ISS TRUSTEES LTD

8th Floor, 60 Fenchurch Street, London, EC3M 4AD, England
StatusDISSOLVED
Company No.03850407
CategoryPrivate Limited Company
Incorporated29 Sep 1999
Age24 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 7 days

SUMMARY

ISS TRUSTEES LTD is an dissolved private limited company with number 03850407. It was incorporated 24 years, 8 months, 18 days ago, on 29 September 1999 and it was dissolved 4 years, 3 months, 7 days ago, on 10 March 2020. The company address is 8th Floor, 60 Fenchurch Street, London, EC3M 4AD, England.



People

MAHABEER, Beenadevi

Secretary

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 8 months, 22 days

MAHABEER, Beenadevi

Director

Legal Counsel

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 8 months, 22 days

OLSEN, Frank Georg Opsahl, Mr.

Director

Chief Operating Officer

ACTIVE

Assigned on 05 Oct 2017

Current time on role 6 years, 8 months, 12 days

MOE, Eric Karl

Secretary

RESIGNED

Assigned on 15 Oct 2013

Resigned on 25 Sep 2017

Time on role 3 years, 11 months, 10 days

PENNY, Anthony Robert

Secretary

Trainee Solicitor

RESIGNED

Assigned on 18 Oct 1999

Resigned on 19 Oct 1999

Time on role 1 day

TORY, Simon Edward John

Secretary

RESIGNED

Assigned on 19 Oct 1999

Resigned on 15 Oct 2013

Time on role 13 years, 11 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Sep 1999

Resigned on 18 Oct 1999

Time on role 19 days

CARPENTER, Gary Boyd

Director

Business Man

RESIGNED

Assigned on 19 Oct 1999

Resigned on 29 Sep 2006

Time on role 6 years, 11 months, 10 days

HORROCKS, John

Director

Company Director

RESIGNED

Assigned on 07 Sep 2006

Resigned on 21 Dec 2012

Time on role 6 years, 3 months, 14 days

HYLDAGER, Claus

Director

Director

RESIGNED

Assigned on 07 Sep 2006

Resigned on 04 Aug 2015

Time on role 8 years, 10 months, 27 days

LAVERTY, James Thomas

Director

Trainee Solicitor

RESIGNED

Assigned on 18 Oct 1999

Resigned on 19 Oct 1999

Time on role 1 day

MOE, Eric Karl

Director

Legal Counsel

RESIGNED

Assigned on 24 May 2013

Resigned on 05 Oct 2017

Time on role 4 years, 4 months, 12 days

MORSE, Simon Arthur Davidson

Director

Business Man

RESIGNED

Assigned on 19 Oct 1999

Resigned on 29 Sep 2006

Time on role 6 years, 11 months, 10 days

PENNY, Anthony Robert

Director

Trainee Solicitor

RESIGNED

Assigned on 18 Oct 1999

Resigned on 19 Oct 1999

Time on role 1 day

VESSELINOV, Ivaylo Alexandrov

Director

Company Director

RESIGNED

Assigned on 27 Aug 2015

Resigned on 08 Mar 2017

Time on role 1 year, 6 months, 12 days

WHITESIDE, Christopher Mark

Director

Company Director

RESIGNED

Assigned on 27 Aug 2015

Resigned on 01 Mar 2017

Time on role 1 year, 6 months, 5 days

WHITESIDE, Christopher Mark

Director

Company Director

RESIGNED

Assigned on 27 Jul 2015

Resigned on 07 Oct 2015

Time on role 2 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Sep 1999

Resigned on 18 Oct 1999

Time on role 19 days


Some Companies

BPI OF DENMARK UK LTD

12 ANDACE PARK GARDENS,BROMLEY,BR1 3DH

Number:11563031
Status:ACTIVE
Category:Private Limited Company

MILTON ANZIE HOLDINGS LLP

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:OC426848
Status:ACTIVE
Category:Limited Liability Partnership

MTB PROFESSIONAL SERVICES LIMITED

36 RAYLEIGH ROAD,BENFLEET,SS7 3XZ

Number:10823951
Status:ACTIVE
Category:Private Limited Company

NZD LOGISTICS LIMITED

47 VIEW TERRACE,ABERDEEN,AB25 2RS

Number:SC413870
Status:ACTIVE
Category:Private Limited Company

R.S.R. RETAIL LTD

161 BLAGREAVES LANE,DERBY,DE23 1PY

Number:07790565
Status:ACTIVE
Category:Private Limited Company

SWIFT PORTALS LTD

DYKEHEAD,MORPETH,NE65 9LP

Number:10767250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source