Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISS MEDICLEAN LIMITED
Company Information for

ISS MEDICLEAN LIMITED

VELOCITY 1 BROOKLANDS DRIVE, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0SL,
Company Registration Number
01659837
Private Limited Company
Active

Company Overview

About Iss Mediclean Ltd
ISS MEDICLEAN LIMITED was founded on 1982-08-23 and has its registered office in Weybridge. The organisation's status is listed as "Active". Iss Mediclean Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ISS MEDICLEAN LIMITED
 
Legal Registered Office
VELOCITY 1 BROOKLANDS DRIVE
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0SL
Other companies in GU21
 
Telephone01753 784800
 
Filing Information
Company Number 01659837
Company ID Number 01659837
Date formed 1982-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB417115775  
Last Datalog update: 2023-09-05 14:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISS MEDICLEAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISS MEDICLEAN LIMITED
The following companies were found which have the same name as ISS MEDICLEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISS MEDICLEAN (HK) LIMITED Active Company formed on the 1999-09-17

Company Officers of ISS MEDICLEAN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BARKER
Company Secretary 2001-08-01
MICHAEL BARKER
Director 2009-05-01
MATTHEW EDWARD STANLEY BRABIN
Director 2016-08-01
PHILIP JOHN LEIGH
Director 2014-07-11
BARBARA PLUCNAR JENSEN
Director 2016-10-03
WENDY STOWELL
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMPSON
Director 2012-12-14 2017-12-31
JORN VESTERGAARD
Director 2015-06-01 2016-10-03
RICHARD IAN SYKES
Director 2012-03-12 2016-08-01
MATTHEW EDWARD STANLEY BRABIN
Director 2009-03-16 2015-11-13
SIMON PAUL COX
Director 1992-07-30 2014-12-31
THOMAS WIGHTMAN WILD
Director 2003-10-01 2013-12-31
HENRIK ANDERSEN
Director 2005-11-07 2011-11-30
ANNE VERONICA COOPER
Director 1992-07-30 2010-11-23
JAHANGEER AHMED
Director 1995-11-30 2009-10-05
PETER VIVIAN SPINNEY
Director 2004-03-01 2009-10-05
ROBERT RYAN
Director 1996-05-01 2009-04-30
ANDREW SIMON PRICE
Director 1995-03-27 2004-12-31
ROBERT RYAN
Company Secretary 1992-07-30 2001-07-31
KEVIN DAVID MAHONEY
Director 1998-07-01 2000-08-03
THOMAS WIGHTMAN WILD
Director 1993-01-01 1998-01-30
THEO BUITENDIJK
Director 1996-12-09 1997-06-30
DAVID WYNNE THOMAS
Director 1996-07-01 1997-06-30
KENNETH JOHN PEPPER
Director 1995-11-30 1996-07-01
WALDEMAR SCHMIDT
Director 1992-07-30 1995-12-04
MARTIN FRANCIS OHALLORAN
Director 1992-07-30 1995-11-30
DOREEN MARY CARPENTER
Director 1992-07-30 1995-10-31
ALBERT RICHRD GORDON CARMAN
Director 1992-07-30 1995-02-13
JAHANGEER AHMED
Director 1992-07-30 1994-03-31
WARICK JOHN CARSON DUNN
Director 1992-07-30 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BARKER MEDICLEAN ENTERPRISES LIMITED Company Secretary 2004-06-01 CURRENT 1988-08-08 Liquidation
MICHAEL BARKER MEDISERV LIMITED Company Secretary 2004-06-01 CURRENT 1947-11-24 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS AVIATION INTERNATIONAL LIMITED Director 2016-09-12 CURRENT 1996-04-09 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS INTERNATIONAL SERVICE SYSTEM LIMITED Director 2016-08-01 CURRENT 1992-07-29 Liquidation
MATTHEW EDWARD STANLEY BRABIN WORXCARE LIMITED Director 2016-08-01 CURRENT 2004-05-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN DELTA ENVIRONMENTAL SERVICES LIMITED Director 2016-08-01 CURRENT 1990-03-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN ARENA21 LIMITED Director 2016-08-01 CURRENT 2000-02-14 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS (BRENTWOOD) LIMITED Director 2016-08-01 CURRENT 2000-05-11 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2000-12-27 Active
MATTHEW EDWARD STANLEY BRABIN ADVIANCE TECHNICAL SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2002-02-25 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS UK HOLDING LIMITED Director 2016-08-01 CURRENT 2005-08-24 Active
MATTHEW EDWARD STANLEY BRABIN TARGET EXCEL LIMITED Director 2016-08-01 CURRENT 1993-08-23 Liquidation
MATTHEW EDWARD STANLEY BRABIN SWIRL HOLDINGS LIMITED Director 2016-08-01 CURRENT 1995-06-15 Liquidation
MATTHEW EDWARD STANLEY BRABIN WATERERS LANDSCAPE (HOLDINGS)LIMITED Director 2016-08-01 CURRENT 1997-07-31 Liquidation
MATTHEW EDWARD STANLEY BRABIN STANDBY PEST CONTROL (HOLDINGS) LIMITED Director 2016-08-01 CURRENT 1999-03-15 Liquidation
MATTHEW EDWARD STANLEY BRABIN THE CATERING PEOPLE LTD Director 2016-08-01 CURRENT 1999-11-26 Liquidation
MATTHEW EDWARD STANLEY BRABIN TARGET MEDICARE LIMITED Director 2016-08-01 CURRENT 2000-01-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN TARBERT TECHNOLOGIES LIMITED Director 2016-08-01 CURRENT 2001-02-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN SUPERCLEAN SUPPORT SERVICES HOLDINGS LIMITED Director 2016-08-01 CURRENT 2003-01-03 Liquidation
MATTHEW EDWARD STANLEY BRABIN WORXCLEAN LIMITED Director 2016-08-01 CURRENT 2003-02-25 Liquidation
MATTHEW EDWARD STANLEY BRABIN S3 COMPLIANCE LIMITED Director 2016-08-01 CURRENT 2012-09-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN IMPRESSIONS CLEANING SCOTLAND LIMITED Director 2016-08-01 CURRENT 1995-12-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN MEDICLEAN ENTERPRISES LIMITED Director 2016-08-01 CURRENT 1988-08-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN ARK AND GENERAL LIMITED Director 2016-08-01 CURRENT 1989-06-14 Active
MATTHEW EDWARD STANLEY BRABIN CATERHOUSE LIMITED Director 2016-08-01 CURRENT 1993-09-28 Liquidation
MATTHEW EDWARD STANLEY BRABIN ABRA INVESTMENTS LIMITED Director 2016-08-01 CURRENT 1976-02-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS CATERING LIMITED Director 2016-08-01 CURRENT 1989-12-04 Liquidation
MATTHEW EDWARD STANLEY BRABIN CONCORD INTEGRATED SERVICES LIMITED Director 2016-08-01 CURRENT 1990-08-03 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVICELINK LIMITED Director 2016-08-01 CURRENT 1994-03-17 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES LIMITED Director 2016-08-01 CURRENT 1996-02-21 Active
MATTHEW EDWARD STANLEY BRABIN ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED Director 2016-08-01 CURRENT 1999-04-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN M J BUILDING SERVICES GROUP LIMITED Director 2016-08-01 CURRENT 1999-05-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS ENVIRONMENTAL SERVICES LIMITED Director 2016-08-01 CURRENT 2000-10-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN POLYGON DAMAGE CONTROL LIMITED Director 2016-08-01 CURRENT 2001-01-18 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES REGIONS LIMITED Director 2016-08-01 CURRENT 2001-02-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES UK LIMITED Director 2016-08-01 CURRENT 2001-04-27 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES CORPORATE SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2013-05-09 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES ACCOUNTS LIMITED Director 2016-08-01 CURRENT 2013-05-13 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES NI LIMITED Director 2016-08-01 CURRENT 2001-06-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN MITCHELL & STRUTHERS LIMITED Director 2016-08-01 CURRENT 1956-07-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN MITCHELL & STRUTHERS (CONTRACTS) LIMITED Director 2016-08-01 CURRENT 1963-07-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN LANDFORD CLEANING SERVICES LIMITED Director 2016-08-01 CURRENT 1988-02-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN JANITORIAL SUPPLIERS LIMITED Director 2016-08-01 CURRENT 1999-05-12 Liquidation
MATTHEW EDWARD STANLEY BRABIN POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED Director 2016-08-01 CURRENT 2002-03-22 Active
MATTHEW EDWARD STANLEY BRABIN SUPERCLEAN SUPPORT SERVICES LIMITED Director 2016-08-01 CURRENT 1989-05-24 Liquidation
MATTHEW EDWARD STANLEY BRABIN SPECTRUM HOLDINGS LIMITED Director 2016-08-01 CURRENT 1990-06-22 Active
MATTHEW EDWARD STANLEY BRABIN RCO SUPPORT SERVICES LIMITED Director 2016-08-01 CURRENT 1968-06-17 Liquidation
MATTHEW EDWARD STANLEY BRABIN J.V.STRONG AND COMPANY,LIMITED Director 2016-08-01 CURRENT 1942-10-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN HI-TECH PLUS LIMITED Director 2016-08-01 CURRENT 1985-11-11 Liquidation
