British – Born 63 years ago (February 1961)
Company Name | G4S Cash Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1996 (56 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (Resigned 26 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | G4S Secure Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1998 (26 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 01 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Care And Justice Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (55 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 26 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | G4S Aviation (France) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Cash Centres (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2001 (21 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 26 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | G4S 084 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Randstad Recruitment Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1999 (37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 05 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB |
Company Name | Securicor Aviation (Germany) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2001 (7 years, 7 months after company formation) |
Appointment Duration | 12 months (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Signature Flight Support Heathrow Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ Registered Company Address C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |