British – Born 110 years ago (July 1913)
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 | 2 years, 8 months (Resigned 13 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | VODA Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 24 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Vodafone House The Connection Newbury Berkshire RG14 2FN |
Company Name | G4S Government Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Southside 105 Victoria Street London SW1E 6QT |
Company Name | SRT Pmr Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | London Hotels Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (23 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Technology Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (24 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Sutton Park House 15 Charlton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | 3 Net Holdings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Sutton Park Hse 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Electronics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Communications Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (11 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Securicor Cellular Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (35 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | DHL Express Logistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Company Name | Securicor Training Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Securicor Datalink Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |