Download leads from Nexok and grow your business. Find out more

Christopher Charles Shirtcliffe

British – Born 80 years ago (March 1944)

Christopher Charles Shirtcliffe
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE

Current appointments

Resigned appointments

49

Closed appointments

Companies

Company NameSecuricor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (90 years, 4 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameG4S Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (18 years, 5 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
6th Floor 50 Broadway
London
SW1H 0DB
Company NameG4S International 105 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1994 (33 years, 9 months after company formation)
Appointment Duration8 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameProhire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 11 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
React House Spedding Road
Fenton Industrial Estate
Stoke On Trent
Staffordshire
ST4 2ST
Company NameRentmaster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1995 (15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
React House Spedding Road
Fenton Industrial Estate
Stoke On Trent
Staffordshire
ST4 2ST
Company NameRussell Davies Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (78 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
35-37 St. Peters Street
Ipswich
IP1 1XF
Company NameRosier Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameRussell Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
35-37 St. Peters Street
Ipswich
IP1 1XF
Company NameSecuricom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (11 years, 8 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameRandstad Recruitment Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (30 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameArmoured Car Service Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (29 years, 6 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Facilities Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (27 years, 7 months after company formation)
Appointment Duration6 years (Resigned 08 May 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey.
SM1 4LD
Company NameHaulage Emergency Link Protection Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (26 years, 1 month after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Hotels Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 07 August 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Technology Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (24 years after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Charlton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (22 years, 11 months after company formation)
Appointment Duration9 years, 9 months (Resigned 07 January 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameTotal Security Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (22 years, 7 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Cit (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 24 November 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Computer Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (41 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 17 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Electronic Vaulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (88 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 May 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameG4S Government Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (12 years, 6 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameG4S Management Services 127 (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (27 years, 2 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameCardpoint Cash Machine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (14 years, 11 months after company formation)
Appointment Duration9 years, 8 months (Resigned 11 June 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Davidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Company NameRandstad Recruitment Services Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 12 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
1st Floor Randstad Court
Laporte Way
Luton
Bedfordshire
LU4 8SB
Company NameDHL Express Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (8 years after company formation)
Appointment Duration1 year, 6 months (Resigned 30 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameG4S Holdings 103 (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameDHL Distribution Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameSecuricor Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameG4S Spv Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (29 years, 9 months after company formation)
Appointment Duration5 years, 7 months (Resigned 26 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameDhl@Home Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (17 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 17 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameG4S Holdings 102 (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (1 day after company formation)
Appointment Duration2 years, 10 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameBT Wireless Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (Resigned 10 November 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameNew Cellular Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 10 November 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSRT Pmr Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1999 (12 years after company formation)
Appointment Duration2 years, 5 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameSecuricor Hotels Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Electronics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (37 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
The Manor Manor Royal
Crawley
West Sussex
RH10 9UN
Company Name3 Net Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park Hse
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameG4S Property Holdings (Oxford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameSecuricor Datalink Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (13 years, 7 months after company formation)
Appointment Duration2 years (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameDelberry Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (2 months after company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 June 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Universal House
1-2 Queens Parade Place
Bath
BA1 2NN
Company NameSecuricor Aviation (Germany) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (7 years, 5 months after company formation)
Appointment Duration2 months (Resigned 01 March 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameDHL Express Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameRosier Tankers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameRosier Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameAER Securicor Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Sutton Park House
15 Carlshalton Road
Sutton
Surrey
SM1 4LD
Company NameDHL Home Delivery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Vehicle Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Vehicle Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tankards
Quarry Road
Oxted
Surrey
RH8 9HE
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing