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

ISS Mediclean 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 Mediclean Limited
  • Address
    ******************
  • SIC Codes
    56290, 81100, 86101
  • SIC Description
    Other food services, Combined facilities support activities, Hospital activities
  • Company Number
    01659837
  • Listing UID
    100345
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
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU166240
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, March 1, 2023
    • 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
    BURHOLT, Martin Sean
    Appointed On: January 6, 2022
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    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
    BARKER, Michael
    Appointed On: August 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 2, Firs Close, Lane End, High Wycombe, Buckinghamshire, HP14 3EE
    Resigned On: June 30, 2020
    JONES, Niall Edward
    Appointed On: November 16, 2020
    Occupation: N/A
    Role: secretary
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: July 2, 2021
    RYAN, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 108 Bulkington Lane, Nuneaton, Warwickshire, CV11 4SB
    Resigned On: July 31, 2001
    AHMED, Jahangeer
    Appointed On: November 30, 1995
    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: N/A
    Occupation: N/A
    Role: director
    Address: 16 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN
    Resigned On: March 31, 1994
    ANDERSEN, Henrik
    Appointed On: November 7, 2005
    Occupation: N/A
    Role: director
    Address: 14 Hale End, Hook Heath, Woking, Surrey, GU22 0LH
    Resigned On: November 30, 2011
    BARKER, Michael
    Appointed On: May 1, 2009
    Occupation: N/A
    Role: director
    Address: 2, Firs Close, Lane End, High Wycombe, Buckinghamshire, HP14 3EE
    Resigned On: June 30, 2020
    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: March 16, 2009
    Occupation: N/A
    Role: director
    Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS
    Resigned On: November 13, 2015
    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
    CARMAN, Albert Richrd Gordon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Two Hoots Barn, Middle Farm, Hailey, Oxfordshire, OX8 5UB
    Resigned On: February 13, 1995
    CARPENTER, Doreen Mary
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Here Am I, Whitehouse Lane Woodburn Moor, High Wycombe, Buckinghamshire, HP10 0NR
    Resigned On: October 31, 1995
    COOPER, Anne Veronica
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 18 Sussex Avenue, Manchester, Lancashire, M20 6AQ
    Resigned On: November 23, 2010
    COX, Simon Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU
    Resigned On: December 31, 2014
    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
    DUNN, Warick John Carson
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 59 Railway Side, Barnes, London, SW13 0PQ
    Resigned On: March 31, 1994
    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
    LEIGH, Philip John
    Appointed On: July 11, 2014
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: February 28, 2021
    MAHONEY, Kevin David
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 6 Ferrymans Quay, William Morris Way, London, SW6 2UT
    Resigned On: August 3, 2000
    OHALLORAN, Martin Francis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Burleigh Court Burleigh Road, Ascot, Berkshire, SL5 7LE
    Resigned On: November 30, 1995
    PATEL, Purvin Kumar Madhusudan
    Appointed On: June 16, 2020
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: December 23, 2020
    PEPPER, Kenneth John
    Appointed On: November 30, 1995
    Occupation: N/A
    Role: director
    Address: 4 Dennis Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5US
    Resigned On: July 1, 1996
    PLUCNAR JENSEN, Barbara
    Appointed On: October 3, 2016
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: February 28, 2019
    PRICE, Andrew Simon
    Appointed On: March 27, 1995
    Occupation: N/A
    Role: director
    Address: The Manor House, Priors Marston Road, Hellidon, Northamptonshire, NN11 6GG
    Resigned On: December 31, 2004
    RYAN, Robert
    Appointed On: May 1, 1996
    Occupation: N/A
    Role: director
    Address: 108 Bulkington Lane, Nuneaton, Warwickshire, CV11 4SB
    Resigned On: April 30, 2009
    SCHMIDT, Waldemar
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Brackendale East, Granville Road St Georges Hill, Weybridge, Surrey, KT13 0QL
    Resigned On: December 4, 1995
    SPINNEY, Peter Vivian
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: Round House, Gardeners Lane, East Wellow, Romsey, Hampshire, SO51 6BB
    Resigned On: October 5, 2009
    STOWELL, Wendy
    Appointed On: September 30, 2010
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: January 6, 2022
    SYKES, Richard Ian
    Appointed On: March 12, 2012
    Occupation: N/A
    Role: director
    Address: Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW
    Resigned On: August 1, 2016
    THOMAS, David Wynne
    Appointed On: July 1, 1996
    Occupation: N/A
    Role: director
    Address: Seymour House, 3 Montpelier Row, Twickenham, Middlesex, TW1 2NQ
    Resigned On: June 30, 1997
    THOMPSON, Paul
    Appointed On: December 14, 2012
    Occupation: N/A
    Role: director
    Address: Velocity 1, Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL, England
    Resigned On: December 31, 2017
    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 MEDICLEAN LIMITED
    Company Number
    01659837
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 30, 2025
    Next Due
    July 14, 2026
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Date Of Creation
    August 23, 1982
    ETag
    ab51b69232e69fdad8c3da5114df451a83689d10
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Previous Company Names
    Ceased On
    January 25, 1990
    Effective From
    August 23, 1982
    Name
    MEDICLEAN 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

    JD Fire Alarms Services LTD Verified listing

    • J D Fire Alarm Services LTD, Unit 6, Priory TEC Park, Saxon Way, Priory Park, Hessle, HU13 9PB
    • East Riding of Yorkshire
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    IAN Williams LTD Verified listing

    • IAN Williams LTD, Quarry Road, Bristol, BS37 6JL
    • South Gloucestershire
    • Painting, Other specialised construction activities n.e.c., Combined facilities support activities
    • Carrier, Dealer

    JPL School Catering LTD Verified listing

    • 108, Cleeve Road, Leatherhead, KT22 7NF
    • Mole Valley
    • Other food services
    • Carrier, Broker, Dealer

    Tactical Facilities Management LTD Verified listing

    • Unit 3B, Green Farm, Burghfield Road, Burghfield, RG30 3RJ
    • West Berkshire
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Cfood (sussex) LTD Verified listing

    • Balkanic Food & Drink LTD, Block B4, Ford Airfield Industrial Estate, Ford, Arundel, BN18 0HY
    • Arun
    • Other food services, Other service activities n.e.c.
    • Carrier, Dealer

    CPP FM & Projects LTD Verified listing

    • CPP FM & Projects 1ST Floor, Abbey House, 11 Leopold Street, Sheffield, S1 2GY
    • Sheffield
    • Construction of commercial buildings, Other building completion and finishing, Other specialised construction activities n.e.c., Combined facilities support 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