ISS (GLOBAL SERVICES) LIMITED

5 officers / 22 resignations

WALKER, Michael Omar

Correspondence address
60 Fenchurch Street, London, England, EC3M 4AD
Role ACTIVE
director
Date of birth
September 1985
Appointed on
24 November 2022
Nationality
British
Occupation
Global Head Of Finance & Tax

OLSEN, Frank Georg Opsahl

Correspondence address
60 Fenchurch Street, London, England, EC3M 4AD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
16 March 2022
Resigned on
24 November 2022
Nationality
Norwegian
Occupation
Chief Executive Officer

HENRIKS, Kenneth, Mr.

Correspondence address
8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 February 2019
Resigned on
8 April 2022
Nationality
Danish
Occupation
Chief Financial Officer

MAHABEER, Beenadevi

Correspondence address
8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
Role ACTIVE
secretary
Appointed on
25 September 2017
Resigned on
11 February 2022

MAHABEER, Beenadevi

Correspondence address
8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
Role ACTIVE
director
Date of birth
March 1974
Appointed on
25 September 2017
Resigned on
11 February 2022
Nationality
British
Occupation
Legal Counsel

DE CLERCK, Tom

Correspondence address
8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
Role RESIGNED
director
Date of birth
May 1969
Appointed on
3 July 2017
Resigned on
4 February 2019
Nationality
British
Occupation
Chief Financial Officer

WHITESIDE, CHRISTOPHER MARK

Correspondence address
5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6EW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
27 August 2015
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM16 6EW £1,055,000

VESSELINOV, IVAYLO ALEXANDROV

Correspondence address
5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6EW
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
27 August 2015
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM16 6EW £1,055,000

MOE, ERIC KARL

Correspondence address
8TH FLOOR, 60 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AD
Role RESIGNED
Secretary
Appointed on
15 October 2013
Resigned on
25 September 2017
Nationality
NATIONALITY UNKNOWN

MOE, ERIC KARL

Correspondence address
8TH FLOOR, 60 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AD
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
24 May 2013
Resigned on
29 September 2017
Nationality
AMERICAN
Occupation
LEGAL COUNSEL

HYLDAGER, CLAUS

Correspondence address
42, WYLKE LANE, TOLLESBURY, ESSEX, CM9 8ST
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
7 September 2006
Resigned on
4 August 2015
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode CM9 8ST £564,000

HORROCKS, JOHN

Correspondence address
21 DUNEDIN DRIVE, CATERHAM, SURREY, CR3 6BA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
7 September 2006
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 6BA £777,000

MORSE, SIMON ARTHUR DAVIDSON

Correspondence address
21 HOWARD BUILDING, CHELSEA BRIDGE WHARF, 368 QUEENSTOWN ROAD, LONDON, SW8 4NN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
24 February 2003
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 4NN £1,206,000

CARPENTER, GARY BOYD

Correspondence address
34 ALWYNE ROAD, LONDON, SW19 7AB
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
26 April 2001
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7AB £1,945,000

TORY, SIMON EDWARD JOHN

Correspondence address
148 KRISTIANSAND WAY, LETCHWORTH, HERTFORDSHIRE, SG6 1TY
Role RESIGNED
Secretary
Appointed on
25 October 1999
Resigned on
15 October 2013
Nationality
BRITISH

Average house price in the postcode SG6 1TY £377,000

TODD, BERNARD CLINTON

Correspondence address
195 BUCKHURST WAY, BUCKHURST HILL, ESSEX, IG9 6JB
Role RESIGNED
Secretary
Appointed on
1 April 1999
Resigned on
25 October 1999
Nationality
BRITISH

Average house price in the postcode IG9 6JB £531,000

WOLSTENHOLME, NEIL EDWARD

Correspondence address
26B BROOMWOOD ROAD, BATTERSEA, LONDON, SW11 6HT
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
14 November 1996
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW11 6HT £1,127,000

SPROT, DAVID

Correspondence address
1 CANDLEFORD CLOSE, BRACKNELL, BERKSHIRE, RG12 2JZ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
14 November 1996
Resigned on
28 October 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG12 2JZ £751,000

TODD, BERNARD CLINTON

Correspondence address
3 FOREST APPROACH, WOODFORD GREEN, ESSEX, IG8 9BW
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
14 November 1996
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IG8 9BW £833,000

INCHCAPE CORPORATE SERVICES LIMITED

Correspondence address
22A ST JAMES'S SQUARE, LONDON, SW1Y 5LP
Role RESIGNED
Secretary
Appointed on
19 March 1996
Resigned on
1 April 1999
Nationality
BRITISH

Average house price in the postcode SW1Y 5LP £1,756,000

TONKINSON, NICHOLAS DAVID

Correspondence address
PINEFOLD MALACCA FARM, WEST CLANDON, GUILDFORD, SURREY, GU4 7UG
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 October 1993
Resigned on
22 July 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU4 7UG £1,722,000

DELANEY, ADRIAN MICHAEL

Correspondence address
WITTERSHAM MANOR, WITTERSHAM, KENT, TN30 7PN
Role RESIGNED
Secretary
Appointed on
24 May 1993
Resigned on
19 March 1996
Nationality
ENGLISH

Average house price in the postcode TN30 7PN £872,000

SCANES, ALAN WILLIAM

Correspondence address
WHITE ACRES, CASTLE ROAD MORSALL, WOKING, SURREY, GU21 4ES
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
24 May 1993
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU21 4ES £982,000

READ, ERIC PETER

Correspondence address
4 BRIGHTON ROAD, REDHILL SALFORDS, SURREY, RH1 5BU
Role RESIGNED
Secretary
Appointed on
2 July 1992
Resigned on
24 May 1993
Nationality
BRITISH

Average house price in the postcode RH1 5BU £683,000

STUDER, KEITH RONALD

Correspondence address
THE OLD RECTORY, BUCKLAND GREEN, BETCHWORTH, SURREY, RH3 7BH
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
2 July 1992
Resigned on
30 June 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH3 7BH £1,157,000

READ, ERIC PETER

Correspondence address
4 BRIGHTON ROAD, REDHILL SALFORDS, SURREY, RH1 5BU
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
2 July 1992
Resigned on
24 May 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH1 5BU £683,000

BOG, GRAHAM TAYLOR

Correspondence address
WALDWEG, PRIORY ROAD, FOREST ROW, EAST SUSSEX, R18 5JD
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 June 1992
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company