Iss Technical Services Central Limited

All UK companiesAdministrative and support service activitiesIss Technical Services Central Limited

Combined facilities support activities

Iss Technical Services Central Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1409 5707366

Fax: +44-1409 5707366

Email: n\a

Website:

Shedule:

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

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

Registration data Iss Technical Services Central Limited

Register date: 1966-06-22

Register number: 00881918

Type of company: Private Limited Company

Get full report form global database UK for Iss Technical Services Central Limited

Owner, director, manager of Iss Technical Services Central Limited

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

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

Gary John Kidd Director. Address: Albert Drive, Woking, Surrey, GU21 5RW, England. DoB: February 1964, British

Matthew Brabin Secretary. Address: Albert Drive, Woking, Surrey, England, GU21 5RW. DoB:

Matthew Edward Stanley Brabin Director. Address: Albert Drive, Woking, Surrey, GU21 5RW, England. DoB: July 1965, British

Richard Ian Sykes Director. Address: Albert Drive, Woking, Surrey, GU21 5RW, England. DoB: December 1970, British

John Davy Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: September 1956, British

Ian Davidson Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: April 1963, British

Christopher Ian Mclain Director. Address: 11 Fairhaven, Wychwood Park, Weston, Cheshire, CW2 5GG. DoB: December 1964, British

Jamie Reynolds Director. Address: 254 Leek Road, Endon, Stoke On Trent, Staffordshire, ST9 9DY, England. DoB: September 1975, British

Edward Charles Chandler Secretary. Address: Poole, Nantwich, Cheshire, CW5 6AP, England. DoB:

Edward Charles Chandler Director. Address: Orchard Cottage, Poole, Nantwich, Cheshire, CW5 6AP. DoB: May 1978, British

David Thomas Simons Director. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

David Thomas Simons Secretary. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

David Thomas Simons Director. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

Jeffrey Rutter Director. Address: Orchard Cottage, Main Road, Norton In Hales, Salop, TF9 4AT. DoB: January 1955, British

Raymond Taylor Director. Address: 10 Sandeel Lane, Orloack, Groomsport, Northern Ireland, BT19 6LP. DoB: April 1969, British

Adam John Clarke Director. Address: Teal Lodge, 8 Lakeside View, Penistone, Sheffield, S36 7EX. DoB: June 1967, British

Gary Coyle Director. Address: 19 Kendal Way, Wychwood Park, Chorlton, Cheshire, CW2 5SA. DoB: July 1967, British

Duncan Scarr Hall Director. Address: Goodnight Cottage 15 Peterville, St Agnes, Cornwall, TR5 0QU. DoB: June 1968, British

Paul Andrew Cottam Director. Address: 8 Rowan Close, South Wonston, Winchester, Hampshire, SO21 3JA. DoB: July 1966, British

Gavin Scarr Hall Director. Address: Pinoaks Chapel Lane, Kingsley, Cheshire, WA6 8AR. DoB: August 1966, British

Peter George Eardley Director. Address: 21 Whitmore Road, Trentham, Stoke On Trent, Staffordshire, ST4 8AT. DoB: December 1944, British

Ruth Scarr Hall Secretary. Address: Amhuinnsuidh Castle Estate, Isle Of Harris, Western Isles, HS3 3AS. DoB: July 1944, British

Franciscus Oswaldus Bosch Director. Address: Blokweerweg 32c, 2953 Ab Alblasserdam, The Netherlands. DoB: September 1966, Dutch

Raymond Jones Director. Address: 38 Stoneyfield Avenue, Stoke On Trent, Staffordshire, ST2 7JN. DoB: March 1936, British

Colin Robert Tennent Director. Address: 69a Main Road, Goostrey, Crewe, Cheshire, CW4 8JR. DoB: March 1964, British

Philip Newton White Director. Address: 3 Stoneleigh Court, Hyde Lea, Stafford, Staffordshire, ST18 9QJ. DoB: October 1952, British

George Lilley Director. Address: 9 Portland Grove, Westbury Park Clayton, Newcastle, Staffordshire, ST5 4JH. DoB: July 1959, British

Ian Scarr Hall Director. Address: Ardoch, Thorpe, Ashbourne, Derbyshire, DE6 2AP. DoB: April 1938, British

Ruth Scarr Hall Director. Address: Amhuinnsuidh Castle Estate, Isle Of Harris, Western Isles, HS3 3AS. DoB: July 1944, British

Christopher Ian Mclain Director. Address: Hillside Bungalow Bullington Lane, Sutton Scotney, Winchester, Hampshire, SO21 3RA. DoB: December 1964, British

Alan Sharp Director. Address: 17 Finucane Drive, Orpington, Kent, BR5 4ED. DoB: August 1945, British

Jobs in Iss Technical Services Central Limited vacancies. Career and practice on Iss Technical Services Central Limited. Working and traineeship

Assistant. From GBP 1800

Project Co-ordinator. From GBP 1300

Package Manager. From GBP 2200

Electrical Supervisor. From GBP 2500

Controller. From GBP 2300

Engineer. From GBP 3000

Responds for Iss Technical Services Central Limited on FaceBook

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

Address Iss Technical Services Central Limited on google map

Other similar UK companies as Iss Technical Services Central Limited: Tenimic Limited | Moregold Limited | Crown Street Buildings Leeds Limited | J S B Investments Limited | Washburn Heritage Trading Limited

This particular firm is based in Woking registered with number: 00881918. It was started in the year 1966. The main office of the company is located at Iss House Genesis Business Park Albert Drive. The area code is GU21 5RW. It 's been one years since This company's name is Iss Technical Services Central Limited, but until 2015 the name was George S Hall Central and before that, up till 2002-04-18 this company was known as George S Hall. It means this company used four different company names. This business declared SIC number is 81100 which stands for Combined facilities support activities. Iss Technical Services Central Ltd filed its account information for the period up to 2014-12-31. The firm's latest annual return information was released on 2016-02-20. It's been fifty years for Iss Technical Services Central Ltd in the field, it is doing well and is an object of envy for many.

Due to the enterprise's constant expansion, it became unavoidable to hire more company leaders: Matthew Edward Stanley Brabin and Jorn Vestergaard who have been participating in joint efforts since 2016-08-01 to exercise independent judgement of this company.