• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

ISS Facility Services Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Elmbridge
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    ISS Facility Services Limited
  • Address
    ******************
  • SIC Codes
    56102, 80100, 81100, 81210
  • SIC Description
    Unlicensed restaurants and cafes, Private security activities, Combined facilities support activities, General cleaning of buildings
  • Company Number
    00890885
  • Listing UID
    35644
Google Advert
Location
  • Mercedes Benz World, Weybridge KT13 0SL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.353109
  • Longitude
    -0.470696
  • Easting
    506591.0
  • Northing
    162669.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU233011
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, April 12, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DAVIES, Scott Anthony
    Appointed On: August 13, 2025
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    ROBERTS, Joanne
    Appointed On: October 22, 2021
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    WILKINSON, Andrew Ernest
    Appointed On: September 26, 2022
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    AHMED, Jahangeer
    Appointed On: March 1, 1994
    Occupation: N/A
    Role: secretary
    Address: 16 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN
    Resigned On: June 13, 1995
    ANDERSEN, Henrik
    Appointed On: October 19, 2005
    Occupation: N/A
    Role: secretary
    Address: 14 Hale End, Hook Heath, Woking, Surrey, GU22 0LH
    Resigned On: May 19, 2009
    BRABIN, Matthew Edward Stanley
    Appointed On: May 19, 2009
    Occupation: N/A
    Role: secretary
    Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS
    Resigned On: November 13, 2015
    BROWN, Andrew
    Appointed On: May 18, 2000
    Occupation: N/A
    Role: secretary
    Address: 4 Bickley Court, 12 Southlands Grove, Bromley, Kent, BR1 2BZ
    Resigned On: August 26, 2003
    CAINE, Debbie
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 106 Oxley Close, Southwark, London, SE1 5HP
    Resigned On: February 25, 1994
    GETHIN, Corinne
    Appointed On: December 3, 1999
    Occupation: N/A
    Role: secretary
    Address: 3 Fairwater Drive, New Haw, Addlestone, Surrey, KT15 3LP
    Resigned On: May 18, 2000
    GRAVENHORST, Jeff Olsen
    Appointed On: August 26, 2003
    Occupation: N/A
    Role: secretary
    Address: 6 Cross Acres, Pyrford Woods, Woking, Surrey, GU22 8QS
    Resigned On: March 13, 2006
    JACKSON, Hester
    Appointed On: June 13, 1995
    Occupation: N/A
    Role: secretary
    Address: 4 Riverway, Barry Avenue, Windsor, Berkshire, SL4 5JA
    Resigned On: April 26, 1996
    STEINAKER, Paul
    Appointed On: April 26, 1996
    Occupation: N/A
    Role: secretary
    Address: 5 Tapestry Close, Sutton, Surrey, SM2 6TD
    Resigned On: December 3, 1999
    AHMED, Jahangeer
    Appointed On: August 15, 2006
    Occupation: N/A
    Role: director
    Address: 25, Hammond End, Farnham Common, Slough, Berkshire, SL2 3LG, United Kingdom
    Resigned On: October 5, 2009
    AHMED, Jahangeer
    Appointed On: December 29, 1995
    Occupation: N/A
    Role: director
    Address: 16 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN
    Resigned On: August 26, 2003
    ANDERSEN, Henrik
    Appointed On: October 19, 2005
    Occupation: N/A
    Role: director
    Address: 14 Hale End, Hook Heath, Woking, Surrey, GU22 0LH
    Resigned On: November 30, 2011
    BELL, Aidan Patrick
    Appointed On: October 31, 2019
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: September 26, 2022
    BENISON, Elizabeth Michelle
    Appointed On: May 21, 2021
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: February 27, 2025
    BRABIN, Matthew Edward Stanley
    Appointed On: August 1, 2016
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: June 16, 2020
    BRABIN, Matthew Edward Stanley
    Appointed On: June 8, 2009
    Occupation: N/A
    Role: director
    Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS
    Resigned On: November 13, 2015
    BROWN, Andrew
    Appointed On: November 24, 2000
    Occupation: N/A
    Role: director
    Address: 4 Bickley Court, 12 Southlands Grove, Bromley, Kent, BR1 2BZ
    Resigned On: August 26, 2003
    BUITENDIJK, Theo
    Appointed On: December 9, 1996
    Occupation: N/A
    Role: director
    Address: Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR
    Resigned On: June 30, 1997
    BURHOLT, Martin Sean
    Appointed On: March 27, 2025
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: August 13, 2025
    CHAPPELL, Andrew Owen
    Appointed On: February 27, 2017
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: April 4, 2019
    COX, Simon Paul
    Appointed On: August 3, 2000
    Occupation: N/A
    Role: director
    Address: Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU
    Resigned On: August 26, 2003
    DAVIES, Scott Andrew
    Appointed On: February 27, 2025
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: March 27, 2025
    FANE, Peter John
    Appointed On: February 15, 2006
    Occupation: N/A
    Role: director
    Address: Clayfield Cottage, Bath Road Colthrop, Thatcham, Berkshire, RG18 4NB
    Resigned On: December 18, 2007
    FINNEY, Deborah Ann
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: director
    Address: 76 St James Park Road, Northampton, Northamptonshire, NN5 5DR
    Resigned On: August 3, 1993
    GETHIN, Corinne
    Appointed On: January 28, 1998
    Occupation: N/A
    Role: director
    Address: 3 Fairwater Drive, New Haw, Addlestone, Surrey, KT15 3LP
    Resigned On: April 27, 2009
    GRAVENHORST, Jeff Olsen
    Appointed On: August 26, 2003
    Occupation: N/A
    Role: director
    Address: 6 Cross Acres, Pyrford Woods, Woking, Surrey, GU22 8QS
    Resigned On: March 13, 2006
    HAMILTON, Stephanie Louise
    Appointed On: February 22, 2021
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: July 31, 2021
    HAMPSON, Deborah
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: director
    Address: 17 Rossetti Gardens, Old Coulsden, Surrey, CR5 2LR
    Resigned On: January 13, 2005
    HAYES, James Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 57 Windermere Drive White Court, Black Notley Lane, Braintree, Essex, CM7 8UB
    Resigned On: July 11, 2014
    JONES, Philip Andrew
    Appointed On: July 16, 2008
    Occupation: N/A
    Role: director
    Address: 11, Blackberry Road, Petworth, West Sussex, GU28 0PF
    Resigned On: July 11, 2014
    KIDD, Gary John
    Appointed On: July 11, 2014
    Occupation: N/A
    Role: director
    Address: Iss House, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW
    Resigned On: September 1, 2016
    LEIGH, Philip John
    Appointed On: July 9, 2018
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: February 28, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ISS FACILITY SERVICES LIMITED
    Company Number
    00890885
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 18, 2026
    Next Due
    February 1, 2027
    Next Made Up To
    January 18, 2027
    Overdue
    No
    Date Of Creation
    October 31, 1966
    ETag
    7be5d966a6608d7699c6666bf15812913a6d5ba6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 18, 2016
    Previous Company Names
    Ceased On
    October 4, 2002
    Effective From
    March 1, 1994
    Name
    ISS LONDON LIMITED
    Ceased On
    March 1, 1994
    Effective From
    March 7, 1990
    Name
    ISS SERVISYSTEM (LONDON) LIMITED
    Ceased On
    March 7, 1990
    Effective From
    April 11, 1984
    Name
    BIZLEY JANITORIAL SUPPLIES LIMITED
    Ceased On
    April 11, 1984
    Effective From
    October 31, 1966
    Name
    CLANSMAN EQUIPMENT (SOUTH EASTERN) LIMITED
    Registered Office Address
    Address Line 1
    Velocity 1 Brooklands Drive
    Address Line 2
    Brooklands
    country
    England
    Locality
    Weybridge
    Post Code
    KT13 0SL
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    Contract Services WR Limited Trading AS Contract Services/build IT Verified listing

    • Unit, 24, Highcroft Industrial Estate, Waterlooville, PO8 0BT
    • East Hampshire
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Rolin Cleaning Services Limited Verified listing

    • The Accountancy Practice LTD, Churchill Square, West Malling, ME19 4YU
    • Tonbridge and Malling
    • General cleaning of buildings, Specialised cleaning services
    • Carrier, Broker, Dealer

    Climacool LTD. Verified listing

    • Flat 6, Fernwood, Albert Drive, London, SW19 6LR
    • Wandsworth
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    A&S Grigg LTD Verified listing

    • 4, Aylesford Drive, Sutton Coldfield, B74 4LS
    • Birmingham
    • Real estate agencies, Private security activities
    • Carrier, Broker, Dealer

    Ukpro LTD Trading AS Ukpro LTD Verified listing

    • 223, Ladies Mile Road, Brighton, BN1 8TF
    • Brighton and Hove
    • Combined facilities support activities
    • Broker, Dealer

    Salt S&S LTD Verified listing

    • 6, Holly Grove, Sheringham, NR26 8PJ
    • North Norfolk
    • Unlicensed restaurants and cafes, Event catering activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link