MATTHEW EDWARD STANLEY BRABIN HARRWOOD SERVICES LIMITED Director 2016-08-01 CURRENT 1986-06-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN HARRWOOD ENVIRONMENTAL SERVICES LIMITED Director 2016-08-01 CURRENT 1986-12-30 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM NORTH LIMITED Director 2016-08-01 CURRENT 1987-02-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN SPECTRUM FRANCHISING LIMITED Director 2016-08-01 CURRENT 1987-05-11 Active
MATTHEW EDWARD STANLEY BRABIN ISS AVIATION UK LIMITED Director 2016-08-01 CURRENT 1988-05-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY GROUP LIMITED Director 2016-08-01 CURRENT 1988-06-29 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM SOUTHWEST AND WALES LIMITED Director 2016-08-01 CURRENT 1988-09-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN WE ARE CLEANING (G.B.) LIMITED Director 2016-08-01 CURRENT 1978-10-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY SOUTHERN LIMITED Director 2016-08-01 CURRENT 1957-01-29 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY LIMITED Director 2016-08-01 CURRENT 1965-10-19 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS GROUP TRAINING LIMITED Director 2016-08-01 CURRENT 1969-12-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN RCO GROUP LIMITED Director 2016-08-01 CURRENT 1976-12-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN MEDISERV LIMITED Director 2016-08-01 CURRENT 1947-11-24 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES HOLDINGS LIMITED Director 2016-08-01 CURRENT 1939-12-15 Active
MATTHEW EDWARD STANLEY BRABIN ISS UK LIMITED Director 2016-08-01 CURRENT 1949-01-27 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES CENTRAL LIMITED Director 2016-08-01 CURRENT 1966-06-22 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS FACILITY SERVICES LIMITED Director 2016-08-01 CURRENT 1966-10-31 Active
MATTHEW EDWARD STANLEY BRABIN ISS FOOD HYGIENE LTD Director 2016-08-01 CURRENT 1966-10-31 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS FINANCE AND INVESTMENT LIMITED Director 2016-08-01 CURRENT 1966-10-31 Liquidation
MATTHEW EDWARD STANLEY BRABIN J.J. RAE LIMITED Director 2016-08-01 CURRENT 1976-10-28 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SUPPORT SERVICES LIMITED Director 2016-08-01 CURRENT 1982-09-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN SOUTHDOWN CLEANING & MAINTENANCE LIMITED Director 2016-08-01 CURRENT 1984-05-03 Liquidation
MATTHEW EDWARD STANLEY BRABIN WATERERS LANDSCAPE LIMITED Director 2016-08-01 CURRENT 1984-07-11 Liquidation
MATTHEW EDWARD STANLEY BRABIN STANDBY PEST CONTROL LIMITED Director 2016-08-01 CURRENT 1984-12-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN CHENIES LANDSCAPES LIMITED Director 2016-08-01 CURRENT 1974-11-13 Liquidation
MATTHEW EDWARD STANLEY BRABIN C.S.F.M (HOLDINGS) LIMITED Director 2016-08-01 CURRENT 1996-11-25 Liquidation
MATTHEW EDWARD STANLEY BRABIN FIRST IN CATERING LIMITED Director 2016-08-01 CURRENT 1997-05-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY HOLDINGS LIMITED Director 2016-08-01 CURRENT 1997-08-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED Director 2016-08-01 CURRENT 1999-02-15 Liquidation
MATTHEW EDWARD STANLEY BRABIN FIRST RESPONSE ENVIRONMENTAL SERVICES LTD Director 2016-08-01 CURRENT 1999-07-30 Liquidation
PHILIP JOHN LEIGH ISS FACILITY SERVICES LIMITED Director 2018-07-09 CURRENT 1966-10-31 Active
PHILIP JOHN LEIGH 22 BEESANDS MANAGEMENT COMPANY LIMITED Director 2015-03-31 CURRENT 2009-07-14 Active
PHILIP JOHN LEIGH ISS UK LIMITED Director 2011-01-04 CURRENT 1949-01-27 Active
BARBARA PLUCNAR JENSEN C.S.F.M (HOLDINGS) LIMITED Director 2016-10-04 CURRENT 1996-11-25 Liquidation
BARBARA PLUCNAR JENSEN ISS INTERNATIONAL SERVICE SYSTEM LIMITED Director 2016-10-03 CURRENT 1992-07-29 Liquidation
BARBARA PLUCNAR JENSEN WORXCARE LIMITED Director 2016-10-03 CURRENT 2004-05-18 Liquidation
BARBARA PLUCNAR JENSEN DELTA ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1990-03-05 Liquidation
BARBARA PLUCNAR JENSEN COFLEX LIMITED Director 2016-10-03 CURRENT 1997-08-06 Liquidation
BARBARA PLUCNAR JENSEN ARENA21 LIMITED Director 2016-10-03 CURRENT 2000-02-14 Liquidation
