About

Registered Number: 01659837
Date of Incorporation: 23/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Having been setup in 1982, Iss Mediclean Ltd have registered office in Weybridge, it has a status of "Active". The companies directors are listed as Stowell, Wendy, Barker, Michael, Carman, Albert Richrd Gordon, Carpenter, Doreen Mary, Cooper, Anne Veronica, Wild, Thomas Wightman in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOWELL, Wendy 30 September 2010 - 1
BARKER, Michael 01 May 2009 30 June 2020 1
CARMAN, Albert Richrd Gordon N/A 13 February 1995 1
CARPENTER, Doreen Mary N/A 31 October 1995 1
COOPER, Anne Veronica N/A 23 November 2010 1
WILD, Thomas Wightman 01 January 1993 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 02 July 2020
TM02 - Termination of appointment of secretary 02 July 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 16 August 2016
AP01 - Appointment of director 01 August 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 23 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AUD - Auditor's letter of resignation 02 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 02 January 2015
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 28 July 2014
MR04 - N/A 17 April 2014
MR04 - N/A 21 March 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 11 July 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 26 July 2006
MEM/ARTS - N/A 15 March 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 04 August 2002
AUD - Auditor's letter of resignation 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
RESOLUTIONS - N/A 26 April 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 12 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 06 July 1999
RESOLUTIONS - N/A 23 December 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
363s - Annual Return 25 July 1996
288 - N/A 17 July 1996
288 - N/A 09 July 1996
288 - N/A 30 May 1996
AA - Annual Accounts 29 April 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 09 November 1995
363s - Annual Return 23 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
AA - Annual Accounts 19 May 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
AA - Annual Accounts 21 September 1994
288 - N/A 21 September 1994
363s - Annual Return 21 September 1994
288 - N/A 19 April 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 06 September 1993
288 - N/A 17 January 1993
AA - Annual Accounts 16 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
363a - Annual Return 12 November 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 27 June 1991
288 - N/A 23 April 1991
288 - N/A 19 April 1991
363 - Annual Return 17 December 1990
AA - Annual Accounts 06 December 1990
288 - N/A 25 June 1990
AUD - Auditor's letter of resignation 28 March 1990
288 - N/A 01 February 1990
RESOLUTIONS - N/A 26 January 1990
MEM/ARTS - N/A 26 January 1990
CERTNM - Change of name certificate 24 January 1990
MEM/ARTS - N/A 13 January 1990
287 - Change in situation or address of Registered Office 30 November 1989
AA - Annual Accounts 06 November 1989
288 - N/A 06 November 1989
363 - Annual Return 06 November 1989
288 - N/A 10 July 1989
288 - N/A 03 July 1989
288 - N/A 03 April 1989
288 - N/A 16 February 1989
288 - N/A 03 February 1989
288 - N/A 18 January 1989
RESOLUTIONS - N/A 09 December 1988
288 - N/A 07 December 1988
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
288 - N/A 25 July 1988
288 - N/A 20 July 1988
288 - N/A 26 January 1988
RESOLUTIONS - N/A 05 January 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
363 - Annual Return 18 October 1986
NEWINC - New incorporation documents 23 August 1982

Mortgages & Charges

Description Date Status Charge by
Deed of confirmation 03 July 2007 Fully Satisfied

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Letter of set off 07 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.