegasus Group Training Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NamePegasus Security Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (28 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NamePegasus Security Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (50 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameRCO Support Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (48 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameRCO Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (39 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameS3 Compliance Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameSouthdown Cleaning & Maintenance Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (32 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameStandby Pest Control (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameStandby Pest Control Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (31 years, 8 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameSuperclean Support Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (27 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameSuperclean Support Services Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameSwirl Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (21 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameTarget Excel Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameTarget Medicare Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameWaterers Landscape Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (32 years after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameWorxcare Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameWe Are Cleaning (G.B.) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (37 years, 9 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameISS Aviation International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity1 Brooklands Drive
Weybridge
KT13 0SL
Registered Company Address
Kroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameISS Technical Services Central Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (48 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Technical Services Building Fabric Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Iss House Genesis Business Park Albert Drive
Woking
Surrey
GU21 5RW
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameISS Technical Services Ni Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Unit 1a Portside Business Park
Airport Road West
Belfast
BT3 9ED
Northern Ireland
Registered Company Address
Unit 1a Portside Business Park
Airport Road West
Belfast
BT3 9ED
Northern Ireland
Company NameISS Technical Services Regions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameHarrwood Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (30 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameISS Aviation UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NameMediclean Enterprises Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (28 years after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
Company NamePegasus Security Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (18 years, 12 months after company formation)
Appointment Duration3 years, 10 months (Resigned 16 June 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Velocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Registered Company Address
Kroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing