Irish – Born 65 years ago (April 1959)
Company Name | Chubb Dormant (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (23 years, 6 months after company formation) |
Appointment Duration | 6 months (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address Ground Floor 2 Lotus Park Staines TW18 3AG |
Company Name | G4S Spv Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (27 years, 5 months after company formation) |
Appointment Duration | 3 years (Resigned 01 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | Securicor Computer Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (45 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Weyside Office Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Pinpoint Employment Agency Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address Randstad House Pelican Lane Newbury Berkshire RG14 1NU |
Company Name | Randstad Recruitment Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (37 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB |
Company Name | Randstad Recruitment Services Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB |
Company Name | Roundpeg Management Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 45 Cornwall Road Cheam Surrey SM2 6DU Registered Company Address Randstad House Pelican Lane Newbury Berkshire RG14 1NU |