BARBARA PLUCNAR JENSEN ISS (BRENTWOOD) LIMITED Director 2016-10-03 CURRENT 2000-05-11 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2000-12-27 Active
BARBARA PLUCNAR JENSEN ADVIANCE TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2002-02-25 Liquidation
BARBARA PLUCNAR JENSEN ISS UK HOLDING LIMITED Director 2016-10-03 CURRENT 2005-08-24 Active
BARBARA PLUCNAR JENSEN TARGET EXCEL LIMITED Director 2016-10-03 CURRENT 1993-08-23 Liquidation
BARBARA PLUCNAR JENSEN SWIRL HOLDINGS LIMITED Director 2016-10-03 CURRENT 1995-06-15 Liquidation
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE (HOLDINGS)LIMITED Director 2016-10-03 CURRENT 1997-07-31 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL (HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1999-03-15 Liquidation
BARBARA PLUCNAR JENSEN STRATA SECURITY AND COMBINED SERVICES LIMITED Director 2016-10-03 CURRENT 1999-08-02 Liquidation
BARBARA PLUCNAR JENSEN THE CATERING PEOPLE LTD Director 2016-10-03 CURRENT 1999-11-26 Liquidation
BARBARA PLUCNAR JENSEN TARGET MEDICARE LIMITED Director 2016-10-03 CURRENT 2000-01-05 Liquidation
BARBARA PLUCNAR JENSEN TARBERT TECHNOLOGIES LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 2003-01-03 Liquidation
BARBARA PLUCNAR JENSEN WORXCLEAN LIMITED Director 2016-10-03 CURRENT 2003-02-25 Liquidation
BARBARA PLUCNAR JENSEN S3 COMPLIANCE LIMITED Director 2016-10-03 CURRENT 2012-09-06 Liquidation
BARBARA PLUCNAR JENSEN ISS SCOTLAND LIMITED Director 2016-10-03 CURRENT 1968-08-08 Liquidation
BARBARA PLUCNAR JENSEN IMPRESSIONS CLEANING SCOTLAND LIMITED Director 2016-10-03 CURRENT 1995-12-18 Liquidation
BARBARA PLUCNAR JENSEN MEDICLEAN ENTERPRISES LIMITED Director 2016-10-03 CURRENT 1988-08-08 Liquidation
BARBARA PLUCNAR JENSEN ARK AND GENERAL LIMITED Director 2016-10-03 CURRENT 1989-06-14 Active
BARBARA PLUCNAR JENSEN CATERHOUSE LIMITED Director 2016-10-03 CURRENT 1993-09-28 Liquidation
BARBARA PLUCNAR JENSEN ABRA INVESTMENTS LIMITED Director 2016-10-03 CURRENT 1976-02-16 Liquidation
BARBARA PLUCNAR JENSEN ISS CATERING LIMITED Director 2016-10-03 CURRENT 1989-12-04 Liquidation
BARBARA PLUCNAR JENSEN CONCORD INTEGRATED SERVICES LIMITED Director 2016-10-03 CURRENT 1990-08-03 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVICELINK LIMITED Director 2016-10-03 CURRENT 1994-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES LIMITED Director 2016-10-03 CURRENT 1996-02-21 Active
BARBARA PLUCNAR JENSEN ISS AVIATION INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1996-04-09 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTH LIMITED Director 2016-10-03 CURRENT 1998-02-18 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM MIDLANDS LIMITED Director 2016-10-03 CURRENT 1998-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED Director 2016-10-03 CURRENT 1999-04-07 Liquidation
BARBARA PLUCNAR JENSEN M J BUILDING SERVICES GROUP LIMITED Director 2016-10-03 CURRENT 1999-05-10 Liquidation
BARBARA PLUCNAR JENSEN ISS ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 2000-10-06 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL LIMITED Director 2016-10-03 CURRENT 2001-01-18 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES REGIONS LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES UK LIMITED Director 2016-10-03 CURRENT 2001-04-27 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CORPORATE SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2013-05-09 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES ACCOUNTS LIMITED Director 2016-10-03 CURRENT 2013-05-13 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES NI LIMITED Director 2016-10-03 CURRENT 2001-06-05 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS LIMITED Director 2016-10-03 CURRENT 1956-07-10 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS (CONTRACTS) LIMITED Director 2016-10-03 CURRENT 1963-07-05 Liquidation
BARBARA PLUCNAR JENSEN LANDFORD CLEANING SERVICES LIMITED Director 2016-10-03 CURRENT 1988-02-10 Liquidation
BARBARA PLUCNAR JENSEN JANITORIAL SUPPLIERS LIMITED Director 2016-10-03 CURRENT 1999-05-12 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED Director 2016-10-03 CURRENT 2002-03-22 Active
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1989-05-24 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM HOLDINGS LIMITED Director 2016-10-03 CURRENT 1990-06-22 Active
BARBARA PLUCNAR JENSEN PEGASUS SECURITY NORTHERN LIMITED Director 2016-10-03 CURRENT 1966-05-17 Liquidation
BARBARA PLUCNAR JENSEN RCO SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1968-06-17 Liquidation
BARBARA PLUCNAR JENSEN J.V.STRONG AND COMPANY,LIMITED Director 2016-10-03 CURRENT 1942-10-07 Liquidation
BARBARA PLUCNAR JENSEN HI-TECH PLUS LIMITED Director 2016-10-03 CURRENT 1985-11-11 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD SERVICES LIMITED Director 2016-10-03 CURRENT 1986-06-10 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1986-12-30 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM NORTH LIMITED Director 2016-10-03 CURRENT 1987-02-18 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM FRANCHISING LIMITED Director 2016-10-03 CURRENT 1987-05-11 Active
BARBARA PLUCNAR JENSEN ISS AVIATION UK LIMITED Director 2016-10-03 CURRENT 1988-05-10 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY GROUP LIMITED Director 2016-10-03 CURRENT 1988-06-29 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTHWEST AND WALES LIMITED Director 2016-10-03 CURRENT 1988-09-07 Liquidation
BARBARA PLUCNAR JENSEN WE ARE CLEANING (G.B.) LIMITED Director 2016-10-03 CURRENT 1978-10-16 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY SOUTHERN LIMITED Director 2016-10-03 CURRENT 1957-01-29 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY LIMITED Director 2016-10-03 CURRENT 1965-10-19 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS GROUP TRAINING LIMITED Director 2016-10-03 CURRENT 1969-12-08 Liquidation
BARBARA PLUCNAR JENSEN RCO GROUP LIMITED Director 2016-10-03 CURRENT 1976-12-16 Liquidation
BARBARA PLUCNAR JENSEN MEDISERV LIMITED Director 2016-10-03 CURRENT 1947-11-24 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 1939-12-15 Active
BARBARA PLUCNAR JENSEN ISS UK LIMITED Director 2016-10-03 CURRENT 1949-01-27 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CENTRAL LIMITED Director 2016-10-03 CURRENT 1966-06-22 Liquidation
BARBARA PLUCNAR JENSEN ISS FACILITY SERVICES LIMITED Director 2016-10-03 CURRENT 1966-10-31 Active
BARBARA PLUCNAR JENSEN ISS FOOD HYGIENE LTD Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE AND INVESTMENT LIMITED Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN ISS WORKWEAR AND WASHROOM SERVICES LIMITED Director 2016-10-03 CURRENT 1971-07-20 Liquidation
BARBARA PLUCNAR JENSEN J.J. RAE LIMITED Director 2016-10-03 CURRENT 1976-10-28 Liquidation
BARBARA PLUCNAR JENSEN ISS SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1982-09-16 Liquidation
BARBARA PLUCNAR JENSEN SOUTHDOWN CLEANING & MAINTENANCE LIMITED Director 2016-10-03 CURRENT 1984-05-03 Liquidation
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE LIMITED Director 2016-10-03 CURRENT 1984-07-11 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL LIMITED Director 2016-10-03 CURRENT 1984-12-07 Liquidation
BARBARA PLUCNAR JENSEN CHENIES LANDSCAPES LIMITED Director 2016-10-03 CURRENT 1974-11-13 Liquidation
BARBARA PLUCNAR JENSEN FIRST IN CATERING LIMITED Director 2016-10-03 CURRENT 1997-05-06 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY HOLDINGS LIMITED Director 2016-10-03 CURRENT 1997-08-08 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED Director 2016-10-03 CURRENT 1999-02-15 Liquidation
BARBARA PLUCNAR JENSEN FIRST RESPONSE ENVIRONMENTAL SERVICES LTD Director 2016-10-03 CURRENT 1999-07-30 Liquidation
BARBARA PLUCNAR JENSEN TARGET CLEAN (WEST MIDLANDS) LIMITED Director 2016-10-03 CURRENT 2000-08-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR MARTIN SEAN BURHOLT
2022-01-07APPOINTMENT TERMINATED, DIRECTOR WENDY STOWELL
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY STOWELL
2022-01-07AP01DIRECTOR APPOINTED MR MARTIN SEAN BURHOLT
2021-10-29AP01DIRECTOR APPOINTED MS JOANNE ROBERTS
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDREW VAN DER WAAG
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOUISE HAMILTON
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-02TM02Termination of appointment of Niall Edward Jones on 2021-07-02
2021-05-27AP01DIRECTOR APPOINTED MS ELIZABETH MICHELLE BENISON
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-05AP01DIRECTOR APPOINTED MS STEPHANIE LOUISE HAMILTON
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LEIGH
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PURVIN KUMAR MADHUSUDAN PATEL
2020-11-16AP03Appointment of Mr Niall Edward Jones as company secretary on 2020-11-16
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2020-07-02TM02Termination of appointment of Michael Barker on 2020-06-30
2020-06-25AP01DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD STANLEY BRABIN
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD
2016-10-16AP01DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SYKES
2016-08-01AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2000000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN
2015-11-04AUDAUDITOR'S RESIGNATION
2015-09-02AUDAUDITOR'S RESIGNATION
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2000000
2015-07-13AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MR JORN VESTERGAARD
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL COX
2014-08-28AP01DIRECTOR APPOINTED MR PHILIP JOHN LEIGH
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2000000
2014-07-28AR0130/06/14 FULL LIST
2014-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILD
2013-07-29AR0130/06/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AP01DIRECTOR APPOINTED MR PAUL THOMPSON
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0130/06/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR RICHARD IAN SYKES
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0130/06/11 FULL LIST
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COOPER
2010-10-26AP01DIRECTOR APPOINTED MS WENDY STOWELL
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0130/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WIGHTMAN WILD / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE VERONICA COOPER / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 30/06/2010
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAHANGEER AHMED
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPINNEY
2009-08-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18288aDIRECTOR APPOINTED MICHAEL BARKER
2009-05-18288bAPPOINTMENT TERMINATED
2009-03-25288aDIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAHANGEER AHMED / 12/01/2009
2008-07-25363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-13363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: NORFOLK HOUSE CHRISTMAS LANE FARNHAM COMMON SLOUGH, BERKS SL2 3JE
2006-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-15MEM/ARTSARTICLES OF ASSOCIATION
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-18288bDIRECTOR RESIGNED
2004-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-07363sRETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2003-11-04ELRESS369(4) SHT NOTICE MEET 29/08/03
2003-11-04ELRESS366A DISP HOLDING AGM 29/08/03
2003-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-04363(288)SECRETARY RESIGNED
2002-08-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-11AUDAUDITOR'S RESIGNATION
2002-04-29288cDIRECTOR'S PARTICULARS CHANGED
2002-04-26ELRESS366A DISP HOLDING AGM 08/04/02
2001-09-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK2004710 Active Licenced property: ARABELLA DRIVE SERVICE YARD LONDON GB SW15 5LF;5-7 PETERSFIELD RISE CAR PARK TO THE REAR OF LONDON GB SW15 4AE. Correspondance address: BROOKLANDS DRIVE VELOCITY V1 WEYBRIDGE GB KT13 0SL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISS MEDICLEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2007-07-03 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES AND ITS SUCCESSORSAND TRANSFEREES
DEBENTURE 2005-11-08 Satisfied CITICORP TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
LETTER OF SET OFF 1984-11-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISS MEDICLEAN LIMITED

Intangible Assets
Patents
We have not found any records of ISS MEDICLEAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ISS MEDICLEAN LIMITED owns 1 domain names.

issworld.com  

Trademarks
We have not found any records of ISS MEDICLEAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISS MEDICLEAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £13,213 Catering Services inc Pupil Meals
Devon County Council 2016-9 GBP £19,719 Catering Services inc Pupil Meals
Hull City Council 2016-9 GBP £6,605 CYPS - Localities & Learning
Devon County Council 2016-8 GBP £10,718 Catering Services inc Pupil Meals
Hull City Council 2016-8 GBP £7,361 CYPS - Localities & Learning
Hull City Council 2016-7 GBP £7,522 CYPS - Localities & Learning
Devon County Council 2016-7 GBP £42,419 Catering Services inc Pupil Meals
Devon County Council 2016-6 GBP £41,943 Catering Services inc Pupil Meals
Hull City Council 2016-6 GBP £444 CYPS - Localities & Learning
Devon County Council 2016-5 GBP £21,232 Catering Services inc Pupil Meals
Devon County Council 2016-4 GBP £52,999 Catering Services inc Pupil Meals
Devon County Council 2016-3 GBP £35,089 Catering Services inc Pupil Meals
Devon County Council 2016-2 GBP £47,809 Catering Services inc Pupil Meals
Devon County Council 2016-1 GBP £47,987 Catering Services inc Pupil Meals
Devon County Council 2015-12 GBP £37,558 Catering Services inc Pupil Meals
Devon County Council 2015-11 GBP £47,313 Catering Services inc Pupil Meals
Devon County Council 2015-10 GBP £64,358 Catering Services inc Pupil Meals
Devon County Council 2015-9 GBP £49,948 Catering Services inc Pupil Meals
Devon County Council 2015-7 GBP £51,074 Catering Services inc Pupil Meals
Devon County Council 2015-6 GBP £60,869 Catering Services inc Pupil Meals
Devon County Council 2015-5 GBP £25,017 Catering Services inc Pupil Meals
Devon County Council 2015-4 GBP £38,085 Catering Services inc Pupil Meals
Devon County Council 2015-3 GBP £67,447 Catering Services inc Pupil Meals
Devon County Council 2015-2 GBP £37,820 Catering Services inc Pupil Meals
Devon County Council 2015-1 GBP £46,160 Catering Services inc Pupil Meals
Torbay Council 2014-12 GBP £0 VAT VARIANCE
Harborough District Council 2014-12 GBP £16,272 Iss Management Fee
Devon County Council 2014-12 GBP £53,222 Catering Services inc Pupil Meals
Harborough District Council 2014-11 GBP £16,272 Iss Management Fee
Bracknell Forest Council 2014-11 GBP £124,337 Subsidised Staff Services
Devon County Council 2014-11 GBP £38,139 Catering Services inc Pupil Meals
Harborough District Council 2014-10 GBP £16,272 Management Fee
Devon County Council 2014-10 GBP £43,102
Coventry City Council 2014-10 GBP £2,019 Adult Day Care
London Borough of Sutton 2014-10 GBP £1,001 Training - Travel and Subsistence
Harborough District Council 2014-9 GBP £32,544 Iss Management Fee
Devon County Council 2014-9 GBP £67,727
Harborough District Council 2014-8 GBP £16,272 Iss Management Fee
Devon County Council 2014-8 GBP £1,187
Bracknell Forest Council 2014-7 GBP £59,354 Subsidised Staff Services
Harborough District Council 2014-7 GBP £16,272 Iss Management Fee
Devon County Council 2014-7 GBP £39,844
Bracknell Forest Council 2014-6 GBP £109,565 Sale of Goods
Harborough District Council 2014-6 GBP £16,272 Iss Management Fee
Devon County Council 2014-6 GBP £21,639
Bracknell Forest Council 2014-5 GBP £55,496 Sale of Goods
Devon County Council 2014-5 GBP £31,219
Harborough District Council 2014-4 GBP £16,272 Iss Management Fee
Devon County Council 2014-4 GBP £77,490
London Borough of Sutton 2014-4 GBP £431 Training - Travel and Subsistence
Bracknell Forest Council 2014-3 GBP £34,691 Subsidised Staff Services
Coventry City Council 2014-3 GBP £2,145 Adult Day Care
Devon County Council 2014-3 GBP £30,763
London Borough of Sutton 2014-3 GBP £-11 Materials - General
Bracknell Forest Council 2014-2 GBP £51,020 Subsidised Staff Services
Devon County Council 2014-2 GBP £37,525
Devon County Council 2014-1 GBP £41,784
Bracknell Forest Council 2014-1 GBP £35,012 Subsidised Staff Services
