Iss Mediclean Limited

All UK companiesAccommodation and food service activitiesIss Mediclean Limited

Other food services

Hospital activities

Combined facilities support activities

Iss Mediclean Limited contacts: address, phone, fax, email, website, shedule

Address: Iss House Genesis Business Park GU21 5RW Albert Drive Woking

Phone: +44-1252 8193847

Fax: +44-1252 8193847

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Iss Mediclean Limited"? - send email to us!

Iss Mediclean Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iss Mediclean Limited.

Registration data Iss Mediclean Limited

Register date: 1982-08-23

Register number: 01659837

Type of company: Private Limited Company

Get full report form global database UK for Iss Mediclean Limited

Owner, director, manager of Iss Mediclean Limited

Matthew Edward Stanley Brabin Director. Address: Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW. DoB: July 1965, British

Jorn Vestergaard Director. Address: Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW. DoB: April 1968, Danish

Philip John Leigh Director. Address: Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW. DoB: September 1967, British

Paul Thompson Director. Address: Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW. DoB: November 1965, British

Wendy Stowell Director. Address: Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW. DoB: November 1966, New Zealander / British

Michael Barker Director. Address: Firs Close, Lane End, High Wycombe, Buckinghamshire, HP14 3EE. DoB: September 1963, British

Michael Barker Secretary. Address: Firs Close, Lane End, High Wycombe, Buckinghamshire, HP14 3EE. DoB: September 1963, British

Richard Ian Sykes Director. Address: Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW. DoB: December 1970, British

Matthew Edward Stanley Brabin Director. Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS. DoB: July 1965, British

Henrik Andersen Director. Address: 14 Hale End, Hook Heath, Woking, Surrey, GU22 0LH. DoB: December 1967, Danish

Peter Vivian Spinney Director. Address: Round House, Gardeners Lane, East Wellow, Romsey, Hampshire, SO51 6BB. DoB: September 1945, British

Thomas Wightman Wild Director. Address: 99 Broom Park, Teddington, Middlesex, TW11 9RR. DoB: September 1962, British

Kevin David Mahoney Director. Address: 6 Ferrymans Quay, William Morris Way, London, SW6 2UT. DoB: January 1951, British

Theo Buitendijk Director. Address: Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR. DoB: May 1943, Dutch

David Wynne Thomas Director. Address: Seymour House, 3 Montpelier Row, Twickenham, Middlesex, TW1 2NQ. DoB: February 1944, British

Robert Ryan Director. Address: 108 Bulkington Lane, Nuneaton, Warwickshire, CV11 4SB. DoB: September 1951, British

Kenneth John Pepper Director. Address: 4 Dennis Close, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5US. DoB: October 1946, British

Jahangeer Ahmed Director. Address: Hammond End, Farnham Common, Slough, Berkshire, SL2 3LG, United Kingdom. DoB: March 1956, British

Andrew Simon Price Director. Address: The Manor House, Priors Marston Road, Hellidon, Northamptonshire, NN11 6GG. DoB: December 1964, British

Thomas Wightman Wild Director. Address: 99 Broom Park, Teddington, Middlesex, TW11 9RR. DoB: September 1962, British

Doreen Mary Carpenter Director. Address: Here Am I, Whitehouse Lane Woodburn Moor, High Wycombe, Buckinghamshire, HP10 0NR. DoB: February 1930, British

Anne Veronica Cooper Director. Address: 18 Sussex Avenue, Manchester, Lancashire, M20 6AQ. DoB: February 1950, British

Simon Paul Cox Director. Address: Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU. DoB: August 1948, British

Warick John Carson Dunn Director. Address: 59 Railway Side, Barnes, London, SW13 0PQ. DoB: October 1957, New Zealand

Martin Francis Ohalloran Director. Address: Burleigh Court Burleigh Road, Ascot, Berkshire, SL5 7LE. DoB: July 1953, British

Waldemar Schmidt Director. Address: Brackendale East, Granville Road St Georges Hill, Weybridge, Surrey, KT13 0QL. DoB: July 1940, Danish

Albert Richrd Gordon Carman Director. Address: Two Hoots Barn, Middle Farm, Hailey, Oxfordshire, OX8 5UB. DoB: February 1952, British

Jahangeer Ahmed Director. Address: 16 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN. DoB: March 1956, British

Robert Ryan Secretary. Address: 108 Bulkington Lane, Nuneaton, Warwickshire, CV11 4SB. DoB: September 1951, British

Jobs in Iss Mediclean Limited vacancies. Career and practice on Iss Mediclean Limited. Working and traineeship

Package Manager. From GBP 2500

Helpdesk. From GBP 1400

Administrator. From GBP 2500

Electrical Supervisor. From GBP 1700

Manager. From GBP 2800

Electrical Supervisor. From GBP 2200

Responds for Iss Mediclean Limited on FaceBook

Read more comments for Iss Mediclean Limited. Leave a respond Iss Mediclean Limited in social networks. Iss Mediclean Limited on Facebook and Google+, LinkedIn, MySpace

Address Iss Mediclean Limited on google map

Other similar UK companies as Iss Mediclean Limited: De Courcys Limited | Tilton Old School Developments Limited | Basecharge Limited | One Property (wittonwood Road) Limited | Gap Developments (n.m.) Limited

Iss Mediclean Limited has existed on the market for at least thirty four years. Registered with number 01659837 in the year 1982-08-23, it is located at Iss House, Albert Drive Woking GU21 5RW. The enterprise principal business activity number is 56290 which means Other food services. 2014-12-31 is the last time when company accounts were reported. 34 years of presence on this market comes to full flow with Iss Mediclean Ltd as they managed to keep their clients happy through all this time.

The company operates in Hospitals/Childcare/Caring Premises, Restaurant/Cafe/Canteen and Other catering premises. Its FHRSID is 43645. It reports to Rugby and its last food inspection was carried out on 2016-02-18 in Hospital Of St Cross, Rugby, CV22 5PX. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Iss Mediclean Limited is a small-sized vehicle operator with the licence number PK1146260. The firm has one transport operating centre in the country. . The firm is also widely known as I.

With 26 recruitment announcements since 2014-06-20, Iss Mediclean has been among the most active employers on the employment market. Most recently, it was employing new workers in Kingston, Liverpool and Ipswich. They often hire part time workers to work in Overtime mode. They need candidates on such posts as for example: Cafe/Shop Assistant, Cleaning Supervisor and Weekend Cleaner. Out of the available positions, the best paid job is school cook supervisor in Kingston with £16300 on a yearly basis. Applicants who would like to apply for this post ought to email to [email protected] or [email protected] or call Iss Mediclean on the following phone number: 01347847293.

The trademark of Iss Mediclean is "UNION HOUSE COFFEE COMPANY". It was submitted for registration in May, 2013 and it registration was finalised by Intellectual Property Office in August, 2013. The company has the right to use their trademark untill May, 2023.

174 transactions have been registered in 2015 with a sum total of £326,471. In 2014 there was a similar number of transactions (exactly 266) that added up to £466,163. The Council conducted 161 transactions in 2013, this added up to £281,745. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 601 transactions and issued invoices for £1,074,379. Cooperation with the Devon County Council council covered the following areas: Catering Services Inc Pupil Meals.

The information detailing the following enterprise's staff members indicates there are six directors: Matthew Edward Stanley Brabin, Jorn Vestergaard, Philip John Leigh and 3 others listed below who joined the team on 2016-08-01, 2015-06-01 and 2014-07-11. To increase its productivity, since 2001 the limited company has been utilizing the expertise of Michael Barker, age 53 who has been tasked with ensuring efficient administration of the company.