Iss Mediclean Limited

Other food services

Hospital activities

Combined facilities support activities

Contacts of Iss Mediclean Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1252 8193847 +44-1252 8193847

Fax: +44-1252 8193847 +44-1252 8193847

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 122,000 GBP
Sales per year: Less 568,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Iss Mediclean Limited

Addition activities kind of Iss Mediclean Limited

329207. Asbestos tile products
01790000. Fruits and tree nuts, nec
07520100. Animal breeding services
20660103. Roasted cacao beans
29520102. Roof cement: asphalt, fibrous, or plastic
36639910. Space satellite communications equipment
44929903. Shifting of floating equipment within harbors
55610100. Camper and travel trailer dealers
58120600. Pizza restaurants
75490100. Automotive maintenance services

Owner, director, manager of Iss Mediclean Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Iss Mediclean Limited, vacancies. Career and training on Iss Mediclean Limited, practic

Now Iss Mediclean Limited have no open offers. Look for open vacancies in other companies

  • Wellcome ISSF Research Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £31,604 to £34,520 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Translation Administrator (Maternity Cover) (London)

    Region: London

    Company: The Francis Crick Institute

    Department: Translation Team

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Disability Cycling Activator (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Sport and Leisure

  • Coach Development Officer (Women's and Girls' Football) (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £32,548 to £36,613 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Engagement Manager (London)

    Region: London

    Company: SOAS University of London

    Department: Research & Enterprise Directorate

    Salary: £43,219 to £50,949 (pro-rata) per annum inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Employability and Alumni Intern (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Graduate Business Partnership

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Digital Marketing Co-ordinator (Doctoral College Student Experience) (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Student Administration

    Salary: £24,285 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • A62073T (FMS) Experimental Scientific Officer (Bioinformatics) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences

    Salary: £29,301 to £31,076 with progression to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Senior Development Executive - MPLS (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £51,260 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services

  • Lecturer in Transport Studies (London)

    Region: London

    Company: University College London

    Department: UCL Department of Civil, Environmental & Geomatic Engineering

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Insight and Marketing Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The Alumni Office

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

Responds for Iss Mediclean Limited on Facebook, comments in social nerworks

Read more comments for Iss Mediclean Limited. Leave a comment for Iss Mediclean Limited. Profiles of Iss Mediclean Limited on Facebook and Google+, LinkedIn, MySpace

Location Iss Mediclean Limited on Google maps

Other similar companies of The United Kingdom as Iss Mediclean Limited: China Buffet Ltd | Kartal Food Centre Limited | Rose Gardens Management Company Limited | Borjia Limited | Sb Bombay Spice Ltd.

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.

Iss Mediclean Limited is a foreign company, located in Albert Drive Woking, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Iss House Genesis Business Park GU21 5RW Albert Drive Woking. Iss Mediclean Limited was registered on 1982-08-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 122,000 GBP, sales per year - less 568,000 GBP. Iss Mediclean Limited is Private Limited Company.
The main activity of Iss Mediclean Limited is Accommodation and food service activities, including 10 other directions. Director of Iss Mediclean Limited is Matthew Edward Stanley Brabin, which was registered at Iss House, Genesis Business Park, Albert Drive Woking, Surrey, GU21 5RW. Products made in Iss Mediclean Limited were not found. This corporation was registered on 1982-08-23 and was issued with the Register number 01659837 in Albert Drive Woking, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Iss Mediclean Limited, open vacancies, location of Iss Mediclean Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Iss Mediclean Limited from yellow pages of The United Kingdom. Find address Iss Mediclean Limited, phone, email, website credits, responds, Iss Mediclean Limited job and vacancies, contacts finance sectors Iss Mediclean Limited