Bracknell Forest Council 2013-12 GBP £25,392 Subsidised Staff Services
Devon County Council 2013-12 GBP £32,513
Ministry of Defence 2013-11 GBP £2,959,381
Devon County Council 2013-11 GBP £44,090
Bracknell Forest Council 2013-10 GBP £35,900 Catering - Payments to Contractors
Devon County Council 2013-10 GBP £31,215
Ministry of Defence 2013-10 GBP £2,616,129
Bracknell Forest Council 2013-9 GBP £20,242 Subsidised Staff Services
Ministry of Defence 2013-9 GBP £3,148,979
Devon County Council 2013-9 GBP £41,879
Bracknell Forest Council 2013-8 GBP £29,784 Subsidised Staff Services
Ministry of Defence 2013-8 GBP £2,561,434
Ministry of Defence 2013-7 GBP £1,167,311
Hull City Council 2013-7 GBP £7,416 School Standards and Achievement
Devon County Council 2013-7 GBP £37,392
Ministry of Defence 2013-6 GBP £5,514,770
Bracknell Forest Council 2013-6 GBP £20,370 Subsidised Staff Services
Guildford Borough Council 2013-6 GBP £814
Devon County Council 2013-6 GBP £42,720
Bracknell Forest Council 2013-5 GBP £44,815 Subsidised Staff Services
Ministry of Defence 2013-5 GBP £2,765,968
Coventry City Council 2013-5 GBP £891 Employment Opportunities
Devon County Council 2013-5 GBP £20,530
Surrey Heath Borough Council 2013-4 GBP £2,151 CIVIC RECEPTION 12TH APRIL 2013
Ministry of Defence 2013-4 GBP £2,745,562
Devon County Council 2013-4 GBP £48,204
Bracknell Forest Council 2013-3 GBP £50,908 Catering Equipment - Purchase
Ministry of Defence 2013-3 GBP £2,720,532
Coventry City Council 2013-3 GBP £1,486 Employment Opportunities
Ministry of Defence 2013-2 GBP £2,928,165
Bracknell Forest Council 2013-1 GBP £19,057 Subsidised Staff Services
Ministry of Defence 2013-1 GBP £734,627
Bracknell Forest Council 2012-12 GBP £47,988 Catering - Payments to Contractors
Bracknell Forest Council 2012-11 GBP £21,538 Sale of Goods
Bracknell Forest Council 2012-10 GBP £23,017 Subsidised Staff Services
Bracknell Forest Council 2012-9 GBP £41,438 Sale of Goods
Bracknell Forest Council 2012-7 GBP £32,384 Catering - Payments to Contractors
Bracknell Forest Council 2012-6 GBP £39,419 Catering - Payments to Contractors
Bracknell Forest Council 2012-5 GBP £30,096 Free Meals Subsidy
Bracknell Forest Council 2012-4 GBP £461 Free Meals Subsidy
Bracknell Forest Council 2012-3 GBP £30,024 Free Meals Subsidy
Bracknell Forest Council 2012-2 GBP £36,735 Free Meals Subsidy
Bracknell Forest Council 2012-1 GBP £37,684 Other Direct Expenses
Bracknell Forest Council 2011-12 GBP £28,373 Free Meals Subsidy
Bracknell Forest Council 2011-11 GBP £66,164 Sale of Goods
Surrey Heath Borough Council 2011-11 GBP £3,207 CIVIC DINNER
Bracknell Forest Council 2011-8 GBP £32,797 Catering - Payments to Contractors
Bracknell Forest Council 2011-7 GBP £42,249 Catering - Payments to Contractors
Bracknell Forest Council 2011-6 GBP £25,222 Catering - Payments to Contractors
Bracknell Forest Council 2011-5 GBP £32,423 Catering - Payments to Contractors
Bracknell Forest Council 2011-3 GBP £49,489 Catering Equipment - R&M
Reading Borough Council 2010-2 GBP £1,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Merton School catering services 2013/02/07 GBP 6,714,000

Provision of midday meals for school pupils and staff and ancillary services such as management of cash collection, kitchen equipment maintenance, etc.

Outgoings
Business Rates/Property Tax
Business rates information was found for ISS MEDICLEAN LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES OFFICE 1 GF DEEM HOUSE AUDBY LANE WETHERBY LS22 7FD 32,75030/06/2012
Ketering Borough Council GROUND FLR UNIT 1440 MONTAGU COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR 17,50012/11/2012
Ketering Borough Council 1ST FLOOR UNIT 1440 MONTAGU COURT KETTERING PARKWAY KETTERING NORTHANTS NN15 6XR 17,25029/09/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISS MEDICLEAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISS MEDICLEAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.