British – Born 77 years ago (January 1947)
Company Name | DHL Distribution Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1991 (67 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 22 February 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB |
Company Name | Securicor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (90 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (18 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | S L H Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1992 (59 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (Resigned 06 December 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Springroyd Clapham Road Austwick Lancaster LA2 8BE |
Company Name | G4S International 105 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1995 (35 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Secure Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
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 23 The Highway Sutton Surrey SM2 5QT 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 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Curve Hickman Avenue London E4 9JG |
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 | 3 months, 3 weeks (Resigned 24 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | G4S Americas (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (50 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT 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 | 01 July 2002 (22 years, 3 months after company formation) |
Appointment Duration | 3 months (Resigned 30 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | G4S Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 May 2004) |
Assigned Occupation | Director/Company Secretary |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Global Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2004 (4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 January 2007) |
Assigned Occupation | Company Secretary And Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Kiln Brow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2004 (21 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 01 June 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Redhill Fc Kiln Brow Three Arch Road Redhill RH1 5AE |
Company Name | G4S Aviation (France) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | G4S Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | First Select Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (1 day after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | Cheam Academies Network |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cheam High School Chatsworth Road Cheam Surrey SM3 8PW Registered Company Address Cheam High School Chatsworth Road Cheam Surrey SM3 8PW |
Company Name | The Willow Learning Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2018 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 06 June 2021) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Glenthorne High School Sutton Common Road Sutton Surrey SM3 9PS Registered Company Address Glenthorne High School Sutton Common Road Sutton Surrey SM3 9PS |
Company Name | G4S Management Services 127 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (27 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Total Security Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (22 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1995 (8 years after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Cardpoint Cash Machine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1996 (18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
Company Name | Randstad Recruitment Services Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1996 (5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 05 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB |
Company Name | G4S Holdings 103 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1996 (4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | DHL Orbital Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1996 (8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Securicor Communications Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1998 (17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Property Holdings (Oxford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Holdings 102 (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (1 day after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 01 January 2007) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | BT Wireless Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 November 1999) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | New Cellular Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1999 (1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 November 1999) |
Assigned Occupation | Co Secretary |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | SRT Pmr Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1999 (12 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Securicor Electronics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (37 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Aviation (Germany) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Adi Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 02 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | G4S Property Holdings (Swindon) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2001 (14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | DHL Distribution Services (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | DHL Express Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | G4S Spv Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (35 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | G4S Finance 122 (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Mp (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Company Name | Securicor Aviation (Germany) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | G4S Manroyal Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 The Highway Sutton Surrey SM2 5QT Registered Company Address 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
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 23 The Highway Sutton Surrey SM2 5QT Registered Company Address C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |